CSG PROJECTS LIMITED
Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 New | Full accounts made up to 2024-06-30 |
13/05/2513 May 2025 | Director's details changed for Mrs Tessa Maxine Gilchrist Allen on 2025-05-01 |
22/12/2422 December 2024 | Registration of charge SC3856040017, created on 2024-12-18 |
24/10/2424 October 2024 | Full accounts made up to 2023-06-30 |
01/10/241 October 2024 | Confirmation statement made on 2024-09-17 with no updates |
27/09/2427 September 2024 | Registration of charge SC3856040016, created on 2024-09-23 |
13/08/2413 August 2024 | Satisfaction of charge SC3856040014 in full |
13/08/2413 August 2024 | Satisfaction of charge SC3856040013 in full |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
24/06/2424 June 2024 | Current accounting period shortened from 2023-06-25 to 2023-06-24 |
18/10/2318 October 2023 | Satisfaction of charge SC3856040015 in full |
19/09/2319 September 2023 | Confirmation statement made on 2023-09-17 with no updates |
06/07/236 July 2023 | Full accounts made up to 2022-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
25/06/2325 June 2023 | Current accounting period shortened from 2022-06-26 to 2022-06-25 |
13/06/2313 June 2023 | Satisfaction of charge SC3856040012 in full |
21/09/2221 September 2022 | Confirmation statement made on 2022-09-17 with no updates |
29/04/2229 April 2022 | Registration of charge SC3856040015, created on 2022-04-12 |
28/02/2228 February 2022 | Registration of charge SC3856040014, created on 2022-02-15 |
11/01/2211 January 2022 | Registration of charge SC3856040013, created on 2022-01-07 |
29/09/2129 September 2021 | Confirmation statement made on 2021-09-17 with no updates |
28/09/2128 September 2021 | Accounts for a small company made up to 2020-06-30 |
25/06/2125 June 2021 | Previous accounting period shortened from 2020-06-28 to 2020-06-27 |
08/05/158 May 2015 | FULL ACCOUNTS MADE UP TO 30/06/14 |
31/03/1531 March 2015 | PREVSHO FROM 30/06/2014 TO 29/06/2014 |
14/10/1414 October 2014 | Annual return made up to 17 September 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
17/07/1417 July 2014 | REGISTRATION OF A CHARGE / CHARGE CODE SC3856040007 |
19/03/1419 March 2014 | CURRSHO FROM 30/10/2014 TO 30/06/2014 |
24/12/1324 December 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
24/12/1324 December 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
31/10/1331 October 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
31/10/1331 October 2013 | COMPANY NAME CHANGED BEAGHMOR ADVOCATE'S CLOSE LIMITED CERTIFICATE ISSUED ON 31/10/13 |
10/10/1310 October 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
10/10/1310 October 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
08/10/138 October 2013 | REGISTRATION OF A CHARGE / CHARGE CODE SC3856040006 |
07/10/137 October 2013 | Annual return made up to 17 September 2013 with full list of shareholders |
02/09/132 September 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
29/07/1329 July 2013 | DIRECTOR APPOINTED MR ARCHIE JOHN AITON |
29/07/1329 July 2013 | PREVSHO FROM 31/10/2012 TO 30/10/2012 |
27/09/1227 September 2012 | Annual return made up to 17 September 2012 with full list of shareholders |
18/09/1218 September 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
18/06/1218 June 2012 | PREVEXT FROM 30/09/2011 TO 31/10/2011 |
28/10/1128 October 2011 | Annual return made up to 17 September 2011 with full list of shareholders |
18/08/1118 August 2011 | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3 |
18/08/1118 August 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
18/08/1118 August 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
18/08/1118 August 2011 | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3 |
04/08/114 August 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
04/05/114 May 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
04/05/114 May 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
24/02/1124 February 2011 | APPOINTMENT TERMINATED, DIRECTOR ANDREW CRAIG |
24/02/1124 February 2011 | DIRECTOR APPOINTED CHRISTOPHER JOHN STEWART |
17/09/1017 September 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company