- Company Overview for C SOLUTIONS LIMITED (04098733)
- Filing history for C SOLUTIONS LIMITED (04098733)
- People for C SOLUTIONS LIMITED (04098733)
- Charges for C SOLUTIONS LIMITED (04098733)
- More for C SOLUTIONS LIMITED (04098733)
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) |
---|---|---|---|
01 Aug 2018 | PSC02 | Notification of C Solutions Group Limited as a person with significant control on 7 December 2017 | |
03 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
04 Oct 2017 | CS01 | Confirmation statement made on 26 September 2017 with no updates | |
24 May 2017 | CH01 | Director's details changed for Mr. Benjamin Simon Beesley on 23 May 2017 | |
21 Feb 2017 | AP01 | Appointment of Mr Kevin Michael Lugg as a director on 9 February 2017 | |
09 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 Oct 2016 | CS01 | Confirmation statement made on 26 September 2016 with updates | |
04 Oct 2016 | CH03 | Secretary's details changed for Mr Christopher Paul Beesley on 1 October 2016 | |
04 Oct 2016 | CH01 | Director's details changed for Mr Christopher Paul Beesley on 1 October 2016 | |
03 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 Oct 2015 | AR01 |
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
|
|
24 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Oct 2014 | AR01 |
Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
|
|
05 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 Oct 2013 | AR01 |
Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2013-10-09
|
|
05 Apr 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
06 Mar 2013 | AA01 | Current accounting period extended from 31 October 2012 to 31 March 2013 | |
24 Oct 2012 | AR01 | Annual return made up to 26 September 2012 with full list of shareholders | |
03 Aug 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
17 Apr 2012 | AD01 | Registered office address changed from C/O Rayner Essex Tavistock House South Tavistock Square London WC1H 9LG on 17 April 2012 | |
26 Sep 2011 | AR01 | Annual return made up to 26 September 2011 with full list of shareholders | |
12 Sep 2011 | AP01 | Appointment of Mr. Christopher Paul Telford as a director | |
12 Sep 2011 | TM01 | Termination of appointment of James Allsworth as a director | |
12 Sep 2011 | AP01 | Appointment of Mr. Benjamin Simon Beesley as a director | |
29 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 |