Advanced company searchLink opens in new window

CITILINK SOLUTIONS LIMITED

Company number 10553448

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)
24 Jan 2025 AD01 Registered office address changed from Room 112 Capability House Wrest Park Silsoe Bedford MK45 4HR England to Capability House Wrest Park Silsoe Bedford MK45 4HR on 24 January 2025
29 Oct 2024 AD01 Registered office address changed from C/O Barton Coach Company Faldo Road Barton-Le-Clay Bedford Bedfordshire MK45 4RF England to Room 112 Capability House Wrest Park Silsoe Bedford MK45 4HR on 29 October 2024
17 Sep 2024 CS01 Confirmation statement made on 17 September 2024 with no updates
12 Jul 2024 AA Total exemption full accounts made up to 31 January 2024
20 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
25 Sep 2023 CS01 Confirmation statement made on 18 September 2023 with updates
27 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
04 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with updates
23 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
15 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with updates
22 Jun 2021 TM01 Termination of appointment of Stephen Fergus Gildea as a director on 21 June 2021
29 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
06 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with updates
02 Jul 2020 AP01 Appointment of Mr Stephen Fergus Gildea as a director on 2 July 2020
07 May 2020 AD01 Registered office address changed from 156 Hatfield Road St. Albans Herts AL1 4JD England to C/O Barton Coach Company Faldo Road Barton-Le-Clay Bedford Bedfordshire MK45 4RF on 7 May 2020
23 Oct 2019 AA Micro company accounts made up to 31 January 2019
14 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with updates
14 Mar 2019 AD01 Registered office address changed from C/O Nokes & Co 81 - 87 High Street Billericay CM12 9AS England to 156 Hatfield Road St. Albans Herts AL1 4JD on 14 March 2019
15 Oct 2018 AAMD Amended micro company accounts made up to 31 January 2018
08 Oct 2018 AA Accounts for a dormant company made up to 31 January 2018
01 Oct 2018 TM01 Termination of appointment of Liam Pepper as a director on 30 September 2018
01 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with updates
01 Oct 2018 AP01 Appointment of Mr Darren Pepper as a director on 1 October 2018
05 May 2018 DISS40 Compulsory strike-off action has been discontinued
03 May 2018 CS01 Confirmation statement made on 1 February 2018 with no updates