Advanced company searchLink opens in new window

C S G (USHERS) LIMITED

Company number 06496317

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)
20 Feb 2018 CH01 Director's details changed for Mr Michael David Barker on 20 December 2017
20 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with updates
11 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
27 Mar 2017 CS01 Confirmation statement made on 7 February 2017 with updates
11 Nov 2016 AA Total exemption small company accounts made up to 30 April 2016
05 Oct 2016 AP01 Appointment of Mr Michael David Barker as a director on 22 September 2016
23 Feb 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,000
17 Nov 2015 AA Total exemption small company accounts made up to 30 April 2015
19 Feb 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1,000
10 Dec 2014 AA Total exemption small company accounts made up to 30 April 2014
04 Mar 2014 AR01 Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,000
29 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
16 May 2013 CH01 Director's details changed for Roderick George Usher on 2 May 2013
16 May 2013 TM02 Termination of appointment of Kahl Farrens as a secretary
16 May 2013 CH01 Director's details changed for Mr Kahl Scott Farrens on 2 May 2013
02 May 2013 AP03 Appointment of Ms Margaret Nancy Taylor as a secretary
15 Mar 2013 AR01 Annual return made up to 7 February 2013 with full list of shareholders
28 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
01 Mar 2012 AR01 Annual return made up to 7 February 2012 with full list of shareholders
26 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
15 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 2
11 Feb 2011 AR01 Annual return made up to 7 February 2011 with full list of shareholders
02 Dec 2010 AA Total exemption small company accounts made up to 30 April 2010
17 Mar 2010 CERTNM Company name changed I m s (ushers) LIMITED\certificate issued on 17/03/10
  • RES15 ‐ Change company name resolution on 2010-03-04
17 Mar 2010 CONNOT Change of name notice