CORPORATE AND EXECUTIVE 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
27/08/2527 August 2025 NewConfirmation statement made on 2025-08-18 with no updates

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/09/244 September 2024 Confirmation statement made on 2024-08-18 with no updates

View Document

02/09/242 September 2024 Director's details changed for Mr Jim Castle on 2024-08-29

View Document

02/09/242 September 2024 Termination of appointment of Philomena Lavery Mcdougall as a director on 2024-08-29

View Document

02/09/242 September 2024 Termination of appointment of Philomena Lavery-Mcdougall as a secretary on 2024-08-29

View Document

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

View Accounts

31/12/2331 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-18 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

05/10/225 October 2022 Registered office address changed from South View Lower Wall Road West Hythe Hythe Kent CT21 4NW England to Unit 1, Shrine Barn Sandling Road Hythe Kent CT21 4HE on 2022-10-05

View Document

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

View Accounts

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

View Accounts

31/08/2031 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES

View Document

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

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

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

View Accounts

29/12/1829 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

19/02/1819 February 2018 REGISTERED OFFICE CHANGED ON 19/02/2018 FROM C/O CORPORATE AND EXECUTIVE SOLUTIONS LTD ICM MAIDSTONE ROAD CHATHAM KENT ME5 9FD

View Document

30/12/1730 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/10/1530 October 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/01/1521 January 2015 28/05/13 STATEMENT OF CAPITAL GBP 2

View Document

02/10/142 October 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/10/1316 October 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

24/09/1324 September 2013 PREVEXT FROM 31/12/2012 TO 31/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/09/1221 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JIM CASTLE / 31/07/2012

View Document

21/09/1221 September 2012 SECRETARY APPOINTED MRS PHILOMENA LAVERY-MCDOUGALL

View Document

21/09/1221 September 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

14/09/1214 September 2012 APPOINTMENT TERMINATED, SECRETARY SUSAN CASTLE

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/09/1116 September 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JIM CASTLE / 01/10/2009

View Document

18/08/1018 August 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR APPOINTED MS PHILOMENA LAVERY MCDOUGALL

View Document

20/05/1020 May 2010 REGISTERED OFFICE CHANGED ON 20/05/2010 FROM THE BASE MARCONI WAY ROCHESTER KENT ME1 2XX UNITED KINGDOM

View Document

20/05/1020 May 2010 REGISTERED OFFICE CHANGED ON 20/05/2010 FROM C/O CORPORATE AND EXECUTIVE SOLUTIONS LTD INNOVATION CENTRE MEDWAY MAIDSTONE ROAD CHATHAM KENT ME5 9FD UNITED KINGDOM

View Document

24/08/0924 August 2009 REGISTERED OFFICE CHANGED ON 24/08/2009 FROM 44 BROMPTON FARM ROAD ROCHESTER KENT ME2 3QY

View Document

21/08/0921 August 2009 RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/08/0828 August 2008 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/09/077 September 2007 RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/12/07

View Document

07/02/077 February 2007 NEW SECRETARY APPOINTED

View Document

07/02/077 February 2007 REGISTERED OFFICE CHANGED ON 07/02/07 FROM: DEPT 706 78 MARYLEBONE HIGH STREET LONDON W1U 5AP

View Document

07/02/077 February 2007 NEW DIRECTOR APPOINTED

View Document

07/02/077 February 2007 SECRETARY RESIGNED

View Document

07/02/077 February 2007 DIRECTOR RESIGNED

View Document

18/08/0618 August 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