CREDITSAFE BUSINESS SOLUTIONS LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Registered office address changed from Ty Meridian Malthouse Avenue Pontprennau Cardiff CF23 8AU Wales to Ty Meridian Malthouse Avenue Pontprennau Cardiff CF23 8BA on 2025-06-03

View Document

10/03/2510 March 2025 Registered office address changed from Bryn House Caerphilly Business Park Van Road Caerphilly CF83 3GR Wales to Ty Meridian Malthouse Avenue Pontprennau Cardiff CF23 8AU on 2025-03-10

View Document

19/02/2519 February 2025 Satisfaction of charge 038361920008 in full

View Document

19/02/2519 February 2025 Satisfaction of charge 6 in full

View Document

19/02/2519 February 2025 Satisfaction of charge 038361920007 in full

View Document

07/10/247 October 2024 Full accounts made up to 2023-12-31

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-27 with no updates

View Document

02/10/232 October 2023 Full accounts made up to 2022-12-31

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-27 with no updates

View Document

07/10/227 October 2022 Full accounts made up to 2021-12-31

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-08-27 with no updates

View Document

05/10/215 October 2021 Full accounts made up to 2020-12-31

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, NO UPDATES

View Document

25/08/2025 August 2020 REGISTERED OFFICE CHANGED ON 25/08/2020 FROM BRYN HOUSE CAERPHILLY BUSINESS PARK VAN ROAD CAERPHILLY CF83 3GG

View Document

28/11/1928 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 038361920008

View Document

30/09/1930 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

20/09/1820 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

13/07/1713 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/03/1720 March 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVIES

View Document

30/12/1630 December 2016 DIVIDEND 28/11/2016

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

21/07/1621 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/01/165 January 2016 DIVIDEND ISSUED 11/12/2015

View Document

19/10/1519 October 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

06/07/156 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

06/03/156 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 038361920007

View Document

29/12/1429 December 2014 DIVIDENDS 04/12/2014

View Document

27/11/1427 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / CATO SYVERSEN / 27/11/2014

View Document

27/11/1427 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD TYRONE DAVIES / 27/11/2014

View Document

27/11/1427 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES DEBBAGE / 27/11/2014

View Document

12/09/1412 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

21/07/1421 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/09/1317 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

09/09/139 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/06/1324 June 2013 DECLERATION OF FINAL DIVIDEND 12/06/2013

View Document

12/03/1312 March 2013 REGISTERED OFFICE CHANGED ON 12/03/2013 FROM CASPIAN POINT ONE PIERHEAD STREET CARDIFF BAY CARDIFF CF10 4DQ

View Document

23/10/1223 October 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

17/09/1217 September 2012 APPOINTMENT TERMINATED, SECRETARY DAFYDD BEBB

View Document

23/08/1223 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

25/06/1225 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/09/1113 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

13/09/1113 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES DEBBAGE / 10/09/2011

View Document

09/09/119 September 2011 AUDITOR'S RESIGNATION

View Document

29/06/1129 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/04/1111 April 2011 ADOPT ARTICLES 06/04/2011

View Document

23/03/1123 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/03/1123 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

23/03/1123 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

23/03/1123 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

23/03/1123 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

12/10/1012 October 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD TYRONE DAVIES / 31/08/2010

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATO SYVERSEN / 31/08/2010

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES DEBBAGE / 31/08/2010

View Document

21/07/1021 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/10/096 October 2009 31/08/09 NO CHANGES

View Document

01/10/091 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/06/0915 June 2009 REGISTERED OFFICE CHANGED ON 15/06/2009 FROM, BRYN HOUSE, CAERPHILLY BUSINESS PARK, VAN ROAD CAERPHILLY, CF83 3GG

View Document

16/02/0916 February 2009 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / CATO SYVERSEN / 25/02/2008

View Document

14/01/0914 January 2009 COMPANY NAME CHANGED CREDITSAFE UK LIMITED CERTIFICATE ISSUED ON 19/01/09

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/10/0816 October 2008 DIRECTOR APPOINTED RICHARD TYRONE DAVIES

View Document

16/10/0816 October 2008 APPOINTMENT TERMINATED DIRECTOR SIMON CAMILLERI

View Document

16/10/0816 October 2008 DIRECTOR APPOINTED MATTHEW JAMES DEBBAGE

View Document

11/03/0811 March 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/03/083 March 2008 COMPANY NAME CHANGED ASA CREDITSAFE.COM (UK) LIMITED CERTIFICATE ISSUED ON 05/03/08

View Document

07/11/077 November 2007 RETURN MADE UP TO 31/08/07; NO CHANGE OF MEMBERS

View Document

10/05/0710 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/12/068 December 2006 SECRETARY RESIGNED

View Document

08/12/068 December 2006 NEW SECRETARY APPOINTED

View Document

05/09/065 September 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 NEW SECRETARY APPOINTED

View Document

16/06/0616 June 2006 NEW DIRECTOR APPOINTED

View Document

16/06/0616 June 2006 SECRETARY RESIGNED

View Document

12/06/0612 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/02/0621 February 2006 DIRECTOR RESIGNED

View Document

08/11/058 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/10/0513 October 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/0510 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0425 October 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/03/041 March 2004 DIRECTOR RESIGNED

View Document

14/12/0314 December 2003 NEW DIRECTOR APPOINTED

View Document

06/12/036 December 2003 DIRECTOR RESIGNED

View Document

11/11/0311 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/10/033 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

17/09/0317 September 2003 SECRETARY RESIGNED

View Document

17/09/0317 September 2003 NEW SECRETARY APPOINTED

View Document

02/09/032 September 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/0320 August 2003 NEW DIRECTOR APPOINTED

View Document

02/07/032 July 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/11/0213 November 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 REGISTERED OFFICE CHANGED ON 13/11/02 FROM: 3RD FLOOR, 100-106 LEONARD STREET, LONDON, EC2A 4RH

View Document

30/10/0230 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

03/05/023 May 2002 NC INC ALREADY ADJUSTED 02/01/02

View Document

03/05/023 May 2002 £ NC 1000000/5000000 02/0

View Document

17/04/0217 April 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/04/0217 April 2002 CONVERT SHARES 04/02/02

View Document

09/01/029 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/0129 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0123 August 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/06/0113 June 2001 REGISTERED OFFICE CHANGED ON 13/06/01 FROM: MARBLE ARCH TOWER, 55 BRYANSTON STREET, LONDON, W1H 7AA

View Document

20/02/0120 February 2001 NEW DIRECTOR APPOINTED

View Document

13/02/0113 February 2001 SECRETARY RESIGNED

View Document

13/02/0113 February 2001 DIRECTOR RESIGNED

View Document

13/02/0113 February 2001 NEW SECRETARY APPOINTED

View Document

13/09/0013 September 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 COMPANY NAME CHANGED CREDITSAFE U.K. LTD. CERTIFICATE ISSUED ON 03/08/00

View Document

19/04/0019 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0018 April 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/04/00

View Document

18/04/0018 April 2000 NC INC ALREADY ADJUSTED 12/04/00

View Document

18/04/0018 April 2000 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/12/00

View Document

18/04/0018 April 2000 £ NC 1000/1000000 11/04/00

View Document

18/04/0018 April 2000 NEW SECRETARY APPOINTED

View Document

24/03/0024 March 2000 REGISTERED OFFICE CHANGED ON 24/03/00 FROM: 28 HENDRICK AVENUE, LONDON, SW12 8TL

View Document

08/11/998 November 1999 SECRETARY RESIGNED

View Document

08/11/998 November 1999 REGISTERED OFFICE CHANGED ON 08/11/99 FROM: ROLLS HOUSE, 7 ROLLS BUILDINGS, FETTER LANE, LONDON EC4A 1NH

View Document

03/11/993 November 1999 NEW DIRECTOR APPOINTED

View Document

21/10/9921 October 1999 DIRECTOR RESIGNED

View Document

21/10/9921 October 1999 SECRETARY RESIGNED

View Document

21/10/9921 October 1999 NEW SECRETARY APPOINTED

View Document

21/10/9921 October 1999 NEW DIRECTOR APPOINTED

View Document

31/08/9931 August 1999 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