CREATIVE BENEFIT 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
13/01/2513 January 2025 Confirmation statement made on 2025-01-13 with updates

View Document

10/10/2410 October 2024 Full accounts made up to 2023-12-31

View Document

31/05/2431 May 2024 Registered office address changed from Stephenson House 2 Cherry Orchard Road Croydon CR0 6BA England to 250 Bishopsgate London EC2M 4AA on 2024-05-31

View Document

31/05/2431 May 2024 Change of details for Cushon Mt Limited as a person with significant control on 2024-05-31

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-06 with updates

View Document

08/01/248 January 2024 Full accounts made up to 2023-03-31

View Document

18/12/2318 December 2023 Current accounting period shortened from 2024-03-31 to 2023-12-31

View Document

08/09/238 September 2023 Change of details for Cushon Mt Limited as a person with significant control on 2022-10-13

View Document

27/07/2327 July 2023 Termination of appointment of Sally Anne Webber as a director on 2023-07-25

View Document

20/07/2320 July 2023 Appointment of Matthew Cumbers as a director on 2023-07-20

View Document

20/07/2320 July 2023 Termination of appointment of Neil Martin Gough as a director on 2023-07-20

View Document

20/07/2320 July 2023 Appointment of Mr Troy Adam Clutterbuck as a director on 2023-07-20

View Document

08/06/238 June 2023 Appointment of Natwest Group Secretarial Services Limited as a secretary on 2023-06-01

View Document

08/06/238 June 2023 Satisfaction of charge 062933050002 in full

View Document

08/06/238 June 2023 Satisfaction of charge 062933050001 in full

View Document

06/06/236 June 2023 Termination of appointment of David Ian White as a director on 2023-05-31

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-06 with updates

View Document

18/11/2218 November 2022 Registration of charge 062933050002, created on 2022-11-16

View Document

11/05/2211 May 2022 Memorandum and Articles of Association

View Document

11/05/2211 May 2022 Resolutions

View Document

11/05/2211 May 2022 Resolutions

View Document

11/05/2211 May 2022 Resolutions

View Document

10/05/2210 May 2022 Change of share class name or designation

View Document

06/05/226 May 2022 Termination of appointment of Craig George Harrison as a director on 2022-04-29

View Document

06/05/226 May 2022 Termination of appointment of Paul Jonathan Doble as a director on 2022-04-29

View Document

06/05/226 May 2022 Termination of appointment of Charlie Albert Norman Stagg as a director on 2022-04-29

View Document

06/05/226 May 2022 Termination of appointment of Daniel Ritchie Bridger as a director on 2022-04-29

View Document

06/05/226 May 2022 Termination of appointment of Andrew Paul Mccarthy as a director on 2022-04-29

View Document

22/04/2222 April 2022 Registration of charge 062933050001, created on 2022-04-20

View Document

06/01/226 January 2022 Confirmation statement made on 2022-01-06 with updates

View Document

20/12/2120 December 2021 Statement of capital on 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

26/11/2126 November 2021 Statement of capital on 2021-11-10

View Document

22/11/2122 November 2021 Resolutions

View Document

22/11/2122 November 2021 Memorandum and Articles of Association

View Document

22/11/2122 November 2021 Resolutions

View Document

22/11/2122 November 2021 Resolutions

View Document

08/11/218 November 2021 Second filing of Confirmation Statement dated 2021-10-22

View Document

05/11/215 November 2021 Confirmation statement made on 2021-10-22 with updates

View Document

05/11/215 November 2021 Statement of capital on 2021-10-11

View Document

22/10/2122 October 2021 Statement of capital on 2021-09-16

View Document

22/10/2122 October 2021 Statement of capital on 2021-08-04

View Document

27/07/2127 July 2021 Group of companies' accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES

View Document

12/06/2012 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

25/11/1925 November 2019 25/11/19 STATEMENT OF CAPITAL GBP 2020048.02

View Document

25/11/1925 November 2019 REDUCE SHARE PREM A/C 12/11/2019

View Document

25/11/1925 November 2019 STATEMENT BY DIRECTORS

View Document

25/11/1925 November 2019 SOLVENCY STATEMENT DATED 29/10/19

View Document

01/08/191 August 2019 18/07/19 STATEMENT OF CAPITAL GBP 2020048.02

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

14/03/1914 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/18

View Document

24/08/1824 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/17

View Document

03/07/183 July 2018 SAIL ADDRESS CHANGED FROM: NABARRO LLP 1 SOUTH QUAY VICTORIA QUAYS WHARF STREET SHEFFIELD S2 5SY ENGLAND

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

06/09/176 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/16

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOUGLAS JOHNSTONE

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

26/06/1726 June 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

28/04/1728 April 2017 REGISTERED OFFICE CHANGED ON 28/04/2017 FROM 125 LONDON WALL LONDON EC2Y 5AL ENGLAND

View Document

01/09/161 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/15

View Document

08/07/168 July 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

29/12/1529 December 2015 SECOND FILING WITH MUD 26/06/15 FOR FORM AR01

View Document

17/12/1517 December 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

13/08/1513 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/14

View Document

26/01/1526 January 2015 DIRECTOR APPOINTED DANIEL RITCHIE BRIDGER

View Document

06/01/156 January 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/01/156 January 2015 11/12/14 STATEMENT OF CAPITAL GBP 40000.00

View Document

28/11/1428 November 2014 APPOINTMENT TERMINATED, SECRETARY STEPHEN JOHNSTONE

View Document

28/11/1428 November 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHNSTONE

View Document

28/11/1428 November 2014 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS JOHNSTONE

View Document

30/09/1430 September 2014 REGISTERED OFFICE CHANGED ON 30/09/2014 FROM, LACON HOUSE 84 THEOBALDS ROAD, LONDON, WC1X 8RW

View Document

03/07/143 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

25/06/1425 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13

View Document

05/02/145 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS JOHNSTONE / 05/02/2014

View Document

10/07/1310 July 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

10/07/1310 July 2013 SAIL ADDRESS CHANGED FROM: C/O NABARRO 1 SOUTH QUAY VICTORIA QUAYS, WHARF STREET SHEFFIELD S2 5SY ENGLAND

View Document

09/07/139 July 2013 DIRECTOR APPOINTED MR DAVID IAN WHITE

View Document

27/06/1327 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12

View Document

24/08/1224 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11

View Document

28/06/1228 June 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

28/06/1228 June 2012 REGISTERED OFFICE CHANGED ON 28/06/2012 FROM, LACON HOUSE, THEOBALDS ROAD, LONDON, WC1X 8RW

View Document

07/06/127 June 2012 DIRECTOR APPOINTED MR CRAIG HARRISON

View Document

04/10/114 October 2011 DIRECTOR APPOINTED MR NIGEL KEITH CHAMBERS

View Document

01/07/111 July 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

27/06/1127 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL MARTIN GOUGH / 26/06/2010

View Document

30/06/1030 June 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

30/06/1030 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN JOHNSTONE / 26/06/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL MCCARTHY / 26/06/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHNSTONE / 26/06/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JONATHAN DOBLE / 26/06/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS JOHNSTONE / 26/06/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANNE WEBBER / 26/06/2010

View Document

30/03/1030 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09

View Document

29/10/0929 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

29/10/0929 October 2009 SAIL ADDRESS CREATED

View Document

29/06/0929 June 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

22/12/0822 December 2008 DIRECTOR APPOINTED NEIL MARTIN GOUGH

View Document

28/11/0828 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MCCARTHY / 20/11/2008

View Document

26/09/0826 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

10/07/0810 July 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 GBP NC 10000/40000 25/06/2008

View Document

09/07/089 July 2008 S-DIV

View Document

09/07/089 July 2008 NC INC ALREADY ADJUSTED 25/06/08

View Document

28/03/0828 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MCCARTHY / 05/01/2008

View Document

13/12/0713 December 2007 NEW DIRECTOR APPOINTED

View Document

13/12/0713 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0715 November 2007 NEW DIRECTOR APPOINTED

View Document

15/11/0715 November 2007 NEW DIRECTOR APPOINTED

View Document

15/11/0715 November 2007 NEW DIRECTOR APPOINTED

View Document

05/11/075 November 2007 COMPANY NAME CHANGED CAMERON BROWNE CONSULTING LIMITE D CERTIFICATE ISSUED ON 05/11/07

View Document

22/10/0722 October 2007 ACC. REF. DATE EXTENDED FROM 30/06/08 TO 30/11/08

View Document

15/10/0715 October 2007 NC INC ALREADY ADJUSTED 12/10/07

View Document

15/10/0715 October 2007 £ NC 1000/10000 12/10/

View Document

24/09/0724 September 2007 NEW DIRECTOR APPOINTED

View Document

24/09/0724 September 2007 DIRECTOR RESIGNED

View Document

24/09/0724 September 2007 SECRETARY RESIGNED

View Document

24/09/0724 September 2007 NEW SECRETARY APPOINTED

View Document

20/09/0720 September 2007 COMPANY NAME CHANGED SHELFCO (NO. 3435) LIMITED CERTIFICATE ISSUED ON 20/09/07

View Document

26/06/0726 June 2007 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