CUSTOM MORTGAGE 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
17/10/2417 October 2024 Confirmation statement made on 2024-10-08 with updates

View Document

02/10/242 October 2024 Accounts for a small company made up to 2023-12-31

View Document

30/08/2430 August 2024 Resolutions

View Document

25/08/2425 August 2024 Change of share class name or designation

View Document

25/08/2425 August 2024 Memorandum and Articles of Association

View Document

24/08/2424 August 2024 Particulars of variation of rights attached to shares

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-08 with updates

View Document

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-08 with updates

View Document

18/10/2218 October 2022 Director's details changed for Christopher Mark Tanner on 2022-10-04

View Document

18/10/2218 October 2022 Director's details changed for Mr Peter Richard Cobley on 2022-10-04

View Document

18/10/2218 October 2022 Registered office address changed from 6 Merus Court Meridian Business Park Leicester LE19 1RJ England to 6 Merus Court Meridian Business Park Leicester LE19 1RJ on 2022-10-18

View Document

04/10/224 October 2022 Registered office address changed from 2nd Floor, Unit 1 Southern Gate Office Village Southern Gate Chichester PO19 8GR England to 6 Merus Court Meridian Business Park Leicester LE19 1RJ on 2022-10-04

View Document

01/10/221 October 2022 Accounts for a small company made up to 2021-12-31

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-08 with updates

View Document

30/09/2130 September 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/03/2019 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES

View Document

04/09/194 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES

View Document

11/07/1811 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES

View Document

22/11/1722 November 2017 PSC'S CHANGE OF PARTICULARS / CUSTOM INSURANCE & MORTGAGE SOLUTIONS LIMITED / 06/04/2016

View Document

03/08/173 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/02/1617 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 074396780001

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/11/1526 November 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/12/142 December 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/12/1312 December 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/12/1217 December 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

10/08/1210 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/03/1221 March 2012 12/03/12 STATEMENT OF CAPITAL GBP 310

View Document

08/12/118 December 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

04/04/114 April 2011 25/02/11 STATEMENT OF CAPITAL GBP 205

View Document

15/03/1115 March 2011 25/02/11 STATEMENT OF CAPITAL GBP 200

View Document

25/01/1125 January 2011 CURREXT FROM 30/11/2011 TO 31/12/2011

View Document

25/01/1125 January 2011 REGISTERED OFFICE CHANGED ON 25/01/2011 FROM GORDONS RUISHTON TAUNTON SOMERSET TA3 5JD ENGLAND

View Document

24/11/1024 November 2010 DIRECTOR APPOINTED JONATHAN CHARLES MADELEY

View Document

24/11/1024 November 2010 15/11/10 STATEMENT OF CAPITAL GBP 100.00

View Document

22/11/1022 November 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS

View Document

19/11/1019 November 2010 REGISTERED OFFICE CHANGED ON 19/11/2010 FROM GORDANS RUISHTON TAUNTON DEVON TA3 5JD UNITED KINGDOM

View Document

15/11/1015 November 2010 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