CSG CONTRACTS LTD

Company Documents

DateDescription
23/07/2523 July 2025 NewRegistered office address changed from Unit 8 Turnpike Industrial Estate Newbury Berkshire RG14 2LR England to 45 Bartholomew Street Newbury RG14 5QA on 2025-07-23

View Document

08/08/248 August 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

06/08/246 August 2024 Micro company accounts made up to 2024-06-30

View Document

09/07/249 July 2024 Registered office address changed from 45 Bartholomew Street Newbury Berkshire RG14 5QA England to Unit 8 Turnpike Industrial Estate Newbury Berkshire RG14 2LR on 2024-07-09

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

03/12/233 December 2023 Micro company accounts made up to 2023-06-30

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

02/12/212 December 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/01/2126 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

25/01/2125 January 2021 REGISTERED OFFICE CHANGED ON 25/01/2021 FROM HCA BUSINESS SUPPORT SERVICES ST MARYS HOUSE 40 LONDON ROAD NEWBURY BERKSHIRE RG14 1LA

View Document

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/05/2028 May 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

16/10/1916 October 2019 DISS40 (DISS40(SOAD))

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

08/10/198 October 2019 FIRST GAZETTE

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

08/03/198 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

12/08/1812 August 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/03/1813 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

19/08/1719 August 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

23/02/1723 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

11/01/1611 January 2016 APPOINTMENT TERMINATED, DIRECTOR JACK CHALLIS

View Document

11/01/1611 January 2016 APPOINTMENT TERMINATED, DIRECTOR JACK CHALLIS

View Document

11/01/1611 January 2016 APPOINTMENT TERMINATED, DIRECTOR MATHEW JONES

View Document

27/08/1527 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CHANDLER / 31/07/2015

View Document

27/08/1527 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

27/08/1527 August 2015 REGISTERED OFFICE CHANGED ON 27/08/2015 FROM HCA ST MARYS HOUSE 40 LONDON RD NEWBURY BERKSHIRE RG14 1LA ENGLAND

View Document

03/08/153 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW SOUL JONES / 03/08/2015

View Document

16/06/1516 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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