- Company Overview for CSG CONTRACTS LTD (09640290)
- Filing history for CSG CONTRACTS LTD (09640290)
- People for CSG CONTRACTS LTD (09640290)
- More for CSG CONTRACTS LTD (09640290)
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
|
|
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 |