CSG (FIRE AND SECURITY) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 NewDirector's details changed for Mr Jeremy David Rowland on 2025-06-05

View Document

17/06/2517 June 2025 NewRegistered 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

View Document

17/04/2517 April 2025 Termination of appointment of Rachele Julie Rowland as a director on 2025-04-14

View Document

17/04/2517 April 2025 Notification of Csg Holdings (Southern) Limited as a person with significant control on 2025-04-15

View Document

17/04/2517 April 2025 Cessation of Code Holdings 1 Limited as a person with significant control on 2025-04-15

View Document

25/03/2525 March 2025 Notification of Code Holdings 1 Limited as a person with significant control on 2025-03-25

View Document

25/03/2525 March 2025 Cessation of Code Group Holdings Limited as a person with significant control on 2025-03-25

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

20/11/2320 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

27/10/2127 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/11/2030 November 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

10/03/1910 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

06/07/186 July 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/09/1726 September 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 07/03/2017

View Document

21/06/1721 June 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

16/11/1616 November 2016 29/02/16 TOTAL EXEMPTION FULL

View Document

11/03/1611 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

01/07/151 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

12/03/1512 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

03/12/143 December 2014 REGISTERED OFFICE CHANGED ON 03/12/2014 FROM PEMBROKE HOUSE 7 BRUNSWICK SQUARE BRISTOL BS2 8PE

View Document

01/07/141 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

21/04/1421 April 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

30/10/1330 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

20/03/1320 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

20/07/1220 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

07/03/127 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHELE JULIE ROWLAND / 07/03/2012

View Document

07/03/127 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY DAVID ROWLAND / 07/03/2012

View Document

07/03/127 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHELE JULIE ROWLAND / 07/03/2012

View Document

07/03/127 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY DAVID ROWLAND / 07/03/2012

View Document

07/03/127 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

09/03/119 March 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

16/09/1016 September 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

09/09/109 September 2010 09/09/10 STATEMENT OF CAPITAL GBP 280

View Document

03/09/103 September 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HAINES

View Document

07/05/107 May 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY DAVID ROWLAND / 14/02/2010

View Document

26/02/1026 February 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HAINES / 14/02/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHELE JULIE FORD / 01/02/2010

View Document

10/06/0910 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

11/03/0911 March 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

25/06/0825 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / RACHELE FORD / 10/06/2008

View Document

19/06/0819 June 2008 DIRECTOR APPOINTED JONATHAN HAINES LOGGED FORM

View Document

19/06/0819 June 2008 APPOINTMENT TERMINATE, SECRETARY MICHAEL JOHN TURVEY LOGGED FORM

View Document

19/06/0819 June 2008 APPOINTMENT TERMINATE, DIRECTOR PATRICIA TURVEY LOGGED FORM

View Document

19/06/0819 June 2008 DIRECTOR APPOINTED JEREMY DAVID ROWLAND LOGGED FORM

View Document

11/06/0811 June 2008 DIRECTOR APPOINTED MR JEREMY DAVID ROWLAND

View Document

10/06/0810 June 2008 DIRECTOR APPOINTED MR JONATHAN HAINES

View Document

10/06/0810 June 2008 APPOINTMENT TERMINATED SECRETARY MICHAEL TURVEY

View Document

10/06/0810 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / RACHELE FORD / 10/06/2008

View Document

10/06/0810 June 2008 APPOINTMENT TERMINATED DIRECTOR PATRICIA TURVEY

View Document

19/03/0819 March 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

09/03/079 March 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 NEW DIRECTOR APPOINTED

View Document

21/12/0621 December 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/12/0621 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/12/0621 December 2006 NC INC ALREADY ADJUSTED 30/11/06

View Document

03/08/063 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

28/02/0628 February 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 DIRECTOR RESIGNED

View Document

21/09/0521 September 2005 NEW DIRECTOR APPOINTED

View Document

14/02/0514 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information