CSG UTILITIES LIMITED

Company Documents

DateDescription
10/02/2510 February 2025 Current accounting period extended from 2024-11-30 to 2025-04-30

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

31/08/2431 August 2024 Micro company accounts made up to 2023-11-30

View Document

25/01/2425 January 2024 Director's details changed for Mr Simon Andrew Clarke on 2023-11-29

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/10/2331 October 2023 Director's details changed for Ms Jessica Pointing on 2023-10-16

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

31/08/2331 August 2023 Micro company accounts made up to 2022-11-30

View Document

12/04/2312 April 2023 Micro company accounts made up to 2021-11-30

View Document

20/01/2320 January 2023 Registered office address changed from Suite 11, the Old Fuel Depot Twemlow Lane Twemlow Cheshire CW4 8GJ United Kingdom to Design House 23 Copperas Street Manchester M4 1HS on 2023-01-20

View Document

17/10/2217 October 2022 Director's details changed for Ms Jessica Pointing on 2022-10-17

View Document

17/10/2217 October 2022 Change of details for Ms Jessica Pointing as a person with significant control on 2022-10-17

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-15 with updates

View Document

17/10/2217 October 2022 Director's details changed for Ms Jessica Pointing on 2022-10-17

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

08/11/218 November 2021 Total exemption full accounts made up to 2020-11-30

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-15 with updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

22/09/2022 September 2020 REGISTERED OFFICE CHANGED ON 22/09/2020 FROM 3 CREWE ROAD SANDBACH CHESHIRE CW11 4NE

View Document

23/04/2023 April 2020 PSC'S CHANGE OF PARTICULARS / CLARKE SERVICES ENGINEERING GROUP LIMITED / 23/04/2020

View Document

23/04/2023 April 2020 23/04/20 STATEMENT OF CAPITAL GBP 100

View Document

23/04/2023 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JESSICA POINTING

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

22/08/1922 August 2019 30/11/18 UNAUDITED ABRIDGED

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES

View Document

04/09/184 September 2018 30/11/17 UNAUDITED ABRIDGED

View Document

04/04/184 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS JESSICA POINTING / 04/04/2018

View Document

03/01/183 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS JESSICA POINTING / 03/01/2018

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES

View Document

22/08/1722 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

22/08/1622 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANDREW CLARKE / 19/08/2016

View Document

05/08/165 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

12/11/1512 November 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

17/07/1517 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

03/04/153 April 2015 DIRECTOR APPOINTED MS JESSICA POINTING

View Document

16/03/1516 March 2015 COMPANY NAME CHANGED CLARKE DESIGN CONSULTANTS LIMITED CERTIFICATE ISSUED ON 16/03/15

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

11/11/1411 November 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

14/07/1414 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

08/11/138 November 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

07/11/127 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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