- Company Overview for CASTELLAN SOLUTIONS LIMITED (03892954)
- Filing history for CASTELLAN SOLUTIONS LIMITED (03892954)
- People for CASTELLAN SOLUTIONS LIMITED (03892954)
- Charges for CASTELLAN SOLUTIONS LIMITED (03892954)
- More for CASTELLAN SOLUTIONS LIMITED (03892954)
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 |