Advanced company searchLink opens in new window

CASTELLAN SOLUTIONS LIMITED

Company number 03892954

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)
13 Jun 2024 TM01 Termination of appointment of David Eugene Rockvam as a director on 6 February 2024
13 Jun 2024 AP01 Appointment of Peter Reynolds Vlerick as a director on 10 June 2024
28 Mar 2024 AD01 Registered office address changed from 2nd Floor 70 Gracechurch Street London EC3V 0HR United Kingdom to 3rd Floor 70 Gracechurch Street London EC3V 0XL on 28 March 2024
20 Mar 2024 AD01 Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to 2nd Floor 70 Gracechurch Street London EC3V 0HR on 20 March 2024
04 Jan 2024 CS01 Confirmation statement made on 13 December 2023 with no updates
17 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
17 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
17 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
17 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
21 Sep 2023 AD01 Registered office address changed from Penrose House 67 Hightown Road Banbury Oxfordshire OX16 9BE to 1 Park Row Leeds LS1 5AB on 21 September 2023
10 Aug 2023 CH03 Secretary's details changed for Mr Michael Jones on 1 August 2023
07 Aug 2023 CH01 Director's details changed for Mr. James Wetekamp on 1 August 2023
04 Aug 2023 CH01 Director's details changed for Mr David Eugene Rockvam on 1 August 2023
03 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with updates
27 Mar 2023 PSC02 Notification of Riskonnect, Ltd as a person with significant control on 3 March 2023
27 Mar 2023 PSC07 Cessation of Castellan Solutions Holdings Limited as a person with significant control on 3 March 2023
13 Mar 2023 AP03 Appointment of Mr Michael Jones as a secretary on 8 March 2023
08 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
06 Mar 2023 CS01 Confirmation statement made on 13 December 2022 with updates
06 Mar 2023 PSC05 Change of details for Castellan Solutions Holdings Limited as a person with significant control on 11 October 2022
06 Mar 2023 PSC05 Change of details for Assurance Software Limited as a person with significant control on 6 January 2021
13 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
21 Nov 2022 AP01 Appointment of Mr David Eugene Rockvam as a director on 11 November 2022
18 Jul 2022 TM01 Termination of appointment of Adnan Filipovic as a director on 7 July 2022