Advanced company searchLink opens in new window

CS CREATIVE SOLUTIONS LIMITED

Company number 12248695

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)
07 May 2024 AA Micro company accounts made up to 31 October 2023
12 Apr 2024 CS01 Confirmation statement made on 12 April 2024 with updates
11 Apr 2024 AA Unaudited abridged accounts made up to 31 October 2022
11 Apr 2024 AA Total exemption full accounts made up to 31 October 2021
09 Apr 2024 CERTNM Company name changed beckett eco installers LIMITED\certificate issued on 09/04/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-04-04
06 Apr 2024 DISS40 Compulsory strike-off action has been discontinued
04 Apr 2024 CS01 Confirmation statement made on 8 September 2023 with no updates
20 Mar 2024 AP01 Appointment of Miss Catherine Smith as a director on 19 March 2024
20 Mar 2024 PSC01 Notification of Catherine Smith as a person with significant control on 19 March 2024
20 Mar 2024 TM01 Termination of appointment of Mark Mason as a director on 20 March 2024
20 Mar 2024 PSC07 Cessation of Mark Mason as a person with significant control on 20 March 2024
05 Mar 2024 AP01 Appointment of Mr Mark Mason as a director on 4 March 2024
05 Mar 2024 PSC01 Notification of Mark Mason as a person with significant control on 4 March 2024
05 Mar 2024 TM01 Termination of appointment of Cassie Anne Beckett as a director on 4 March 2024
05 Mar 2024 PSC07 Cessation of Ethan Falkingham as a person with significant control on 4 March 2024
05 Mar 2024 PSC07 Cessation of Cassie Anne Beckett as a person with significant control on 4 March 2024
20 Sep 2023 AD01 Registered office address changed from C/0 Cloud Bookkeeping and Payroll Ltd Office 38 Eurowayhouse Roydsdale Way Bradford BD4 6SE England to Alm Accounts, Kybc Great North Road Darrington Pontefract WF8 3HR on 20 September 2023
07 Jul 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
24 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
21 Jan 2023 CS01 Confirmation statement made on 8 September 2022 with no updates
12 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
08 Dec 2021 AD01 Registered office address changed from C/O Cloud Bookkeeping Office 7 Bradford Road Birstall Batley WF17 9PH England to C/0 Cloud Bookkeeping and Payroll Ltd Office 38 Eurowayhouse Roydsdale Way Bradford BD4 6SE on 8 December 2021
13 Sep 2021 CS01 Confirmation statement made on 8 September 2021 with updates