CSG UK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2025-02-11 with updates

View Document

30/12/2430 December 2024 Purchase of own shares.

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/12/2423 December 2024 Cancellation of shares. Statement of capital on 2024-10-29

View Document

17/12/2417 December 2024 Cessation of Graham Spencer Chandler as a person with significant control on 2024-10-29

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/02/2316 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/12/2220 December 2022 Termination of appointment of Graham Spencer Chandler as a director on 2022-12-16

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

12/07/2112 July 2021 Second filing of Confirmation Statement dated 2021-02-10

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/02/2126 February 2021 Confirmation statement made on 2021-02-10 with updates

View Document

12/06/2012 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES

View Document

31/01/2031 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

03/01/203 January 2020 REGISTERED OFFICE CHANGED ON 03/01/2020 FROM 46-48 ROTHESAY ROAD LUTON BEDFORDSHIRE LU1 1QZ

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/02/1619 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/03/1527 March 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

16/02/1516 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

20/02/1420 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

07/01/147 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

09/10/139 October 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

17/04/1317 April 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

05/03/135 March 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

28/02/1328 February 2013 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

28/02/1328 February 2013 REREG PLC TO PRI; RES02 PASS DATE:27/02/2013

View Document

28/02/1328 February 2013 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

28/02/1328 February 2013 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

18/02/1318 February 2013 THAT THE TERMS OF A PROPOSED CONTRACT BETWEEN THE COMPANY AND CHRISTOPHER TAYLOR IS APPROVED 04/01/2013

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

05/03/125 March 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

24/02/1124 February 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

22/02/1022 February 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM SPENCER CHANDLER / 10/02/2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES RONIS / 10/02/2010

View Document

03/11/093 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

12/02/0912 February 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

27/02/0827 February 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/07/0730 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/076 March 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/04/0612 April 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/10/0511 October 2005 DIRECTOR RESIGNED

View Document

30/08/0530 August 2005 £ IC 62500/50000 13/04/05 £ SR 12500@1=12500

View Document

10/05/0510 May 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/02/0516 February 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

17/06/0417 June 2004 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04

View Document

10/03/0410 March 2004 RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 SECRETARY RESIGNED

View Document

19/02/0419 February 2004 NEW DIRECTOR APPOINTED

View Document

19/02/0419 February 2004 NEW DIRECTOR APPOINTED

View Document

26/06/0326 June 2003 NEW DIRECTOR APPOINTED

View Document

01/03/031 March 2003 NEW DIRECTOR APPOINTED

View Document

01/03/031 March 2003 NEW SECRETARY APPOINTED

View Document

01/03/031 March 2003 DIRECTOR RESIGNED

View Document

01/03/031 March 2003 SECRETARY RESIGNED

View Document

27/02/0327 February 2003 COMPANY NAME CHANGED CSG GROUP PLC CERTIFICATE ISSUED ON 27/02/03

View Document

10/02/0310 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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