CS CREATIVE SOLUTIONS LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

07/05/247 May 2024 Micro company accounts made up to 2023-10-31

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-12 with updates

View Document

11/04/2411 April 2024 Total exemption full accounts made up to 2021-10-31

View Document

11/04/2411 April 2024 Unaudited abridged accounts made up to 2022-10-31

View Document

09/04/249 April 2024 Certificate of change of name

View Document

06/04/246 April 2024 Compulsory strike-off action has been discontinued

View Document

06/04/246 April 2024 Compulsory strike-off action has been discontinued

View Document

04/04/244 April 2024 Confirmation statement made on 2023-09-08 with no updates

View Document

20/03/2420 March 2024 Appointment of Miss Catherine Smith as a director on 2024-03-19

View Document

20/03/2420 March 2024 Termination of appointment of Mark Mason as a director on 2024-03-20

View Document

20/03/2420 March 2024 Cessation of Mark Mason as a person with significant control on 2024-03-20

View Document

20/03/2420 March 2024 Notification of Catherine Smith as a person with significant control on 2024-03-19

View Document

05/03/245 March 2024 Notification of Mark Mason as a person with significant control on 2024-03-04

View Document

05/03/245 March 2024 Cessation of Ethan Falkingham as a person with significant control on 2024-03-04

View Document

05/03/245 March 2024 Cessation of Cassie Anne Beckett as a person with significant control on 2024-03-04

View Document

05/03/245 March 2024 Termination of appointment of Cassie Anne Beckett as a director on 2024-03-04

View Document

05/03/245 March 2024 Appointment of Mr Mark Mason as a director on 2024-03-04

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

20/09/2320 September 2023 Registered office address changed from C/0 Cloud Bookkeeping and Payroll Ltd Office 38 Eurowayhouse Roydsdale Way Bradford BD4 6SE England to Alm Accounts, Kybc Great North Road Darrington Pontefract WF8 3HR on 2023-09-20

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

24/01/2324 January 2023 Compulsory strike-off action has been discontinued

View Document

24/01/2324 January 2023 Compulsory strike-off action has been discontinued

View Document

21/01/2321 January 2023 Confirmation statement made on 2022-09-08 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

08/12/218 December 2021 Registered office address changed from C/O Cloud Bookkeeping Office 7 Bradford Road Birstall Batley WF17 9PH England to C/0 Cloud Bookkeeping and Payroll Ltd Office 38 Eurowayhouse Roydsdale Way Bradford BD4 6SE on 2021-12-08

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

25/05/2125 May 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 07/10/20, WITH UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

19/10/2019 October 2020 REGISTERED OFFICE CHANGED ON 19/10/2020 FROM TRADEFORCE BUILDING CORNWALL PLACE BRADFORD BD8 7JT UNITED KINGDOM

View Document

19/05/2019 May 2020 DIRECTOR APPOINTED MISS CARRIE EXLEY

View Document

21/02/2021 February 2020 DIRECTOR APPOINTED MRS KAREN CAPUVANNO

View Document

20/02/2020 February 2020 PSC'S CHANGE OF PARTICULARS / MISS CASSIE ANNE BECKETT / 20/02/2020

View Document

20/02/2020 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARRIE EXLEY

View Document

20/02/2020 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN CAPUVANNO

View Document

08/10/198 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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