CONSTELLATION FINANCIAL SOLUTIONS LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Termination of appointment of Robert William Wilson as a director on 2024-12-06

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-18 with updates

View Document

18/02/2518 February 2025 Change of details for Pfm Group Entity as a person with significant control on 2024-08-16

View Document

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

View Document

20/08/2420 August 2024 Notification of Pfm Group Entity as a person with significant control on 2024-08-16

View Document

20/08/2420 August 2024 Termination of appointment of Ivan Graham Logan as a director on 2024-08-16

View Document

20/08/2420 August 2024 Termination of appointment of Jonathan David Booth as a director on 2024-08-16

View Document

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

View Document

20/08/2420 August 2024 Cessation of Robert William Wilson as a person with significant control on 2024-08-16

View Document

20/08/2420 August 2024 Cessation of Lobo Bay Property Limited as a person with significant control on 2024-08-16

View Document

20/08/2420 August 2024 Appointment of Mr David John Philip Hesketh as a director on 2024-08-16

View Document

20/08/2420 August 2024 Appointment of Mr Ian Mitcheal Wilkinson as a director on 2024-08-16

View Document

20/08/2420 August 2024 Appointment of Mr David John Philip Hesketh as a secretary on 2024-08-16

View Document

12/04/2412 April 2024 Micro company accounts made up to 2023-12-31

View Document

04/03/244 March 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

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

View Accounts

12/09/2312 September 2023 Micro company accounts made up to 2022-12-31

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-02-18 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 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

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

View Accounts

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

View Accounts

22/08/1822 August 2018 04/07/18 STATEMENT OF CAPITAL GBP 200

View Document

14/08/1814 August 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

17/05/1817 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

15/05/1815 May 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

15/05/1815 May 2018 06/04/18 STATEMENT OF CAPITAL GBP 300

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

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

View Accounts

13/09/1713 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

08/06/178 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID BOOTH / 05/06/2017

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

09/01/179 January 2017 09/01/17 STATEMENT OF CAPITAL GBP 400

View Document

03/01/173 January 2017 03/01/17 STATEMENT OF CAPITAL GBP 250

View Document

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

View Accounts

27/04/1627 April 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

18/02/1618 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/03/1520 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

23/02/1523 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/11/1420 November 2014 31/10/14 STATEMENT OF CAPITAL GBP 200

View Document

06/03/146 March 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

14/02/1414 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/02/143 February 2014 DIRECTOR APPOINTED MR ROBERT WILLIAM WILSON

View Document

13/01/1413 January 2014 PREVSHO FROM 28/02/2014 TO 31/12/2013

View Document

13/01/1413 January 2014 02/01/14 STATEMENT OF CAPITAL GBP 100

View Document

15/11/1315 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

15/03/1315 March 2013 SAIL ADDRESS CHANGED FROM: 6 SILVER STREET HULL EAST YORKSHIRE HU1 1JA UNITED KINGDOM

View Document

15/03/1315 March 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

07/03/137 March 2013 01/02/13 STATEMENT OF CAPITAL GBP 4

View Document

16/03/1216 March 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

16/03/1216 March 2012 SAIL ADDRESS CREATED

View Document

16/03/1216 March 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

15/03/1215 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

18/02/1118 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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