CSQ CONSULT LTD
Company Documents
Date | Description |
---|---|
06/08/256 August 2025 New | Total exemption full accounts made up to 2025-04-30 |
30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
08/04/258 April 2025 | Confirmation statement made on 2025-04-04 with updates |
27/01/2527 January 2025 | Total exemption full accounts made up to 2024-04-30 |
03/07/243 July 2024 | Resolutions |
03/07/243 July 2024 | Resolutions |
03/07/243 July 2024 | Resolutions |
03/07/243 July 2024 | Statement of capital following an allotment of shares on 2024-07-02 |
28/05/2428 May 2024 | Change of details for Mr Ewan Galloway as a person with significant control on 2024-05-28 |
28/05/2428 May 2024 | Director's details changed for Mr Ewan Galloway on 2024-05-28 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
18/04/2418 April 2024 | Second filing of Confirmation Statement dated 2024-04-04 |
04/04/244 April 2024 | Confirmation statement made on 2024-04-04 with updates |
14/03/2414 March 2024 | Resolutions |
14/03/2414 March 2024 | Particulars of variation of rights attached to shares |
14/03/2414 March 2024 | Change of share class name or designation |
14/03/2414 March 2024 | Resolutions |
14/03/2414 March 2024 | Memorandum and Articles of Association |
04/01/244 January 2024 | Total exemption full accounts made up to 2023-04-30 |
21/07/2321 July 2023 | Change of details for Mr Ewan Galloway as a person with significant control on 2023-07-21 |
21/07/2321 July 2023 | Change of details for Mr Christopher Andrew Watt as a person with significant control on 2023-07-21 |
21/07/2321 July 2023 | Change of details for Mr Gavin Paul Mcintyre as a person with significant control on 2023-07-21 |
21/07/2321 July 2023 | Change of details for Mr Alan Matthew Berwick as a person with significant control on 2023-07-21 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
06/04/236 April 2023 | Confirmation statement made on 2023-04-04 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
05/04/225 April 2022 | Confirmation statement made on 2022-04-04 with no updates |
20/07/2120 July 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/06/2030 June 2020 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES |
21/10/1921 October 2019 | REGISTERED OFFICE CHANGED ON 21/10/2019 FROM 30/5 C/O MELBARRY ACCOUNTANTS LTD HARDENGREEN INDUSTRIAL ESTATE DALKEITH EH22 3NX SCOTLAND |
21/10/1921 October 2019 | REGISTERED OFFICE CHANGED ON 21/10/2019 FROM 32/8 HARDENGREEN BUSINESS PARK ESKBANK EH22 3NX SCOTLAND |
20/09/1920 September 2019 | 30/04/19 TOTAL EXEMPTION FULL |
05/08/195 August 2019 | ADOPT ARTICLES 31/07/2019 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
12/04/1912 April 2019 | CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES |
08/10/188 October 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
09/04/189 April 2018 | CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES |
27/11/1727 November 2017 | 30/04/17 TOTAL EXEMPTION FULL |
24/07/1724 July 2017 | REGISTERED OFFICE CHANGED ON 24/07/2017 FROM OFFICE 8 HARDENGREEN BUSINESS PARK ESKBANK EH22 3NX SCOTLAND |
13/06/1713 June 2017 | REGISTERED OFFICE CHANGED ON 13/06/2017 FROM 129 COMELY BANK ROAD EDINBURGH EH4 1BH |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
13/04/1713 April 2017 | CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES |
20/01/1720 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
19/04/1619 April 2016 | Annual return made up to 4 April 2016 with full list of shareholders |
26/01/1626 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
06/04/156 April 2015 | Annual return made up to 4 April 2015 with full list of shareholders |
23/01/1523 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
16/04/1416 April 2014 | Annual return made up to 4 April 2014 with full list of shareholders |
03/01/143 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
16/05/1316 May 2013 | DIRECTOR APPOINTED MR EWAN GALLOWAY |
16/05/1316 May 2013 | Annual return made up to 4 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
22/04/1322 April 2013 | DIRECTOR APPOINTED MR EWAN GALLOWAY |
04/04/124 April 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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