C.S.G. (TRAINING) LTD - LIMAVADY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-13 View Report
Accounts. Accounts type total exemption full. 2023-06-30 View Report
Confirmation statement. Statement with no updates. 2022-10-04 View Report
Accounts. Accounts type total exemption full. 2022-09-30 View Report
Officers. Officer name: Allister Gordon Mcneill. Termination date: 2022-07-01. 2022-07-20 View Report
Officers. Officer name: Christopher Hasson. Termination date: 2022-07-01. 2022-07-20 View Report
Officers. Appointment date: 2022-07-01. Officer name: Mr Christopher Hasson. 2022-07-08 View Report
Officers. Appointment date: 2022-07-01. Officer name: Mr Allister Gordon Mcneill. 2022-07-08 View Report
Officers. Termination date: 2022-06-01. Officer name: Karen Annette Hearne. 2022-07-08 View Report
Confirmation statement. Statement with no updates. 2021-10-11 View Report
Accounts. Accounts type total exemption full. 2021-09-30 View Report
Address. Old address: 15 Ballyskeagh Road Lambeg Lisburn Antrim BT27 5TD Northern Ireland. New address: 16 Main Street Limavady BT49 0EU. Change date: 2020-12-08. 2020-12-08 View Report
Confirmation statement. Statement with no updates. 2020-10-05 View Report
Accounts. Accounts type total exemption full. 2020-08-20 View Report
Confirmation statement. Statement with no updates. 2019-10-11 View Report
Accounts. Accounts type total exemption full. 2019-07-02 View Report
Confirmation statement. Statement with no updates. 2018-12-21 View Report
Gazette. Gazette filings brought up to date. 2018-11-27 View Report
Accounts. Accounts type total exemption full. 2018-11-26 View Report
Dissolution. Dissolved compulsory strike off suspended. 2018-10-06 View Report
Gazette. Gazette notice compulsory. 2018-09-11 View Report
Officers. Officer name: Wesley Norman Knox. Termination date: 2018-03-15. 2018-03-15 View Report
Officers. Officer name: Mr Stephen John Gregg. Appointment date: 2018-03-15. 2018-03-15 View Report
Persons with significant control. Cessation date: 2018-03-15. Psc name: Wesley Norman Knox. 2018-03-15 View Report
Officers. Termination date: 2018-03-15. Officer name: Thomas Wylie. 2018-03-15 View Report
Address. New address: 15 Ballyskeagh Road Lambeg Lisburn Antrim BT27 5TD. Old address: 27 Glenariff Park Bangor Co Down BT20 4UY. Change date: 2018-03-15. 2018-03-15 View Report
Confirmation statement. Statement with no updates. 2017-10-03 View Report
Accounts. Accounts type total exemption small. 2017-06-28 View Report
Confirmation statement. Statement with updates. 2016-10-04 View Report
Accounts. Accounts type total exemption small. 2016-06-29 View Report
Annual return. With made up date no member list. 2015-10-20 View Report
Officers. Officer name: Mr Wesley Norman Knox. Change date: 2014-10-09. 2015-10-20 View Report
Accounts. Accounts type total exemption small. 2015-06-05 View Report
Annual return. With made up date no member list. 2014-10-09 View Report
Accounts. Accounts type total exemption small. 2014-06-27 View Report
Annual return. With made up date. 2013-11-06 View Report
Accounts. Accounts type total exemption small. 2013-05-24 View Report
Annual return. With made up date. 2012-10-22 View Report
Accounts. Accounts type total exemption small. 2012-05-11 View Report
Officers. Officer name: Donal Mccormack. 2012-03-12 View Report
Annual return. With made up date. 2011-10-21 View Report
Accounts. Accounts type total exemption small. 2011-06-28 View Report
Annual return. With made up date. 2010-10-22 View Report
Officers. Change date: 2009-03-10. Officer name: Mr Wesley Norman Knox. 2010-10-22 View Report
Officers. Change date: 2008-03-31. Officer name: Donal Mccormack. 2010-10-22 View Report
Accounts. Accounts type total exemption small. 2010-05-20 View Report
Annual return. With made up date. 2009-11-17 View Report
Accounts. Legacy. 2009-07-25 View Report
Annual return. Legacy. 2008-10-24 View Report
Accounts. Legacy. 2008-07-29 View Report