CSG COMPUTER SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

02/04/252 April 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

17/06/2417 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

16/10/2316 October 2023 Termination of appointment of Leanne Vyse-Jones as a director on 2023-10-16

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

02/07/232 July 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

05/11/215 November 2021 Director's details changed for Mr Matthew Steven Bater on 2021-11-01

View Document

05/11/215 November 2021 Director's details changed for Mr Ronald Francis Vyse on 2021-11-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

14/06/2114 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

14/06/2114 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/03/2130 March 2021 CONFIRMATION STATEMENT MADE ON 26/03/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

19/07/2019 July 2020 30/09/19 UNAUDITED ABRIDGED

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

08/03/208 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICKY JOHN KILA / 07/03/2020

View Document

06/03/206 March 2020 DIRECTOR APPOINTED MR RICKY JOHN KILA

View Document

06/03/206 March 2020 DIRECTOR APPOINTED MR MATTHEW STEVEN BATER

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/06/1924 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

08/03/198 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 047121290006

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

06/04/176 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

29/03/1729 March 2017 DIRECTOR APPOINTED MRS MARGARET ANN VYSE

View Document

28/10/1628 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

05/04/165 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 047121290005

View Document

31/03/1631 March 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

01/02/161 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

26/03/1526 March 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

20/01/1520 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

07/05/147 May 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

22/04/1322 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / LEANNE VYSE JONES / 01/11/2009

View Document

22/04/1322 April 2013 SECRETARY'S CHANGE OF PARTICULARS / DEE EDWICKER / 04/08/2010

View Document

22/04/1322 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

09/05/129 May 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

09/05/129 May 2012 SECRETARY'S CHANGE OF PARTICULARS / DEE EDWICKER / 23/03/2012

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

30/03/1130 March 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

10/08/1010 August 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEANNE VYSE JONES / 26/03/2010

View Document

20/04/1020 April 2010 SECRETARY'S CHANGE OF PARTICULARS / DEE EDWICKER / 26/03/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD FRANCIS VYSE / 26/03/2010

View Document

12/03/1012 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

03/09/093 September 2009 GBP NC 502000/82000 17/04/09

View Document

03/09/093 September 2009 STATEMENT BY DIRECTORS

View Document

03/09/093 September 2009 REDEMPTION 17/04/2009

View Document

03/09/093 September 2009 REDUCE ISSUED CAPITAL 17/04/2009

View Document

03/09/093 September 2009 ALTER MEMORANDUM 17/04/2009

View Document

03/09/093 September 2009 FORM 122 REDEMPTION OF £80000 PREF @ £1 17/04/09 (REDUCTION ALREADY ACTIONED)

View Document

03/09/093 September 2009 MEMORANDUM OF CAPITAL - PROCERSSED 03/09/09

View Document

03/09/093 September 2009 SOLVENCY STATEMENT DATED 17/04/09

View Document

31/03/0931 March 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

10/11/0810 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/11/083 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

30/07/0830 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

18/07/0818 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

30/05/0830 May 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

09/04/089 April 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

05/12/075 December 2007 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/09/07

View Document

31/05/0731 May 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/02/073 February 2007 DIRECTOR RESIGNED

View Document

13/12/0613 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0613 December 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 NC INC ALREADY ADJUSTED 31/12/04

View Document

25/09/0625 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/09/0625 September 2006 NC INC ALREADY ADJUSTED 31/03/05

View Document

25/09/0625 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/09/064 September 2006 DIRECTOR RESIGNED

View Document

24/07/0624 July 2006 NEW SECRETARY APPOINTED

View Document

23/06/0623 June 2006 SECRETARY RESIGNED

View Document

23/06/0623 June 2006 DIRECTOR RESIGNED

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/02/061 February 2006 NEW DIRECTOR APPOINTED

View Document

05/08/055 August 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS; AMEND

View Document

17/06/0517 June 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS; AMEND

View Document

11/04/0511 April 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

09/04/059 April 2005 NEW DIRECTOR APPOINTED

View Document

29/01/0529 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/10/0428 October 2004 NEW DIRECTOR APPOINTED

View Document

15/05/0415 May 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 SHARES AGREEMENT OTC

View Document

19/06/0319 June 2003 DIRECTOR RESIGNED

View Document

19/05/0319 May 2003 NEW DIRECTOR APPOINTED

View Document

03/05/033 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/032 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0311 April 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/04/038 April 2003 NEW DIRECTOR APPOINTED

View Document

08/04/038 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/04/031 April 2003 SECRETARY RESIGNED

View Document

01/04/031 April 2003 DIRECTOR RESIGNED

View Document

31/03/0331 March 2003 COMPANY NAME CHANGED CSG COMPUTERS SERVICES LTD CERTIFICATE ISSUED ON 31/03/03

View Document

26/03/0326 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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