Advanced company searchLink opens in new window

CSC FUND SOLUTIONS (UK) LIMITED

Company number 04723839

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)
04 Feb 2025 AA Audit exemption subsidiary accounts made up to 31 December 2023
04 Feb 2025 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
04 Feb 2025 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
04 Feb 2025 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
13 Dec 2024 CH04 Secretary's details changed for Intertrust (Uk) Limited on 9 December 2024
11 Dec 2024 PSC05 Change of details for Intertrust Fiduciary Services (Uk) Limited as a person with significant control on 9 December 2024
09 Dec 2024 CERTNM Company name changed intertrust corporate services (uk) LIMITED\certificate issued on 09/12/24
  • RES15 ‐ Change company name resolution on 2024-10-28
09 Dec 2024 NM06 Change of name with request to seek comments from relevant body
09 Dec 2024 CONNOT Change of name notice
22 Nov 2024 TM01 Termination of appointment of Wenda Margaretha Adriaanse as a director on 22 November 2024
24 Oct 2024 AP01 Appointment of Cherie Tanya Lovell as a director on 22 October 2024
18 Apr 2024 CS01 Confirmation statement made on 5 April 2024 with no updates
13 Nov 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
13 Nov 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
13 Nov 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
13 Nov 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
28 Sep 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
25 Sep 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
05 Apr 2023 CS01 Confirmation statement made on 5 April 2023 with no updates
23 Mar 2023 CH01 Director's details changed for Ms. Helena Paivi Whitaker on 23 March 2023
23 Mar 2023 CS01 Confirmation statement made on 22 March 2023 with no updates
08 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
03 Mar 2023 AA Audit exemption subsidiary accounts made up to 31 December 2021
03 Jan 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21