CSG SOUND LIMITED

Company Documents

DateDescription
06/03/256 March 2025 Accounts for a dormant company made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

10/02/2510 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

06/03/246 March 2024 Accounts for a dormant company made up to 2024-02-29

View Document

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

View Accounts

29/02/2429 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

25/01/2425 January 2024 Director's details changed for Mr Simon Andrew Clarke on 2023-11-29

View Document

06/03/236 March 2023 Accounts for a dormant company made up to 2023-02-28

View Document

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

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-02-06 with updates

View Document

13/02/2313 February 2023 Change of details for Mr Simon Andrew Clarke as a person with significant control on 2023-02-08

View Document

08/02/238 February 2023 Change of details for Mr Simon Andrew Clarke as a person with significant control on 2022-03-10

View Document

08/02/238 February 2023 Change of details for Mr Daniel Steven Pratley as a person with significant control on 2016-04-06

View Document

08/02/238 February 2023 Change of details for Mr Simon Andrew Clarke as a person with significant control on 2016-04-06

View Document

08/02/238 February 2023 Change of details for Mr Daniel Steven Pratley as a person with significant control on 2023-02-05

View Document

08/02/238 February 2023 Change of details for Mr Simon Andrew Clarke as a person with significant control on 2023-02-05

View Document

07/02/237 February 2023 Change of details for Mr Simon Andrew Clarke as a person with significant control on 2022-03-10

View Document

07/02/237 February 2023 Registered office address changed from Orchard House Dingle Lane Bridgemere Nantwich Cheshire CW5 7PZ England to 2-6 Adventure Place Hanley Stoke on Trent Staffordshire ST1 3AF on 2023-02-07

View Document

07/02/237 February 2023 Change of details for Mr Daniel Steven Pratley as a person with significant control on 2022-03-10

View Document

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

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-02-06 with updates

View Document

17/06/2117 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/21

View Document

06/04/216 April 2021 CONFIRMATION STATEMENT MADE ON 06/02/21, WITH UPDATES

View Document

12/03/2112 March 2021 PSC'S CHANGE OF PARTICULARS / MR SIMON ANDREW CLARKE / 24/09/2020

View Document

12/03/2112 March 2021 PSC'S CHANGE OF PARTICULARS / MR DANIEL STEVEN PRATLEY / 24/09/2020

View Document

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

View Accounts

21/09/2021 September 2020 REGISTERED OFFICE CHANGED ON 21/09/2020 FROM 3 CREWE ROAD SANDBACH CHESHIRE CW11 4NE UNITED KINGDOM

View Document

04/05/204 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/20

View Document

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

View Accounts

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES

View Document

19/08/1919 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

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

View Accounts

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES

View Document

22/11/1822 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

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

View Accounts

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES

View Document

15/11/1715 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

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

View Accounts

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

21/08/1621 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANDREW CLARKE / 19/08/2016

View Document

17/02/1617 February 2016 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