BROADSTONE FINANCIAL SOLUTIONS LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Registration of charge 021312690005, created on 2025-06-03

View Document

17/03/2517 March 2025 Satisfaction of charge 021312690004 in full

View Document

12/11/2412 November 2024 Full accounts made up to 2024-06-30

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-16 with no updates

View Document

27/09/2427 September 2024 Change of details for Broadstone Financial Solutions Holdings Limited as a person with significant control on 2016-04-06

View Document

05/02/245 February 2024 Full accounts made up to 2023-06-30

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-16 with no updates

View Document

03/03/233 March 2023 Director's details changed for Mr Antonio Guilherme Ramos Gusmao on 2023-01-28

View Document

13/01/2313 January 2023 Full accounts made up to 2022-06-30

View Document

14/12/2214 December 2022 Termination of appointment of Paul Gerard Mcguckin as a director on 2022-11-30

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

08/04/228 April 2022 Appointment of Mr Kenneth William Mcclintock as a director on 2022-03-23

View Document

02/03/222 March 2022 Full accounts made up to 2021-06-30

View Document

01/03/221 March 2022 Resolutions

View Document

01/03/221 March 2022 Resolutions

View Document

01/03/221 March 2022 Resolutions

View Document

01/03/221 March 2022 Resolutions

View Document

23/02/2223 February 2022 Statement of capital following an allotment of shares on 2022-02-21

View Document

12/01/2212 January 2022 Director's details changed for Mr Nigel Jones on 2021-11-19

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-16 with no updates

View Document

23/12/1923 December 2019 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

07/11/197 November 2019 ADOPT ARTICLES 21/10/2019

View Document

04/11/194 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 021312690002

View Document

07/10/197 October 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL NOONE

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, WITH UPDATES

View Document

04/07/194 July 2019 DIRECTOR APPOINTED PAUL IAN NOONE

View Document

04/07/194 July 2019 DIRECTOR APPOINTED MR NIGEL JONES

View Document

01/07/191 July 2019 REGISTERED OFFICE CHANGED ON 01/07/2019 FROM 55 BAKER STREET LONDON W1U 8EW ENGLAND

View Document

25/06/1925 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

25/04/1925 April 2019 DIRECTOR APPOINTED NATASHA JUNE GLASGOW

View Document

28/02/1928 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021312690001

View Document

26/02/1926 February 2019 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

14/02/1914 February 2019 CHANGE OF NAME 30/01/2019

View Document

07/02/197 February 2019 DIRECTOR APPOINTED MR GRANT EDWIN STOBART

View Document

07/02/197 February 2019 CURRSHO FROM 30/09/2019 TO 30/06/2019

View Document

07/02/197 February 2019 APPOINTMENT TERMINATED, DIRECTOR CRAIG WILLIAMS

View Document

07/02/197 February 2019 REGISTERED OFFICE CHANGED ON 07/02/2019 FROM 20 CHAPEL STREET LIVERPOOL L3 9AG ENGLAND

View Document

07/02/197 February 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN NICOL

View Document

07/02/197 February 2019 DIRECTOR APPOINTED MR JONATHAN NICHOLAS JONES

View Document

05/02/195 February 2019 COMPANY NAME CHANGED CS FINANCIAL SOLUTIONS (CSFS) LIMITED CERTIFICATE ISSUED ON 05/02/19

View Document

22/01/1922 January 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES

View Document

26/09/1826 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GERARD MCGUCKIN / 26/09/2018

View Document

26/09/1826 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG ANDREW WILLIAMS / 26/09/2018

View Document

24/09/1824 September 2018 PSC'S CHANGE OF PARTICULARS / CS FINANCIAL SOLUTIONS HOLDINGS LIMITED / 06/04/2016

View Document

21/09/1821 September 2018 CESSATION OF PAUL GERARD MCGUCKIN AS A PSC

View Document

30/07/1830 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

01/11/171 November 2017 APPOINTMENT TERMINATED, SECRETARY GRAHAM GERRARD

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES

View Document

30/05/1730 May 2017 CURREXT FROM 31/03/2017 TO 30/09/2017

View Document

30/11/1630 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

26/08/1626 August 2016 REGISTERED OFFICE CHANGED ON 26/08/2016 FROM 20 CHAPEL STREET CHAPEL STREET LIVERPOOL L3 9AG ENGLAND

View Document

20/06/1620 June 2016 SECRETARY APPOINTED MR GRAHAM GERRARD

View Document

27/05/1627 May 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LEECH

View Document

11/05/1611 May 2016 ADOPT ARTICLES 01/04/2015

View Document

28/04/1628 April 2016 ADOPT ARTICLES 01/04/2015

View Document

08/04/168 April 2016 REGISTERED OFFICE CHANGED ON 08/04/2016 FROM 25 LUKE STREET LONDON EC2A 4AR

View Document

08/04/168 April 2016 COMPANY NAME CHANGED CHARLES STANLEY FINANCIAL SOLUTIONS LIMITED CERTIFICATE ISSUED ON 08/04/16

View Document

08/04/168 April 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL ABBERLEY

View Document

08/04/168 April 2016

View Document

08/04/168 April 2016 APPOINTMENT TERMINATED, SECRETARY JULIE UNG

View Document

08/04/168 April 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BURT

View Document

08/04/168 April 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LILWALL

View Document

04/04/164 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 021312690001

View Document

06/10/156 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

21/09/1521 September 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

29/12/1429 December 2014 APPOINTMENT TERMINATED, DIRECTOR NIGEL ODLING

View Document

22/12/1422 December 2014 DIRECTOR APPOINTED MR PAUL ANDREW ABBERLEY

View Document

14/10/1414 October 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

23/09/1423 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

23/06/1423 June 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/06/1423 June 2014 MEMORANDUM BE REVOKED AND DELETED 06/02/2014

View Document

23/06/1423 June 2014 07/02/14 STATEMENT OF CAPITAL GBP 670000

View Document

24/02/1424 February 2014 AUDITOR'S RESIGNATION

View Document

07/02/147 February 2014 SECTION 519

View Document

10/10/1310 October 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

10/10/1310 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ODLING / 01/01/2013

View Document

10/10/1310 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG ANDREW WILLIAMS / 01/01/2013

View Document

10/10/1310 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ODLING / 01/01/2013

View Document

10/10/1310 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / COLIN NICOL / 01/01/2013

View Document

10/10/1310 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RAYMOND IAN LILWALL / 01/01/2013

View Document

10/10/1310 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL VINCENT LEECH / 01/01/2013

View Document

10/10/1310 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GERARD MCGUCKIN / 01/01/2013

View Document

10/10/1310 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. MICHAEL GORDON BURT / 01/01/2013

View Document

10/10/1310 October 2013 SECRETARY'S CHANGE OF PARTICULARS / JULIE UNG / 01/01/2013

View Document

02/08/132 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

02/04/132 April 2013 COMPANY NAME CHANGED CS FINANCIAL SOLUTIONS LIMITED CERTIFICATE ISSUED ON 02/04/13

View Document

24/09/1224 September 2012 SECRETARY APPOINTED JULIE UNG

View Document

24/09/1224 September 2012 APPOINTMENT TERMINATED, SECRETARY GARY TEPER

View Document

18/09/1218 September 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

07/09/127 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

28/05/1228 May 2012 APPOINTMENT TERMINATED, DIRECTOR KAREN SINTON

View Document

05/10/115 October 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

27/07/1127 July 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

13/10/1013 October 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

01/10/101 October 2010 AUDITOR'S RESIGNATION

View Document

13/09/1013 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

10/08/1010 August 2010 ARTICLES OF ASSOCIATION

View Document

04/08/104 August 2010 COMPANY NAME CHANGED GRIFFITHS & ARMOUR (FINANCIAL SERVICES) LIMITED CERTIFICATE ISSUED ON 04/08/10

View Document

04/08/104 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/09/0929 September 2009 RETURN MADE UP TO 16/09/09; FULL LIST OF MEMBERS

View Document

27/08/0927 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

27/08/0927 August 2009 PREVSHO FROM 30/09/2009 TO 31/03/2009

View Document

20/03/0920 March 2009 SECTION 519

View Document

24/02/0924 February 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

10/11/0810 November 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

07/11/087 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DAVID WHALLEY

View Document

06/10/086 October 2008 DIRECTOR APPOINTED MICHAEL RAYMOND IAN LILWALL

View Document

06/10/086 October 2008 REGISTERED OFFICE CHANGED ON 06/10/2008 FROM DRURY HOUSE 19 WATER STREET LIVERPOOL L2 ORL

View Document

06/10/086 October 2008 DIRECTOR APPOINTED MICHAEL GORDON BURT

View Document

06/10/086 October 2008 APPOINTMENT TERMINATED DIRECTOR DUNCAN MACNICOLL

View Document

06/10/086 October 2008 SECRETARY APPOINTED GARY TEPER

View Document

06/10/086 October 2008 DIRECTOR APPOINTED NIGEL ODLING

View Document

06/10/086 October 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN BAMFORTH

View Document

06/10/086 October 2008 PREVSHO FROM 30/11/2008 TO 30/09/2008

View Document

10/09/0810 September 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

18/10/0718 October 2007 RETURN MADE UP TO 06/10/07; NO CHANGE OF MEMBERS

View Document

21/09/0721 September 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

12/01/0712 January 2007 DIRECTOR RESIGNED

View Document

12/01/0712 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0712 January 2007 DIRECTOR RESIGNED

View Document

12/01/0712 January 2007 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/069 May 2006 ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/11/06

View Document

09/12/059 December 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

24/12/0424 December 2004 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

20/10/0420 October 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 DIRECTOR RESIGNED

View Document

20/10/0320 October 2003 RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

09/06/039 June 2003 NEW DIRECTOR APPOINTED

View Document

09/06/039 June 2003 DIRECTOR RESIGNED

View Document

09/06/039 June 2003 DIRECTOR RESIGNED

View Document

23/12/0223 December 2002 NEW DIRECTOR APPOINTED

View Document

23/12/0223 December 2002 NEW DIRECTOR APPOINTED

View Document

23/12/0223 December 2002 NEW DIRECTOR APPOINTED

View Document

23/12/0223 December 2002 NEW DIRECTOR APPOINTED

View Document

23/10/0223 October 2002 RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS

View Document

04/10/024 October 2002 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

21/12/0121 December 2001 NEW DIRECTOR APPOINTED

View Document

13/12/0113 December 2001 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

23/10/0123 October 2001 RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS

View Document

15/06/0115 June 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/06/0115 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/11/0023 November 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

03/11/003 November 2000 RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

08/06/998 June 1999 DIRECTOR RESIGNED

View Document

08/06/998 June 1999 DIRECTOR RESIGNED

View Document

08/06/998 June 1999 NEW SECRETARY APPOINTED

View Document

08/06/998 June 1999 DIRECTOR RESIGNED

View Document

08/06/998 June 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/12/981 December 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

26/10/9826 October 1998 RETURN MADE UP TO 06/10/98; NO CHANGE OF MEMBERS

View Document

22/10/9722 October 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

17/10/9717 October 1997 RETURN MADE UP TO 06/10/97; NO CHANGE OF MEMBERS

View Document

02/10/972 October 1997 DIRECTOR RESIGNED

View Document

02/07/972 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/971 April 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

25/11/9625 November 1996 RETURN MADE UP TO 06/10/96; FULL LIST OF MEMBERS

View Document

30/10/9630 October 1996 NEW DIRECTOR APPOINTED

View Document

30/10/9630 October 1996 NEW DIRECTOR APPOINTED

View Document

18/08/9618 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/963 July 1996 £ NC 420000/500000 24/05

View Document

03/07/963 July 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/05/96

View Document

06/03/966 March 1996 DIRECTOR RESIGNED

View Document

09/01/969 January 1996 £ NC 120000/420000 22/12/95

View Document

09/01/969 January 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/12/95

View Document

09/01/969 January 1996 NC INC ALREADY ADJUSTED 22/12/95

View Document

02/11/952 November 1995 RETURN MADE UP TO 06/10/95; NO CHANGE OF MEMBERS

View Document

20/09/9520 September 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

16/06/9516 June 1995 NEW DIRECTOR APPOINTED

View Document

09/02/959 February 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/12/948 December 1994 SECRETARY RESIGNED

View Document

08/12/948 December 1994 RETURN MADE UP TO 06/10/94; FULL LIST OF MEMBERS

View Document

20/09/9420 September 1994 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

19/12/9319 December 1993 RETURN MADE UP TO 06/10/93; NO CHANGE OF MEMBERS

View Document

28/09/9328 September 1993 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

03/06/933 June 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/06/933 June 1993 NEW DIRECTOR APPOINTED

View Document

03/06/933 June 1993 NEW DIRECTOR APPOINTED

View Document

03/06/933 June 1993 NEW DIRECTOR APPOINTED

View Document

11/12/9211 December 1992 RETURN MADE UP TO 06/10/92; NO CHANGE OF MEMBERS

View Document

07/10/927 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

14/10/9114 October 1991 RETURN MADE UP TO 06/10/91; FULL LIST OF MEMBERS

View Document

16/09/9116 September 1991 DIRECTOR RESIGNED

View Document

16/09/9116 September 1991 DIRECTOR RESIGNED

View Document

11/09/9111 September 1991 £ NC 60000/120000 27/08/91

View Document

11/09/9111 September 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/08/91

View Document

11/09/9111 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

15/07/9115 July 1991 NEW DIRECTOR APPOINTED

View Document

23/10/9023 October 1990 RETURN MADE UP TO 06/10/90; FULL LIST OF MEMBERS

View Document

23/10/9023 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

28/11/8928 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

28/11/8928 November 1989 RETURN MADE UP TO 20/11/89; FULL LIST OF MEMBERS

View Document

12/12/8812 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

12/12/8812 December 1988 RETURN MADE UP TO 07/11/88; FULL LIST OF MEMBERS

View Document

12/09/8812 September 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/03/8825 March 1988 WD 23/02/88 PD 19/11/87--------- £ SI 2@1

View Document

29/02/8829 February 1988 NEW DIRECTOR APPOINTED

View Document

23/02/8823 February 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/01/88

View Document

23/02/8823 February 1988 NC INC ALREADY ADJUSTED

View Document

23/02/8823 February 1988 WD 16/02/88 AD 25/01/88--------- £ SI 59998@1=59998

View Document

09/02/889 February 1988 REGISTERED OFFICE CHANGED ON 09/02/88 FROM: 101 DERBY HOUSE EXCHANGE FLAGS LIVERPOOL L2 3QJ

View Document

16/12/8716 December 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/12/873 December 1987 COMPANY NAME CHANGED VASTCULT LIMITED CERTIFICATE ISSUED ON 04/12/87

View Document

16/11/8716 November 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

09/09/879 September 1987 REGISTERED OFFICE CHANGED ON 09/09/87 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

09/09/879 September 1987 ALTER MEM AND ARTS 300787

View Document

09/09/879 September 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/09/879 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/05/8713 May 1987 CERTIFICATE OF INCORPORATION

View Document

13/05/8713 May 1987 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