Advanced company searchLink opens in new window

CREDIT RESOURCE SOLUTIONS LIMITED

Company number 04690879

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)
10 Jan 2025 AP01 Appointment of Mr Phillip James Mcgilvray as a director on 9 January 2025
30 Sep 2024 AA Accounts for a small company made up to 31 December 2023
13 Sep 2024 CH01 Director's details changed for Mr Benjamin Calvert on 13 September 2024
13 Sep 2024 AD01 Registered office address changed from G2 G Mill Dean Clough Mills Halifax West Yorkshire HX3 5AX England to G2 G Mill Dean Clough Mills Halifax West Yorkshire HX3 5AX on 13 September 2024
13 Sep 2024 CH01 Director's details changed for Mrs Caroline Burston on 13 September 2024
13 Sep 2024 CH01 Director's details changed for Mr Benjamin Calvert on 13 September 2024
13 Sep 2024 CH01 Director's details changed for Mrs Caroline Burston on 13 September 2024
12 Jul 2024 RP04CS01 Second filing of Confirmation Statement dated 7 March 2022
12 Jul 2024 RP04CS01 Second filing of Confirmation Statement dated 29 June 2023
12 Jul 2024 RP04CS01 Second filing of Confirmation Statement dated 7 March 2023
03 Jul 2024 TM01 Termination of appointment of Timothy Rupert Anson as a director on 30 June 2024
26 Jun 2024 CS01 Confirmation statement made on 26 June 2024 with updates
28 Nov 2023 AA Accounts for a small company made up to 31 March 2023
08 Nov 2023 AA01 Current accounting period shortened from 31 March 2024 to 31 December 2023
28 Jul 2023 AA01 Previous accounting period extended from 31 December 2022 to 31 March 2023
29 Jun 2023 CS01 Confirmation statement made on 29 June 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 12/07/24
08 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 12/07/24
01 Feb 2023 AA01 Previous accounting period shortened from 31 March 2023 to 31 December 2022
20 Dec 2022 AA Accounts for a small company made up to 31 March 2022
07 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 12/07/24
07 Jan 2022 CH01 Director's details changed for Mrs Caroline Burston on 7 January 2022
07 Jan 2022 CH01 Director's details changed for Mr Benjamin Calvert on 7 January 2022
07 Jan 2022 CH01 Director's details changed for Mr Timothy Rupert Anson on 7 January 2022
07 Jan 2022 AD01 Registered office address changed from 3rd Floor West Bowling Mill Dean Clough Mills Halifax HX3 5AX England to G2 G Mill Dean Clough Mills Halifax West Yorkshire HX3 5AX on 7 January 2022
02 Dec 2021 AP01 Appointment of Mr Elias Reitter as a director on 23 November 2021