CSG REALISATIONS LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Final Gazette dissolved following liquidation

View Document

13/03/2513 March 2025 Final Gazette dissolved following liquidation

View Document

13/12/2413 December 2024 Notice of move from Administration to Dissolution

View Document

15/07/2415 July 2024 Administrator's progress report

View Document

19/01/2419 January 2024 Notice of deemed approval of proposals

View Document

28/12/2328 December 2023 Statement of administrator's proposal

View Document

21/12/2321 December 2023 Registered office address changed from No 1, Birchwood One Business Park Dewhurst Road Warrington Cheshire WA3 7GB England to 4th Floor Abbey House 32 Booth Street Manchester M2 4AB on 2023-12-21

View Document

20/12/2320 December 2023 Appointment of an administrator

View Document

18/12/2318 December 2023 Certificate of change of name

View Document

30/11/2330 November 2023 Termination of appointment of Elliot David Roddy as a director on 2023-11-01

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

26/06/2326 June 2023 Satisfaction of charge 081772650002 in full

View Document

26/06/2326 June 2023 Satisfaction of charge 081772650004 in full

View Document

26/06/2326 June 2023 Satisfaction of charge 081772650003 in full

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-09-13 with updates

View Document

17/10/2217 October 2022 Notification of Anthony Francis Group Holdings Limited as a person with significant control on 2021-04-01

View Document

17/10/2217 October 2022 Cessation of John Anthony Roddy as a person with significant control on 2021-04-01

View Document

03/10/223 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Registration of charge 081772650005, created on 2022-01-27

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

18/06/2118 June 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

19/04/2119 April 2021 REGISTRATION OF A CHARGE / CHARGE CODE 081772650004

View Document

19/04/2119 April 2021 REGISTRATION OF A CHARGE / CHARGE CODE 081772650003

View Document

19/04/2119 April 2021 REGISTRATION OF A CHARGE / CHARGE CODE 081772650002

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

13/12/2013 December 2020 REGISTERED OFFICE CHANGED ON 13/12/2020 FROM 7A MELFORD COURT WOOLSON WARRINGTON CHESHIRE WA1 4RZ ENGLAND

View Document

18/09/2018 September 2020 CONFIRMATION STATEMENT MADE ON 13/09/20, WITH UPDATES

View Document

18/09/2018 September 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/10/1923 October 2019 REGISTERED OFFICE CHANGED ON 23/10/2019 FROM 1ST FLOOR 264 MANCHESTER ROAD WARRINGTON CHESHIRE WA1 3RB UNITED KINGDOM

View Document

23/10/1923 October 2019 REGISTERED OFFICE CHANGED ON 23/10/2019 FROM 7 MELFORD COURT WOOLSON WARRINGTON CHESHIRE WA1 7RZ ENGLAND

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

12/06/1912 June 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

01/03/191 March 2019 COMPANY NAME CHANGED CODEX SERVICES GROUP LIMITED CERTIFICATE ISSUED ON 01/03/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

17/08/1817 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

18/05/1818 May 2018 PREVEXT FROM 29/08/2017 TO 31/01/2018

View Document

26/03/1826 March 2018 REGISTERED OFFICE CHANGED ON 26/03/2018 FROM 1ST FLOOR 264 MANCHESTER ROAD WARRINGTON CHESHIRE WA1 3RB

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES

View Document

02/10/172 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 081772650001

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

26/07/1726 July 2017 DIRECTOR APPOINTED MR CHRISTIAN JAMES ANTHONY RODDY

View Document

26/07/1726 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY RODDY / 20/07/2017

View Document

26/07/1726 July 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN ANTHONY RODDY / 20/07/2017

View Document

26/07/1726 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOT DAVID RODDY / 20/07/2017

View Document

27/05/1727 May 2017 PREVSHO FROM 30/08/2016 TO 29/08/2016

View Document

26/10/1626 October 2016 COMPANY NAME CHANGED CODEX SUPPORT SERVICES LTD CERTIFICATE ISSUED ON 26/10/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 PREVSHO FROM 31/08/2015 TO 30/08/2015

View Document

30/10/1530 October 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

30/08/1530 August 2015 Annual accounts for year ending 30 Aug 2015

View Accounts

13/02/1513 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

28/10/1428 October 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

01/08/141 August 2014 01/06/14 STATEMENT OF CAPITAL GBP 100

View Document

01/08/141 August 2014 DIRECTOR APPOINTED MR JOHN ANTHONY RODDY

View Document

13/06/1413 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

01/02/141 February 2014 DISS40 (DISS40(SOAD))

View Document

31/01/1431 January 2014 Annual return made up to 13 August 2013 with full list of shareholders

View Document

10/12/1310 December 2013 FIRST GAZETTE

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

19/08/1319 August 2013 REGISTERED OFFICE CHANGED ON 19/08/2013 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

13/08/1213 August 2012 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