COTSWOLD TALENT SOLUTIONS LTD

Company Documents

DateDescription
17/07/2517 July 2025 NewRegistration of charge 148502420002, created on 2025-07-09

View Document

10/07/2510 July 2025 NewSatisfaction of charge 148502420001 in full

View Document

17/06/2517 June 2025 Director's details changed for Mr. Michael John Eardley on 2025-06-04

View Document

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

View Document

17/06/2517 June 2025 Change of details for Aaron Thomas Loftus-Baker as a person with significant control on 2025-06-04

View Document

17/06/2517 June 2025 Change of details for Mr. Michael John Eardley as a person with significant control on 2025-06-04

View Document

17/06/2517 June 2025 Confirmation statement made on 2025-06-05 with updates

View Document

17/06/2517 June 2025 Director's details changed for Mr. Aaron Thomas Loftus-Baker on 2025-06-04

View Document

27/01/2527 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

06/01/256 January 2025 Director's details changed for Mr. Aaron Thomas Loftus-Baker on 2025-01-06

View Document

16/12/2416 December 2024 Director's details changed for Mr. Aaron Loftus-Baker on 2024-12-16

View Document

09/07/249 July 2024 Change of details for Mr. Michael John Eardley as a person with significant control on 2024-07-01

View Document

09/07/249 July 2024 Notification of Aaron Thomas Loftus-Baker as a person with significant control on 2024-07-01

View Document

09/07/249 July 2024 Director's details changed for Mr. Michael John Eardley on 2024-07-08

View Document

08/07/248 July 2024 Director's details changed for Mr. Aaron Loftus-Baker on 2024-07-08

View Document

07/07/247 July 2024 Termination of appointment of Stuart Nigel Biggs as a director on 2024-06-28

View Document

07/07/247 July 2024 Notification of Michael John Eardley as a person with significant control on 2024-06-28

View Document

07/07/247 July 2024 Cessation of Be Recruitment Ltd as a person with significant control on 2024-06-28

View Document

02/07/242 July 2024 Certificate of change of name

View Document

28/06/2428 June 2024 Registration of charge 148502420001, created on 2024-06-28

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-05 with updates

View Document

12/06/2412 June 2024 Termination of appointment of Matthew Andrew Leech as a director on 2024-02-23

View Document

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

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

05/06/235 June 2023 Confirmation statement made on 2023-06-05 with updates

View Document

05/05/235 May 2023 Incorporation

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