COTSWOLD TALENT SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
17/07/2517 July 2025 New | Registration of charge 148502420002, created on 2025-07-09 |
10/07/2510 July 2025 New | Satisfaction of charge 148502420001 in full |
17/06/2517 June 2025 | Director's details changed for Mr. Michael John Eardley on 2025-06-04 |
17/06/2517 June 2025 | Registered office address changed from Office 6 Bss House Cheney Manor Industrial Estate Swindon SN2 2PJ England to Unit 23, Bss House Cheney Manor Industrial Estate Swindon Wiltshire SN2 2PJ on 2025-06-17 |
17/06/2517 June 2025 | Change of details for Aaron Thomas Loftus-Baker as a person with significant control on 2025-06-04 |
17/06/2517 June 2025 | Change of details for Mr. Michael John Eardley as a person with significant control on 2025-06-04 |
17/06/2517 June 2025 | Confirmation statement made on 2025-06-05 with updates |
17/06/2517 June 2025 | Director's details changed for Mr. Aaron Thomas Loftus-Baker on 2025-06-04 |
27/01/2527 January 2025 | Total exemption full accounts made up to 2024-05-31 |
06/01/256 January 2025 | Director's details changed for Mr. Aaron Thomas Loftus-Baker on 2025-01-06 |
16/12/2416 December 2024 | Director's details changed for Mr. Aaron Loftus-Baker on 2024-12-16 |
09/07/249 July 2024 | Change of details for Mr. Michael John Eardley as a person with significant control on 2024-07-01 |
09/07/249 July 2024 | Notification of Aaron Thomas Loftus-Baker as a person with significant control on 2024-07-01 |
09/07/249 July 2024 | Director's details changed for Mr. Michael John Eardley on 2024-07-08 |
08/07/248 July 2024 | Director's details changed for Mr. Aaron Loftus-Baker on 2024-07-08 |
07/07/247 July 2024 | Termination of appointment of Stuart Nigel Biggs as a director on 2024-06-28 |
07/07/247 July 2024 | Notification of Michael John Eardley as a person with significant control on 2024-06-28 |
07/07/247 July 2024 | Cessation of Be Recruitment Ltd as a person with significant control on 2024-06-28 |
02/07/242 July 2024 | Certificate of change of name |
28/06/2428 June 2024 | Registration of charge 148502420001, created on 2024-06-28 |
13/06/2413 June 2024 | Confirmation statement made on 2024-06-05 with updates |
12/06/2412 June 2024 | Termination of appointment of Matthew Andrew Leech as a director on 2024-02-23 |
11/06/2411 June 2024 | Registered office address changed from Unit 2 Manor Court 95 Lichfield Street Tamworth Staffordshire B79 7QF United Kingdom to Office 6 Bss House Cheney Manor Industrial Estate Swindon SN2 2PJ on 2024-06-11 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
05/06/235 June 2023 | Confirmation statement made on 2023-06-05 with updates |
05/05/235 May 2023 | Incorporation |
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