CSOLS LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

22/02/2422 February 2024 Amended total exemption full accounts made up to 2023-02-28

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-03 with updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-02-28

View Document

09/12/239 December 2023 Resolutions

View Document

09/12/239 December 2023 Resolutions

View Document

09/12/239 December 2023 Resolutions

View Document

01/12/231 December 2023 Change of details for Dr Phillip John Goddard as a person with significant control on 2023-06-19

View Document

28/11/2328 November 2023 Statement of capital following an allotment of shares on 2023-06-19

View Document

17/07/2317 July 2023 Resolutions

View Document

17/07/2317 July 2023 Resolutions

View Document

17/07/2317 July 2023 Resolutions

View Document

25/04/2325 April 2023 Appointment of Mr Sam Robert Goddard as a director on 2023-04-24

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

08/02/238 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

07/10/227 October 2022 Satisfaction of charge 039182270005 in full

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

04/02/224 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 03/02/21, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

22/01/2022 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039182270004

View Document

19/09/1919 September 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

26/02/1926 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR PHILLIP JOHN GODDARD / 26/02/2018

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

03/12/183 December 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

16/10/1816 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039182270003

View Document

14/03/1814 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/03/2018

View Document

14/03/1814 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILLIP JOHN GODDARD

View Document

26/02/1826 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR PHILLIP JOHN GODDARD / 26/02/2018

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

13/11/1713 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

17/05/1717 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 039182270005

View Document

02/05/172 May 2017 DIRECTOR APPOINTED KEVIN CHARLES JONES

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

16/09/1616 September 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

08/08/168 August 2016 REGISTERED OFFICE CHANGED ON 08/08/2016 FROM THE HEATH BUSINESS & TECHNICAL PARK THE HEATH BUSINESS & TECHNICAL PARK RUNCORN CHESHIRE WA7 4QX ENGLAND

View Document

05/08/165 August 2016 REGISTERED OFFICE CHANGED ON 05/08/2016 FROM THE HEATH RUNCORN CHESHIRE WA7 4QX

View Document

10/05/1610 May 2016 ADOPT ARTICLES 24/04/2016

View Document

29/04/1629 April 2016 CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED

View Document

08/04/168 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/02/169 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

08/02/168 February 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

08/02/168 February 2016 SAIL ADDRESS CREATED

View Document

24/07/1524 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

17/02/1517 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

20/12/1420 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 039182270004

View Document

04/09/144 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 039182270003

View Document

24/04/1424 April 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

19/03/1419 March 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

17/03/1417 March 2014 VARYING SHARE RIGHTS AND NAMES

View Document

04/02/144 February 2014 VARYING SHARE RIGHTS AND NAMES

View Document

20/01/1420 January 2014 ADOPT ARTICLES 23/12/2013

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

12/03/1312 March 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

15/03/1115 March 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

03/03/103 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNE ELIZBAETH GODDARD / 02/03/2010

View Document

03/03/103 March 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR PHILLIP JOHN GODDARD / 02/03/2010

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

22/04/0922 April 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

31/03/0831 March 2008 RETURN MADE UP TO 03/02/08; NO CHANGE OF MEMBERS

View Document

22/12/0722 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

06/03/076 March 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

09/03/069 March 2006 RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

19/08/0519 August 2005 NEW SECRETARY APPOINTED

View Document

19/08/0519 August 2005 REGISTERED OFFICE CHANGED ON 19/08/05 FROM: 100 BARBIROLLI SQUARE MANCHESTER M2 3AB

View Document

19/08/0519 August 2005 SECRETARY RESIGNED

View Document

04/04/054 April 2005 RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 DIRECTOR RESIGNED

View Document

04/01/054 January 2005 DIRECTOR RESIGNED

View Document

23/11/0423 November 2004 NC INC ALREADY ADJUSTED 14/10/04

View Document

23/11/0423 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/11/0423 November 2004 £ NC 201600/201641 14/10

View Document

23/11/0423 November 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/11/0423 November 2004 DIRECTOR RESIGNED

View Document

23/11/0423 November 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

23/11/0423 November 2004 VARYING SHARE RIGHTS AND NAMES

View Document

04/10/044 October 2004 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

04/10/044 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/10/044 October 2004 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

04/10/044 October 2004 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

04/10/044 October 2004 REREG PLC-PRI 21/09/04

View Document

01/10/041 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/04

View Document

08/09/048 September 2004 DIRECTOR RESIGNED

View Document

09/08/049 August 2004 REGISTERED OFFICE CHANGED ON 09/08/04 FROM: 13 BOLTON ROAD EAST NEW FERRY WIRRAL MERSEYSIDE CH62 4RU

View Document

09/08/049 August 2004 NEW SECRETARY APPOINTED

View Document

09/08/049 August 2004 SECRETARY RESIGNED

View Document

22/06/0422 June 2004 DIRECTOR RESIGNED

View Document

19/03/0419 March 2004 RETURN MADE UP TO 03/02/04; CHANGE OF MEMBERS

View Document

06/03/046 March 2004 DIRECTOR RESIGNED

View Document

06/03/046 March 2004 NEW DIRECTOR APPOINTED

View Document

06/03/046 March 2004 DIRECTOR RESIGNED

View Document

05/02/045 February 2004 DIRECTOR RESIGNED

View Document

25/09/0325 September 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/03

View Document

17/06/0317 June 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/06/0317 June 2003 £ NC 157746/201600 27/02

View Document

17/06/0317 June 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/06/0317 June 2003 NC INC ALREADY ADJUSTED 27/02/03

View Document

25/04/0325 April 2003 NEW DIRECTOR APPOINTED

View Document

09/04/039 April 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/04/039 April 2003 NC INC ALREADY ADJUSTED 31/10/02

View Document

09/04/039 April 2003 SUB DIV 30/10/02

View Document

09/04/039 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/04/039 April 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

09/04/039 April 2003 £ NC 126034/157746 30/10

View Document

24/03/0324 March 2003 RETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS

View Document

01/03/031 March 2003 S-DIV 30/10/02

View Document

01/03/031 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/01/039 January 2003 NEW DIRECTOR APPOINTED

View Document

16/12/0216 December 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/02

View Document

03/10/023 October 2002 RETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 NC INC ALREADY ADJUSTED 09/08/02

View Document

24/09/0224 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/09/0224 September 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/09/0224 September 2002 £ NC 75000/126034 09/08

View Document

24/09/0224 September 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/09/0224 September 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

29/08/0229 August 2002 DELIVERY EXT'D 3 MTH 28/02/02

View Document

17/08/0217 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/02/0226 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/022 February 2002 NEW DIRECTOR APPOINTED

View Document

25/01/0225 January 2002 NEW DIRECTOR APPOINTED

View Document

19/12/0119 December 2001 DIRECTOR RESIGNED

View Document

24/09/0124 September 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

09/05/019 May 2001 NEW DIRECTOR APPOINTED

View Document

27/04/0127 April 2001 RETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/016 March 2001 NC INC ALREADY ADJUSTED 12/02/01

View Document

06/03/016 March 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS 10/02/01

View Document

06/03/016 March 2001 ADOPT ARTICLES 10/02/01

View Document

02/02/012 February 2001 NC INC ALREADY ADJUSTED 19/01/01

View Document

02/02/012 February 2001 £ NC 50000/60000 22/01/

View Document

28/10/0028 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0031 May 2000 NEW DIRECTOR APPOINTED

View Document

30/05/0030 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/05/009 May 2000 REGISTERED OFFICE CHANGED ON 09/05/00 FROM: 152-160 CITY ROAD LONDON EC1V 2NX

View Document

16/02/0016 February 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/02/0016 February 2000 DIRECTOR RESIGNED

View Document

03/02/003 February 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company