Advanced company searchLink opens in new window

UK CAPITAL SOLUTIONS LTD

Company number 10879163

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 Apr 2024 CS01 Confirmation statement made on 27 February 2024 with no updates
31 Dec 2023 AA Micro company accounts made up to 31 December 2022
17 Apr 2023 CS01 Confirmation statement made on 27 February 2023 with no updates
31 Dec 2022 AA Micro company accounts made up to 31 December 2021
04 Apr 2022 CS01 Confirmation statement made on 27 February 2022 with no updates
09 Nov 2021 AA Micro company accounts made up to 31 December 2020
20 Apr 2021 CS01 Confirmation statement made on 27 February 2021 with no updates
12 Apr 2020 AA Micro company accounts made up to 31 December 2019
27 Feb 2020 PSC01 Notification of Deborah Haslam as a person with significant control on 27 February 2020
27 Feb 2020 PSC07 Cessation of Andrew Craig Haslam as a person with significant control on 27 February 2020
27 Feb 2020 CS01 Confirmation statement made on 27 February 2020 with updates
24 Feb 2020 AA01 Previous accounting period extended from 31 July 2019 to 31 December 2019
24 Feb 2020 AP01 Appointment of Mrs Deborah Haslam as a director on 17 February 2020
24 Feb 2020 TM01 Termination of appointment of Andrew Craig Haslam as a director on 17 February 2020
24 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-14
20 Aug 2019 CS01 Confirmation statement made on 23 July 2019 with updates
20 Aug 2019 PSC01 Notification of Andrew Craig Haslam as a person with significant control on 1 August 2019
16 Nov 2018 PSC07 Cessation of Nicholas James Sellman as a person with significant control on 1 September 2018
16 Nov 2018 AP01 Appointment of Mr Andrew Craig Haslam as a director on 1 September 2018
16 Nov 2018 TM01 Termination of appointment of Nicholas James Sellman as a director on 1 September 2018
06 Aug 2018 CERTNM Company name changed P2P residential huddersfield LTD\certificate issued on 06/08/18
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-31
03 Aug 2018 AA Accounts for a dormant company made up to 31 July 2018
03 Aug 2018 CS01 Confirmation statement made on 23 July 2018 with updates
14 Mar 2018 TM01 Termination of appointment of Damien Jourquin-Henacker as a director on 1 March 2018
15 Aug 2017 AP01 Appointment of Mr Damien Jourquin-Henacker as a director on 14 August 2017