CONSTELLATION FINANCIAL SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
18/02/2518 February 2025 | Termination of appointment of Robert William Wilson as a director on 2024-12-06 |
18/02/2518 February 2025 | Confirmation statement made on 2025-02-18 with updates |
18/02/2518 February 2025 | Change of details for Pfm Group Entity as a person with significant control on 2024-08-16 |
18/02/2518 February 2025 | Register inspection address has been changed from Aldgate House 1-4 Market Place Hull East Yorkshire HU1 1RS United Kingdom to Lancaster House Foxhole Road Chorley PR7 1NY |
20/08/2420 August 2024 | Notification of Pfm Group Entity as a person with significant control on 2024-08-16 |
20/08/2420 August 2024 | Termination of appointment of Ivan Graham Logan as a director on 2024-08-16 |
20/08/2420 August 2024 | Termination of appointment of Jonathan David Booth as a director on 2024-08-16 |
20/08/2420 August 2024 | Registered office address changed from Exchange Court Lowgate Hull East Yorkshire HU1 1XW to Lancaster House Ackhurst Business Park Foxhole Road Chorley PR7 1NY on 2024-08-20 |
20/08/2420 August 2024 | Cessation of Robert William Wilson as a person with significant control on 2024-08-16 |
20/08/2420 August 2024 | Cessation of Lobo Bay Property Limited as a person with significant control on 2024-08-16 |
20/08/2420 August 2024 | Appointment of Mr David John Philip Hesketh as a director on 2024-08-16 |
20/08/2420 August 2024 | Appointment of Mr Ian Mitcheal Wilkinson as a director on 2024-08-16 |
20/08/2420 August 2024 | Appointment of Mr David John Philip Hesketh as a secretary on 2024-08-16 |
12/04/2412 April 2024 | Micro company accounts made up to 2023-12-31 |
04/03/244 March 2024 | Confirmation statement made on 2024-02-18 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
12/09/2312 September 2023 | Micro company accounts made up to 2022-12-31 |
21/03/2321 March 2023 | Confirmation statement made on 2023-02-18 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/09/2228 September 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
22/08/1822 August 2018 | 04/07/18 STATEMENT OF CAPITAL GBP 200 |
14/08/1814 August 2018 | RETURN OF PURCHASE OF OWN SHARES |
17/05/1817 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
15/05/1815 May 2018 | RETURN OF PURCHASE OF OWN SHARES |
15/05/1815 May 2018 | 06/04/18 STATEMENT OF CAPITAL GBP 300 |
28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
13/09/1713 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
08/06/178 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID BOOTH / 05/06/2017 |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES |
09/01/179 January 2017 | 09/01/17 STATEMENT OF CAPITAL GBP 400 |
03/01/173 January 2017 | 03/01/17 STATEMENT OF CAPITAL GBP 250 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
27/04/1627 April 2016 | Annual return made up to 18 February 2016 with full list of shareholders |
18/02/1618 February 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
20/03/1520 March 2015 | Annual return made up to 18 February 2015 with full list of shareholders |
23/02/1523 February 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
20/11/1420 November 2014 | 31/10/14 STATEMENT OF CAPITAL GBP 200 |
06/03/146 March 2014 | Annual return made up to 18 February 2014 with full list of shareholders |
14/02/1414 February 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
03/02/143 February 2014 | DIRECTOR APPOINTED MR ROBERT WILLIAM WILSON |
13/01/1413 January 2014 | PREVSHO FROM 28/02/2014 TO 31/12/2013 |
13/01/1413 January 2014 | 02/01/14 STATEMENT OF CAPITAL GBP 100 |
15/11/1315 November 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13 |
15/03/1315 March 2013 | SAIL ADDRESS CHANGED FROM: 6 SILVER STREET HULL EAST YORKSHIRE HU1 1JA UNITED KINGDOM |
15/03/1315 March 2013 | Annual return made up to 18 February 2013 with full list of shareholders |
07/03/137 March 2013 | 01/02/13 STATEMENT OF CAPITAL GBP 4 |
16/03/1216 March 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM |
16/03/1216 March 2012 | SAIL ADDRESS CREATED |
16/03/1216 March 2012 | Annual return made up to 18 February 2012 with full list of shareholders |
15/03/1215 March 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12 |
18/02/1118 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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