C SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Director's details changed for Mr Christopher Paul Beesley on 2021-04-07

View Document

14/03/2514 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-09-26 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

05/04/225 April 2022 Director's details changed for Mr Benjamin Simon Beesley on 2022-03-28

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/12/2122 December 2021 Termination of appointment of Clive Andrew Beesley as a director on 2021-12-21

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/10/1914 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. BENJAMIN SIMON BEESLEY / 11/10/2019

View Document

10/10/1910 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL BEESLEY / 01/10/2019

View Document

04/10/194 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL BEESLEY / 01/10/2019

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES

View Document

03/08/183 August 2018 DIRECTOR APPOINTED CLIVE ANDREW BEESLEY

View Document

03/08/183 August 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN LUGG

View Document

01/08/181 August 2018 CESSATION OF CHRISTOPHER PAUL BEESLEY AS A PSC

View Document

01/08/181 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL C SOLUTIONS GROUP LIMITED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

24/05/1724 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. BENJAMIN SIMON BEESLEY / 23/05/2017

View Document

21/02/1721 February 2017 DIRECTOR APPOINTED MR KEVIN MICHAEL LUGG

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

04/10/164 October 2016 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL BEESLEY / 01/10/2016

View Document

04/10/164 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL BEESLEY / 01/10/2016

View Document

03/01/163 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/10/157 October 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/10/1410 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/10/139 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

05/04/135 April 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/03/136 March 2013 CURREXT FROM 31/10/2012 TO 31/03/2013

View Document

24/10/1224 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

03/08/123 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

17/04/1217 April 2012 REGISTERED OFFICE CHANGED ON 17/04/2012 FROM C/O RAYNER ESSEX TAVISTOCK HOUSE SOUTH TAVISTOCK SQUARE LONDON WC1H 9LG

View Document

26/09/1126 September 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

12/09/1112 September 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES ALLSWORTH

View Document

12/09/1112 September 2011 DIRECTOR APPOINTED MR. BENJAMIN SIMON BEESLEY

View Document

12/09/1112 September 2011 DIRECTOR APPOINTED MR. CHRISTOPHER PAUL TELFORD

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

12/10/1012 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL BEESLEY / 27/04/2010

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL BEESLEY / 27/04/2010

View Document

07/10/107 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

16/07/1016 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL BEESLEY / 27/04/2010

View Document

27/10/0927 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 October 2007

View Document

14/11/0814 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALLSWORTH / 23/04/2008

View Document

14/11/0814 November 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 APPOINTMENT TERMINATED DIRECTOR JACQUELYN BEESLEY

View Document

06/11/086 November 2008 DIRECTOR APPOINTED MR JAMES EDWARD ALLSWORTH

View Document

05/04/085 April 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/04/082 April 2008 COMPANY NAME CHANGED INCITE CLAIMS MANAGEMENT LIMITED CERTIFICATE ISSUED ON 02/04/08

View Document

02/01/082 January 2008 RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 REGISTERED OFFICE CHANGED ON 14/11/07 FROM: STREELE HOUSE FIVE ASHES ROAD ROTHERFIELD EAST SUSSEX TN6 3RU

View Document

17/09/0717 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

24/05/0724 May 2007 REGISTERED OFFICE CHANGED ON 24/05/07 FROM: 82 SAINT JOHN STREET LONDON EC1M 4JN

View Document

08/11/068 November 2006 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

02/11/052 November 2005 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/0516 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0527 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

03/03/053 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/055 January 2005 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 NEW SECRETARY APPOINTED

View Document

01/04/041 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

10/07/0310 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

04/02/034 February 2003 REGISTERED OFFICE CHANGED ON 04/02/03 FROM: ACORN HOUSE MANOR ROAD BECKENHAM KENT BR3 5LE

View Document

12/12/0212 December 2002 RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 NEW SECRETARY APPOINTED

View Document

24/10/0224 October 2002 NEW DIRECTOR APPOINTED

View Document

16/10/0216 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0225 January 2002 RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

19/10/0119 October 2001 REGISTERED OFFICE CHANGED ON 19/10/01 FROM: 60 BECKENHAM PARK PLACE BECKENHAM KENT BR3 5BT

View Document

05/07/015 July 2001 COMPANY NAME CHANGED MILLENIUM RISK SOLUTIONS LIMITED CERTIFICATE ISSUED ON 05/07/01

View Document

19/03/0119 March 2001 NEW DIRECTOR APPOINTED

View Document

19/03/0119 March 2001 NEW SECRETARY APPOINTED

View Document

14/12/0014 December 2000 COMPANY NAME CHANGED LOOMTELL LIMITED CERTIFICATE ISSUED ON 15/12/00

View Document

17/11/0017 November 2000 SECRETARY RESIGNED

View Document

17/11/0017 November 2000 REGISTERED OFFICE CHANGED ON 17/11/00 FROM: SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB

View Document

17/11/0017 November 2000 DIRECTOR RESIGNED

View Document

30/10/0030 October 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