CONTAINER SOLUTIONS SOFTWARE LTD

Company Documents

DateDescription
10/07/2510 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

11/02/2511 February 2025 Accounts for a small company made up to 2023-12-31

View Document

08/02/258 February 2025 Compulsory strike-off action has been discontinued

View Document

08/02/258 February 2025 Compulsory strike-off action has been discontinued

View Document

07/02/257 February 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

07/02/257 February 2025 Termination of appointment of Sarah Bennett as a director on 2025-02-01

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

17/04/2417 April 2024 Compulsory strike-off action has been discontinued

View Document

17/04/2417 April 2024 Compulsory strike-off action has been discontinued

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

26/03/2426 March 2024 First Gazette notice for compulsory strike-off

View Document

26/03/2426 March 2024 Registered office address changed from 65-66 Queen Street Warwick House London EC4R 1EB England to 29 Clerkenwell Road London EC1M 5RN on 2024-03-26

View Document

26/03/2426 March 2024 First Gazette notice for compulsory strike-off

View Document

20/07/2320 July 2023 Accounts for a small company made up to 2022-12-31

View Document

05/04/235 April 2023 Director's details changed for Mr Jamie Dobson on 2023-04-01

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-01-07 with updates

View Document

13/02/2313 February 2023 Notification of Container Solutions Software Group Ltd as a person with significant control on 2022-05-28

View Document

13/02/2313 February 2023 Cessation of Jamie Dobson as a person with significant control on 2022-05-28

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

16/02/2216 February 2022 Change of details for Mr Jamie Dobson as a person with significant control on 2021-08-10

View Document

05/08/205 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

01/06/201 June 2020 APPOINTMENT TERMINATED, SECRETARY FAHD EKADIOIN

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

19/08/1919 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE DOBSON

View Document

19/08/1919 August 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/08/2019

View Document

19/08/1919 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

09/08/199 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. KRISTIAN LADEFOGED / 09/08/2019

View Document

08/04/198 April 2019 REGISTERED OFFICE CHANGED ON 08/04/2019 FROM C/O WEWORK - CONTAINER SOLUTIONS LTD. QUEEN STREET 33 LONDON EC4R 1BR ENGLAND

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

11/03/1911 March 2019 DIRECTOR APPOINTED MR. KRISTIAN LADEFOGED

View Document

18/02/1918 February 2019 SECRETARY APPOINTED MR FAHD EKADIOIN

View Document

31/07/1831 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

27/03/1827 March 2018 REGISTERED OFFICE CHANGED ON 27/03/2018 FROM C/O ERLANG SOLUTIONS LTD GOWERS WALK 14 LONDON E1 8PY ENGLAND

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

12/09/1712 September 2017 REGISTERED OFFICE CHANGED ON 12/09/2017 FROM 14 GOWER'S WALK GOWERS WALK 14 GOWER'S WALK LONDON E1 8PY ENGLAND

View Document

30/06/1730 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

05/04/175 April 2017 REGISTERED OFFICE CHANGED ON 05/04/2017 FROM 2.05 NEW LOOM HOUSE 101 BACK CHURCH LANE LONDON E1 1LU ENGLAND

View Document

29/03/1729 March 2017 DISS40 (DISS40(SOAD))

View Document

28/03/1728 March 2017 FIRST GAZETTE

View Document

19/02/1619 February 2016 CURRSHO FROM 31/01/2017 TO 31/12/2016

View Document

08/01/168 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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