POWELL CSG LIMITED

Company Documents

DateDescription
14/03/2314 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/03/2314 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/12/2227 December 2022 First Gazette notice for voluntary strike-off

View Document

27/12/2227 December 2022 First Gazette notice for voluntary strike-off

View Document

19/12/2219 December 2022 Application to strike the company off the register

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

25/06/2125 June 2021 Director's details changed for Mrs Deborah Powell on 2021-06-25

View Document

25/06/2125 June 2021 Change of details for Mr Nigel John Powell as a person with significant control on 2021-06-25

View Document

25/06/2125 June 2021 Change of details for Mrs Deborah Powell as a person with significant control on 2021-06-25

View Document

25/06/2125 June 2021 Director's details changed for Mr Nigel John Powell on 2021-06-25

View Document

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

View Accounts

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

26/03/2126 March 2021 PSC'S CHANGE OF PARTICULARS / MRS DEBORAH POWELL / 26/03/2021

View Document

26/03/2126 March 2021 PSC'S CHANGE OF PARTICULARS / MR NIGEL JOHN POWELL / 26/03/2021

View Document

26/03/2126 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH POWELL / 26/03/2021

View Document

26/03/2126 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MISS BETHANY POWELL / 26/03/2021

View Document

26/03/2126 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN POWELL / 26/03/2021

View Document

17/07/2017 July 2020 REGISTERED OFFICE CHANGED ON 17/07/2020 FROM 19/21 SWAN STREET WEST MALLING KENT ME19 6JU

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES

View Document

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

View Accounts

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 ADOPT ARTICLES 01/04/2019

View Document

17/04/1917 April 2019 DIRECTOR APPOINTED MISS BETHANY POWELL

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES

View Document

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

View Accounts

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES

View Document

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

View Accounts

15/08/1715 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

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

View Accounts

20/09/1620 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/05/165 May 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/04/1529 April 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/05/148 May 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/05/131 May 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/03/136 March 2013 REGISTERED OFFICE CHANGED ON 06/03/2013 FROM 2 THE LAPWINGS GRAVESEND KENT DA12 5QH

View Document

18/07/1218 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/04/1225 April 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/04/1126 April 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/06/104 June 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

05/05/105 May 2010 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH POWELL / 01/05/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN POWELL / 01/05/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH POWELL / 01/05/2010

View Document

11/12/0911 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/05/0913 May 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/05/0815 May 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/05/0722 May 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06

View Document

28/12/0628 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 S386 DISP APP AUDS 25/04/05

View Document

03/05/053 May 2005 SECRETARY RESIGNED

View Document

03/05/053 May 2005 S366A DISP HOLDING AGM 25/04/05

View Document

03/05/053 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/05/053 May 2005 NEW DIRECTOR APPOINTED

View Document

03/05/053 May 2005 REGISTERED OFFICE CHANGED ON 03/05/05 FROM: POWELL CSG LIMITED, MINSHULL HOUSE, 67 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LP

View Document

03/05/053 May 2005 DIRECTOR RESIGNED

View Document

25/04/0525 April 2005 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