CSG SITE MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
17/10/2317 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/10/2317 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

01/08/231 August 2023 First Gazette notice for voluntary strike-off

View Document

01/08/231 August 2023 First Gazette notice for voluntary strike-off

View Document

19/07/2319 July 2023 Application to strike the company off the register

View Document

18/03/2318 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

29/12/2129 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/12/2013 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

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

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HUGHES

View Document

04/06/194 June 2019 REGISTERED OFFICE CHANGED ON 04/06/2019 FROM 9C PLOMER GREEN LANE DOWNLEY HIGH WYCOMBE HP13 5TN ENGLAND

View Document

02/04/192 April 2019 REGISTERED OFFICE CHANGED ON 02/04/2019 FROM 5 RIBSTON CLOSE BANBURY OXFORDSHIRE OX16 1AW ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

08/10/188 October 2018 31/03/18 UNAUDITED ABRIDGED

View Document

16/08/1816 August 2018 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER HUGHES / 01/08/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

10/03/1810 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

08/03/188 March 2018 REGISTERED OFFICE CHANGED ON 08/03/2018 FROM 65 SIR HENRY JAKE CLOSE BANBURY OXFORDSHIRE OX16 1EY ENGLAND

View Document

26/12/1726 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/03/1712 March 2017 REGISTERED OFFICE CHANGED ON 12/03/2017 FROM 5 KEATS ROAD BANBURY OXFORDSHIRE OX16 9QY ENGLAND

View Document

12/03/1712 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

15/03/1615 March 2016 REGISTERED OFFICE CHANGED ON 15/03/2016 FROM 5 KEATS ROAD BANBURY OXFORDSHIRE OC16 9QY ENGLAND

View Document

08/03/168 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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