1 CSG LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

17/02/2517 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

15/10/2415 October 2024 Director's details changed for Mr Craig Gordon on 2024-10-15

View Document

12/10/2412 October 2024 Director's details changed for David Bremner Gordon on 2024-10-11

View Document

12/10/2412 October 2024 Secretary's details changed

View Document

11/10/2411 October 2024 Secretary's details changed for Mrs Heather Gordon on 2024-10-11

View Document

11/10/2411 October 2024 Change of details for Mr David Bremner Gordon as a person with significant control on 2024-10-11

View Document

11/10/2411 October 2024 Registered office address changed from 3 Enterprise House 8 Essex Road Dartford Kent DA1 2AU to Top Floor, West Hill House West Hill Dartford Kent DA1 2EU on 2024-10-11

View Document

11/10/2411 October 2024 Director's details changed for Mrs Heather Gordon on 2024-10-11

View Document

11/10/2411 October 2024 Change of details for Mr Craig Sinclair Gordon as a person with significant control on 2024-10-11

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

07/02/247 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-16 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

12/10/2212 October 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/06/2117 June 2021 Confirmation statement made on 2021-05-16 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

02/08/202 August 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

07/10/197 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES

View Document

23/08/1823 August 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES

View Document

30/05/1830 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG SINCLAIR GORDON / 15/05/2018

View Document

30/05/1830 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BREMNER GORDON / 15/05/2018

View Document

31/08/1731 August 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

25/08/1725 August 2017 PSC'S CHANGE OF PARTICULARS / MR CRAIG SINCLAIR GORDON / 25/08/2017

View Document

25/08/1725 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG SINCLAIR GORDON / 25/08/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

28/04/1728 April 2017 DIRECTOR APPOINTED MRS HEATHER GORDON

View Document

02/11/162 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

15/06/1615 June 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

10/06/1510 June 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

31/03/1531 March 2015 APPOINTMENT TERMINATED, SECRETARY DAVID GORDON

View Document

31/03/1531 March 2015 SECRETARY APPOINTED MRS HEATHER GORDON

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

20/05/1420 May 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

26/06/1326 June 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

07/08/127 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

03/08/123 August 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

26/07/1226 July 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/07/1226 July 2012 ALTER ARTICLES 01/03/2012

View Document

26/07/1226 July 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

26/07/1226 July 2012 01/03/12 STATEMENT OF CAPITAL GBP 5

View Document

26/07/1226 July 2012 ARTICLES OF ASSOCIATION

View Document

26/07/1226 July 2012 VARYING SHARE RIGHTS AND NAMES

View Document

17/05/1217 May 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

24/10/1124 October 2011 REGISTERED OFFICE CHANGED ON 24/10/2011 FROM 25A ESSEX ROAD DARTFORD KENT DA1 2AU

View Document

22/07/1122 July 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

22/10/1022 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 11

View Document

29/09/1029 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 9

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

18/05/1018 May 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

06/05/106 May 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:8

View Document

30/04/1030 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 7

View Document

30/04/1030 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 8

View Document

09/04/109 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 6

View Document

26/03/1026 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 5

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

11/07/0911 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 4

View Document

12/06/0912 June 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG GORDON / 05/06/2009

View Document

21/04/0921 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 3

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

05/09/085 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 2

View Document

02/09/082 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 1

View Document

18/08/0818 August 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

19/07/0719 July 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 NEW SECRETARY APPOINTED

View Document

11/06/0711 June 2007 REGISTERED OFFICE CHANGED ON 11/06/07 FROM: 1 ST JAMES' GATE NEWCASTLE NEWCASTLE UPON TYNE NE99 1YQ

View Document

11/06/0711 June 2007 SECRETARY RESIGNED

View Document

07/12/067 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/06/0614 June 2006 DIRECTOR RESIGNED

View Document

14/06/0614 June 2006 NEW DIRECTOR APPOINTED

View Document

14/06/0614 June 2006 NEW DIRECTOR APPOINTED

View Document

08/06/068 June 2006 COMPANY NAME CHANGED WB NEWCO 4 LIMITED CERTIFICATE ISSUED ON 08/06/06

View Document

16/05/0616 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information