CREDITSAFE BUSINESS SOLUTIONS LIMITED
Company number 03836192
- Company Overview for CREDITSAFE BUSINESS SOLUTIONS LIMITED (03836192)
- Filing history for CREDITSAFE BUSINESS SOLUTIONS LIMITED (03836192)
- People for CREDITSAFE BUSINESS SOLUTIONS LIMITED (03836192)
- Charges for CREDITSAFE BUSINESS SOLUTIONS LIMITED (03836192)
- More for CREDITSAFE BUSINESS SOLUTIONS LIMITED (03836192)
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) |
---|---|---|---|
19 Oct 2015 | AR01 |
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-10-19
|
|
06 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
06 Mar 2015 | MR01 | Registration of charge 038361920007, created on 4 March 2015 | |
29 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
27 Nov 2014 | CH01 | Director's details changed for Cato Syversen on 27 November 2014 | |
27 Nov 2014 | CH01 | Director's details changed for Mr Matthew James Debbage on 27 November 2014 | |
27 Nov 2014 | CH01 | Director's details changed for Mr Richard Tyrone Davies on 27 November 2014 | |
12 Sep 2014 | AR01 |
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-12
|
|
21 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
17 Sep 2013 | AR01 |
Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-17
|
|
09 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
24 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
12 Mar 2013 | AD01 | Registered office address changed from , Caspian Point One, Pierhead Street, Cardiff Bay, Cardiff, CF10 4DQ on 12 March 2013 | |
23 Oct 2012 | AR01 | Annual return made up to 31 August 2012 with full list of shareholders | |
17 Sep 2012 | TM02 | Termination of appointment of Dafydd Bebb as a secretary | |
23 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
25 Jun 2012 | AA | Full accounts made up to 31 December 2011 | |
13 Sep 2011 | AR01 | Annual return made up to 31 August 2011 with full list of shareholders | |
13 Sep 2011 | CH01 | Director's details changed for Matthew James Debbage on 10 September 2011 | |
09 Sep 2011 | AUD | Auditor's resignation | |
29 Jun 2011 | AA | Full accounts made up to 31 December 2010 | |
11 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
23 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
23 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
23 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 |