CSG (FIRE AND SECURITY) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 New | Director's details changed for Mr Jeremy David Rowland on 2025-06-05 |
17/06/2517 June 2025 New | Registered office address changed from Unit 10 Old Forge Road Ferndown Industrial Estate Wimborne Dorset BH21 7RR to Unit 8 Lindbergh Road Ferndown Industrial Estate Wimborne Dorset BH21 7SP on 2025-06-17 |
17/04/2517 April 2025 | Termination of appointment of Rachele Julie Rowland as a director on 2025-04-14 |
17/04/2517 April 2025 | Notification of Csg Holdings (Southern) Limited as a person with significant control on 2025-04-15 |
17/04/2517 April 2025 | Cessation of Code Holdings 1 Limited as a person with significant control on 2025-04-15 |
25/03/2525 March 2025 | Notification of Code Holdings 1 Limited as a person with significant control on 2025-03-25 |
25/03/2525 March 2025 | Cessation of Code Group Holdings Limited as a person with significant control on 2025-03-25 |
19/03/2519 March 2025 | Confirmation statement made on 2025-03-07 with no updates |
28/11/2428 November 2024 | Total exemption full accounts made up to 2024-02-29 |
20/03/2420 March 2024 | Confirmation statement made on 2024-03-07 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
20/11/2320 November 2023 | Total exemption full accounts made up to 2023-02-28 |
17/03/2317 March 2023 | Confirmation statement made on 2023-03-07 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
30/11/2230 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
27/10/2127 October 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
30/11/2030 November 2020 | 29/02/20 TOTAL EXEMPTION FULL |
12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
29/11/1929 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
10/03/1910 March 2019 | CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
06/07/186 July 2018 | 28/02/18 TOTAL EXEMPTION FULL |
21/03/1821 March 2018 | CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
26/09/1726 September 2017 | SECOND FILING OF CONFIRMATION STATEMENT DATED 07/03/2017 |
21/06/1721 June 2017 | 28/02/17 TOTAL EXEMPTION FULL |
20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
16/11/1616 November 2016 | 29/02/16 TOTAL EXEMPTION FULL |
11/03/1611 March 2016 | Annual return made up to 7 March 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
01/07/151 July 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
12/03/1512 March 2015 | Annual return made up to 7 March 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
03/12/143 December 2014 | REGISTERED OFFICE CHANGED ON 03/12/2014 FROM PEMBROKE HOUSE 7 BRUNSWICK SQUARE BRISTOL BS2 8PE |
01/07/141 July 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
21/04/1421 April 2014 | Annual return made up to 7 March 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
30/10/1330 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
20/03/1320 March 2013 | Annual return made up to 7 March 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
20/07/1220 July 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
07/03/127 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHELE JULIE ROWLAND / 07/03/2012 |
07/03/127 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY DAVID ROWLAND / 07/03/2012 |
07/03/127 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHELE JULIE ROWLAND / 07/03/2012 |
07/03/127 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY DAVID ROWLAND / 07/03/2012 |
07/03/127 March 2012 | Annual return made up to 7 March 2012 with full list of shareholders |
22/09/1122 September 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
09/03/119 March 2011 | Annual return made up to 14 February 2011 with full list of shareholders |
16/09/1016 September 2010 | RETURN OF PURCHASE OF OWN SHARES |
09/09/109 September 2010 | 09/09/10 STATEMENT OF CAPITAL GBP 280 |
03/09/103 September 2010 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN HAINES |
07/05/107 May 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
26/02/1026 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY DAVID ROWLAND / 14/02/2010 |
26/02/1026 February 2010 | Annual return made up to 14 February 2010 with full list of shareholders |
26/02/1026 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HAINES / 14/02/2010 |
17/02/1017 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RACHELE JULIE FORD / 01/02/2010 |
10/06/0910 June 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
11/03/0911 March 2009 | RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS |
26/06/0826 June 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
25/06/0825 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / RACHELE FORD / 10/06/2008 |
19/06/0819 June 2008 | DIRECTOR APPOINTED JONATHAN HAINES LOGGED FORM |
19/06/0819 June 2008 | APPOINTMENT TERMINATE, SECRETARY MICHAEL JOHN TURVEY LOGGED FORM |
19/06/0819 June 2008 | APPOINTMENT TERMINATE, DIRECTOR PATRICIA TURVEY LOGGED FORM |
19/06/0819 June 2008 | DIRECTOR APPOINTED JEREMY DAVID ROWLAND LOGGED FORM |
11/06/0811 June 2008 | DIRECTOR APPOINTED MR JEREMY DAVID ROWLAND |
10/06/0810 June 2008 | DIRECTOR APPOINTED MR JONATHAN HAINES |
10/06/0810 June 2008 | APPOINTMENT TERMINATED SECRETARY MICHAEL TURVEY |
10/06/0810 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / RACHELE FORD / 10/06/2008 |
10/06/0810 June 2008 | APPOINTMENT TERMINATED DIRECTOR PATRICIA TURVEY |
19/03/0819 March 2008 | RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS |
27/09/0727 September 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 |
09/03/079 March 2007 | RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS |
28/12/0628 December 2006 | NEW DIRECTOR APPOINTED |
21/12/0621 December 2006 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
21/12/0621 December 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
21/12/0621 December 2006 | NC INC ALREADY ADJUSTED 30/11/06 |
03/08/063 August 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 |
28/02/0628 February 2006 | RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS |
21/09/0521 September 2005 | DIRECTOR RESIGNED |
21/09/0521 September 2005 | NEW DIRECTOR APPOINTED |
14/02/0514 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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