Advanced company searchLink opens in new window

CSG CONTRACTS LTD

Company number 09640290

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Dec 2023 AA Micro company accounts made up to 30 June 2023
27 Jul 2023 CS01 Confirmation statement made on 14 July 2023 with no updates
30 Mar 2023 AA Micro company accounts made up to 30 June 2022
30 Aug 2022 CS01 Confirmation statement made on 14 July 2022 with no updates
02 Dec 2021 AA Micro company accounts made up to 30 June 2021
28 Aug 2021 CS01 Confirmation statement made on 14 July 2021 with no updates
26 Jan 2021 AA Micro company accounts made up to 30 June 2020
25 Jan 2021 AD01 Registered office address changed from Hca Business Support Services St Marys House 40 London Road Newbury Berkshire RG14 1LA to 45 Bartholomew Street Newbury Berkshire RG14 5QA on 25 January 2021
16 Sep 2020 CS01 Confirmation statement made on 14 July 2020 with no updates
28 May 2020 AA Total exemption full accounts made up to 30 June 2019
16 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
15 Oct 2019 CS01 Confirmation statement made on 14 July 2019 with no updates
08 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
08 Mar 2019 AA Micro company accounts made up to 30 June 2018
12 Aug 2018 CS01 Confirmation statement made on 14 July 2018 with no updates
13 Mar 2018 AA Micro company accounts made up to 30 June 2017
19 Aug 2017 CS01 Confirmation statement made on 14 July 2017 with updates
23 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
14 Jul 2016 CS01 Confirmation statement made on 14 July 2016 with updates
11 Jan 2016 TM01 Termination of appointment of Mathew Saul Jones as a director on 30 November 2015
11 Jan 2016 TM01 Termination of appointment of Jack Robert Challis as a director on 30 November 2015
11 Jan 2016 TM01 Termination of appointment of Jack Robert Challis as a director on 30 November 2015
27 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 3
27 Aug 2015 CH01 Director's details changed for Mr Daniel Chandler on 31 July 2015
27 Aug 2015 AD01 Registered office address changed from Hca St Marys House 40 London Rd Newbury Berkshire RG14 1LA England to Hca Business Support Services St Marys House 40 London Road Newbury Berkshire RG14 1LA on 27 August 2015