CUSTODIAN SOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/09/2521 September 2025 NewAppointment of Mr Steven Dudley Perotti as a director on 2025-09-12

View Document

02/09/252 September 2025 NewDirector's details changed for Mr Jan Johannes Wilhelmus Van Voorn on 2025-08-20

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-21 with updates

View Document

29/04/2529 April 2025 Registered office address changed from Hub3 Ltd Market Place Crich Matlock DE4 5DD England to First Floor 123 Aldersgate Street London EC1A 4JQ on 2025-04-29

View Document

17/12/2417 December 2024 Micro company accounts made up to 2024-03-31

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

15/04/2415 April 2024 Memorandum and Articles of Association

View Document

15/04/2415 April 2024 Resolutions

View Document

15/04/2415 April 2024 Resolutions

View Document

10/04/2410 April 2024 Termination of appointment of Joel Andrew Stobart as a director on 2024-03-13

View Document

10/04/2410 April 2024 Termination of appointment of Gary West as a director on 2024-03-13

View Document

10/04/2410 April 2024 Appointment of Mr Steve Khairi Francis as a director on 2024-03-13

View Document

10/04/2410 April 2024 Appointment of Mr Jan Van Voorn as a director on 2024-03-28

View Document

10/04/2410 April 2024 Termination of appointment of Alexander Butlin as a director on 2024-03-13

View Document

10/04/2410 April 2024 Cessation of Gary West as a person with significant control on 2024-03-13

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Notification of Itips Uk Bidco Limited as a person with significant control on 2024-03-13

View Document

28/03/2428 March 2024 Cessation of Joel Andrew Stobart as a person with significant control on 2024-03-13

View Document

28/03/2428 March 2024 Cessation of Alexander Philip Butlin as a person with significant control on 2024-03-13

View Document

16/08/2316 August 2023 Micro company accounts made up to 2023-03-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/06/212 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

21/04/2121 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

21/04/2121 April 2021 CONFIRMATION STATEMENT MADE ON 21/04/21, WITH UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/11/197 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

18/06/1918 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOEL ANDREW STOBART / 18/06/2019

View Document

18/06/1918 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY WEST / 18/06/2019

View Document

18/06/1918 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER BUTLIN / 18/06/2019

View Document

04/06/194 June 2019 REGISTERED OFFICE CHANGED ON 04/06/2019 FROM 129A MIDDLETON BOULEVARD WOLLATON PARK NOTTINGHAM NG8 1FW

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER BUTLIN

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY WEST

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOEL ANDREW STOBART

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/02/171 February 2017 29/12/16 STATEMENT OF CAPITAL GBP 100

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/07/164 July 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/07/1513 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/07/143 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

11/06/1411 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

16/07/1316 July 2013 CURRSHO FROM 30/06/2014 TO 31/03/2014

View Document

25/06/1325 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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