Advanced company searchLink opens in new window

CSG COMPUTER SERVICES LTD

Company number 04712129

Filter by category

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)
05 Apr 2016 MR01 Registration of charge 047121290005, created on 24 March 2016
31 Mar 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,000
01 Feb 2016 AA Total exemption small company accounts made up to 30 September 2015
26 Mar 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1,000
20 Jan 2015 AA Total exemption small company accounts made up to 30 September 2014
07 May 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1,000
05 Feb 2014 AA Total exemption small company accounts made up to 30 September 2013
22 Apr 2013 AR01 Annual return made up to 26 March 2013 with full list of shareholders
22 Apr 2013 CH03 Secretary's details changed for Dee Edwicker on 4 August 2010
22 Apr 2013 CH01 Director's details changed for Leanne Vyse Jones on 1 November 2009
29 Jan 2013 AA Total exemption small company accounts made up to 30 September 2012
09 May 2012 AR01 Annual return made up to 26 March 2012 with full list of shareholders
09 May 2012 CH03 Secretary's details changed for Dee Edwicker on 23 March 2012
21 Feb 2012 AA Total exemption small company accounts made up to 30 September 2011
09 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
30 Mar 2011 AR01 Annual return made up to 26 March 2011 with full list of shareholders
10 Aug 2010 AR01 Annual return made up to 26 March 2010 with full list of shareholders
20 Apr 2010 CH01 Director's details changed for Leanne Vyse Jones on 26 March 2010
20 Apr 2010 CH01 Director's details changed for Ronald Francis Vyse on 26 March 2010
20 Apr 2010 CH03 Secretary's details changed for Dee Edwicker on 26 March 2010
12 Mar 2010 AA Total exemption small company accounts made up to 30 September 2009
03 Sep 2009 122 Gbp nc 502000/82000\17/04/09
03 Sep 2009 MISC Form 122 redemption of £80000 pref @ £1 17/04/09 (reduction already actioned)
03 Sep 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Redemption 17/04/2009
03 Sep 2009 SH20 Statement by directors