CLASS TECHNOLOGY SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2025-01-22 with updates

View Document

31/01/2531 January 2025 Appointment of Mr Ronald Harald Koenecke as a director on 2025-01-24

View Document

31/01/2531 January 2025 Appointment of The Rent Company Holdings Limited as a director on 2025-01-24

View Document

31/01/2531 January 2025 Termination of appointment of Peter Maslyn as a director on 2025-01-24

View Document

07/01/257 January 2025 Statement of capital following an allotment of shares on 2024-12-30

View Document

28/06/2428 June 2024 Accounts for a small company made up to 2023-12-31

View Document

30/05/2430 May 2024 Satisfaction of charge 056835970012 in full

View Document

29/05/2429 May 2024 Registration of charge 056835970014, created on 2024-05-28

View Document

22/05/2422 May 2024 Satisfaction of charge 056835970013 in full

View Document

28/03/2428 March 2024 Appointment of Mr Colin Harrison as a secretary on 2024-03-28

View Document

28/03/2428 March 2024 Termination of appointment of Ian Worley as a secretary on 2024-03-28

View Document

18/03/2418 March 2024 Director's details changed for Mr Neal John Grayston on 2024-03-18

View Document

18/03/2418 March 2024 Director's details changed for Mr Neal John Grayston on 2024-03-18

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/09/2322 September 2023 Accounts for a small company made up to 2022-12-31

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-01-22 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/12/211 December 2021 Amended total exemption full accounts made up to 2020-12-31

View Document

16/11/2116 November 2021 Resolutions

View Document

16/11/2116 November 2021 Resolutions

View Document

16/11/2116 November 2021 Resolutions

View Document

16/11/2116 November 2021 Resolutions

View Document

10/11/2110 November 2021 Change of details for The Rent Company Holdings Limited as a person with significant control on 2021-02-15

View Document

09/11/219 November 2021 Cessation of Boogy Bv as a person with significant control on 2021-02-15

View Document

07/10/217 October 2021 Registration of charge 056835970013, created on 2021-09-29

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

28/07/2128 July 2021 Satisfaction of charge 056835970010 in full

View Document

23/07/2123 July 2021 Registration of charge 056835970011, created on 2021-07-21

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

10/01/1910 January 2019 30/04/18 STATEMENT OF CAPITAL GBP 90000

View Document

10/01/1910 January 2019 13/07/17 STATEMENT OF CAPITAL GBP 150000

View Document

10/01/1910 January 2019 31/05/18 STATEMENT OF CAPITAL GBP 70000

View Document

10/01/1910 January 2019 28/02/18 STATEMENT OF CAPITAL GBP 130000

View Document

10/01/1910 January 2019 29/06/18 STATEMENT OF CAPITAL GBP 50000

View Document

10/01/1910 January 2019 29/03/18 STATEMENT OF CAPITAL GBP 110000

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/11/1812 November 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17

View Document

26/09/1826 September 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

26/09/1826 September 2018 30/04/18 STATEMENT OF CAPITAL GBP 90000

View Document

26/09/1826 September 2018 31/05/18 STATEMENT OF CAPITAL GBP 70000

View Document

26/09/1826 September 2018 29/06/18 STATEMENT OF CAPITAL GBP 50000

View Document

26/09/1826 September 2018 28/02/18 STATEMENT OF CAPITAL GBP 130000

View Document

26/09/1826 September 2018 29/03/18 STATEMENT OF CAPITAL GBP 110000

View Document

26/09/1826 September 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

26/09/1826 September 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

26/09/1826 September 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

26/09/1826 September 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

30/07/1830 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

07/06/187 June 2018 13/07/17 STATEMENT OF CAPITAL GBP 150000

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES

View Document

02/01/182 January 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/05/1716 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/06/1617 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/03/1630 March 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/12/1523 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 056835970009

View Document

23/12/1523 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 056835970008

View Document

25/09/1525 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 056835970006

View Document

25/09/1525 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 056835970007

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/03/159 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MR IAN WORLEY / 31/12/2014

View Document

09/03/159 March 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/03/146 March 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

06/03/146 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHERALEE GRAYSTON / 30/09/2013

View Document

06/03/146 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NEAL JOHN GRAYSTON / 30/09/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

05/11/135 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 056835970003

View Document

05/11/135 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 056835970005

View Document

05/11/135 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 056835970004

View Document

05/11/135 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 056835970002

View Document

05/06/135 June 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

28/05/1328 May 2013 ADOPT ARTICLES 09/05/2013

View Document

25/05/1325 May 2013 DISS40 (DISS40(SOAD))

View Document

22/05/1322 May 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

21/05/1321 May 2013 FIRST GAZETTE

View Document

18/04/1318 April 2013 ADOPT ARTICLES 31/12/2012

View Document

21/12/1221 December 2012 ADOPT ARTICLES 11/12/2012

View Document

21/12/1221 December 2012 11/12/12 STATEMENT OF CAPITAL GBP 250000

View Document

18/04/1218 April 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

18/04/1218 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MR IAN WORLEY / 01/04/2012

View Document

04/04/124 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/11/1121 November 2011 DIRECTOR APPOINTED MR PETER MASLYN

View Document

08/06/118 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/03/1115 March 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

02/06/102 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHERALEE GRAYSTON / 11/03/2010

View Document

11/03/1011 March 2010 SECRETARY'S CHANGE OF PARTICULARS / IAN WORLEY / 01/03/2010

View Document

11/03/1011 March 2010 SAIL ADDRESS CREATED

View Document

11/03/1011 March 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEAL GRAYSTON / 11/03/2010

View Document

13/05/0913 May 2009 SECRETARY APPOINTED IAN WORLEY

View Document

13/05/0913 May 2009 APPOINTMENT TERMINATED SECRETARY SHERALEE GRAYSTON

View Document

07/05/097 May 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

27/03/0927 March 2009 REGISTERED OFFICE CHANGED ON 27/03/2009 FROM FIELD PLACE ESTATE BROADBRIDGE HEATH HORSHAM WEST SUSSEX RH12 3PB

View Document

16/06/0816 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

06/05/086 May 2008 RETURN MADE UP TO 22/01/08; NO CHANGE OF MEMBERS

View Document

29/10/0729 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

27/07/0727 July 2007 SECRETARY RESIGNED

View Document

27/07/0727 July 2007 NEW SECRETARY APPOINTED

View Document

26/02/0726 February 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 REGISTERED OFFICE CHANGED ON 22/11/06 FROM: 11 MEIROS WAY ASHINGTON PULBOROUGH RH20 3QB

View Document

23/10/0623 October 2006 NC INC ALREADY ADJUSTED 20/04/06

View Document

23/10/0623 October 2006 £ NC 10000/100000 20/04

View Document

19/10/0619 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

10/10/0610 October 2006 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06

View Document

25/02/0625 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0613 February 2006 NEW DIRECTOR APPOINTED

View Document

03/02/063 February 2006 £ NC 1000/10000 27/01/

View Document

03/02/063 February 2006 NC INC ALREADY ADJUSTED 27/01/06

View Document

23/01/0623 January 2006 SECRETARY RESIGNED

View Document

22/01/0622 January 2006 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