CUSTOMER SOLUTIONS LIMITED

Company Documents

DateDescription
19/04/1519 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

23/02/1523 February 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

02/07/142 July 2014 SECRETARY APPOINTED MISS PANDORA SHARP

View Document

20/06/1420 June 2014 APPOINTMENT TERMINATED, SECRETARY JOHN GEMMELL

View Document

17/06/1417 June 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN GEMMELL

View Document

16/05/1416 May 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS KEEN

View Document

25/04/1425 April 2014 DIRECTOR APPOINTED MR RICHARD JAMES WOODMAN

View Document

24/02/1424 February 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

19/02/1419 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

22/03/1322 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

06/03/136 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

23/02/1223 February 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

26/01/1226 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

14/09/1114 September 2011 SAIL ADDRESS CHANGED FROM:
TANGENT COURT HIGHLANDS ROAD
SHIRLEY
SOLIHULL
WEST MIDLANDS
B90 4PD
UNITED KINGDOM

View Document

23/02/1123 February 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

14/02/1114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS KEEN / 01/10/2009

View Document

14/02/1114 February 2011 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
877-INST CREATE CHARGES:EW & NI

View Document

11/02/1111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GRIGOR GEMMELL / 01/10/2009

View Document

11/02/1111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DOMINIC SHELTON / 01/10/2009

View Document

11/02/1111 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN GRIGOR GEMMELL / 01/10/2009

View Document

11/02/1111 February 2011 SAIL ADDRESS CREATED

View Document

11/02/1111 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

23/02/1023 February 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DOMINIC SHELTON / 01/10/2009

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GRIGOR GEMMELL / 01/10/2009

View Document

18/02/1018 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN GRIGOR GEMMELL / 01/10/2009

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS KEEN / 01/10/2009

View Document

20/01/1020 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

23/02/0923 February 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

08/02/098 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

29/02/0829 February 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

04/02/084 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

28/04/0728 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

23/02/0723 February 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/067 April 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0623 February 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

24/02/0524 February 2005 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

08/03/048 March 2004 RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

04/03/034 March 2003 RETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 REGISTERED OFFICE CHANGED ON 04/03/03 FROM:
NORWICH HOUSE
45 POPLAR ROAD
SOLIHULL
WEST MIDLANDS B91 3AW

View Document

08/10/028 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

29/05/0229 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

28/02/0228 February 2002 RETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

28/02/0128 February 2001 RETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

17/03/0017 March 2000 REGISTERED OFFICE CHANGED ON 17/03/00 FROM:
ST CATHERINE'S COURT
HERBERT ROAD
SOLIHULL
WEST MIDLANDS B91 3QE

View Document

10/03/0010 March 2000 COMPANY NAME CHANGED
LEISURE CREDIT LIMITED
CERTIFICATE ISSUED ON 13/03/00

View Document

29/02/0029 February 2000 RETURN MADE UP TO 23/02/00; FULL LIST OF MEMBERS

View Document

10/03/9910 March 1999 DIRECTOR RESIGNED

View Document

10/03/9910 March 1999 LOCATION OF REGISTER OF MEMBERS

View Document

10/03/9910 March 1999 RETURN MADE UP TO 23/02/99; FULL LIST OF MEMBERS

View Document

26/02/9926 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

28/04/9828 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

06/04/986 April 1998 NEW DIRECTOR APPOINTED

View Document

30/03/9830 March 1998 SECRETARY RESIGNED

View Document

30/03/9830 March 1998 ACC. REF. DATE SHORTENED FROM 31/12/98 TO 30/09/98

View Document

30/03/9830 March 1998 NEW DIRECTOR APPOINTED

View Document

30/03/9830 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/03/9830 March 1998 NEW DIRECTOR APPOINTED

View Document

30/03/9830 March 1998 DIRECTOR RESIGNED

View Document

30/03/9830 March 1998 DIRECTOR RESIGNED

View Document

30/03/9830 March 1998 REGISTERED OFFICE CHANGED ON 30/03/98 FROM:
6 GREENCOAT PLACE
LONDON
SW1 1PL

View Document

26/03/9826 March 1998 DIRECTOR RESIGNED

View Document

24/03/9824 March 1998 RETURN MADE UP TO 23/02/98; FULL LIST OF MEMBERS

View Document

02/01/982 January 1998 NEW DIRECTOR APPOINTED

View Document

10/12/9710 December 1997 DIRECTOR RESIGNED

View Document

10/12/9710 December 1997 DIRECTOR RESIGNED

View Document

10/12/9710 December 1997 SECRETARY RESIGNED

View Document

10/12/9710 December 1997 DIRECTOR RESIGNED

View Document

10/12/9710 December 1997 DIRECTOR RESIGNED

View Document

10/12/9710 December 1997 NEW SECRETARY APPOINTED

View Document

10/12/9710 December 1997 NEW DIRECTOR APPOINTED

View Document

10/12/9710 December 1997 COMPANY NAME CHANGED
PHILIPPI TWELVE LIMITED
CERTIFICATE ISSUED ON 11/12/97

View Document

10/12/9710 December 1997 REGISTERED OFFICE CHANGED ON 10/12/97 FROM:
BLACK HORSE HOUSE
SALISBURY SQUARE
HATFIELD
HERTFORDSHIRE AL9 5DD

View Document

15/09/9715 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

08/04/978 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/9725 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/976 March 1997 RETURN MADE UP TO 23/02/97; FULL LIST OF MEMBERS

View Document

21/01/9721 January 1997 SECRETARY RESIGNED

View Document

21/01/9721 January 1997 DIRECTOR RESIGNED

View Document

21/01/9721 January 1997 DIRECTOR RESIGNED

View Document

21/01/9721 January 1997 NEW DIRECTOR APPOINTED

View Document

21/01/9721 January 1997 NEW SECRETARY APPOINTED

View Document

21/01/9721 January 1997 NEW DIRECTOR APPOINTED

View Document

21/01/9721 January 1997 NEW DIRECTOR APPOINTED

View Document

21/01/9721 January 1997 NEW DIRECTOR APPOINTED

View Document

17/01/9717 January 1997 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

17/01/9717 January 1997 LOCATION OF REGISTER OF MEMBERS

View Document

10/05/9610 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

14/03/9614 March 1996 RETURN MADE UP TO 23/02/96; FULL LIST OF MEMBERS

View Document

10/01/9610 January 1996 COMPANY NAME CHANGED
BLACK HORSE FINANCE COMPANY LIMI
TED
CERTIFICATE ISSUED ON 11/01/96

View Document

27/11/9527 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/11/9513 November 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/08/9529 August 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/05/9522 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

09/03/959 March 1995 RETURN MADE UP TO 23/02/95; FULL LIST OF MEMBERS

View Document

10/05/9410 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

09/03/949 March 1994 RETURN MADE UP TO 23/02/94; FULL LIST OF MEMBERS

View Document

09/09/939 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/07/938 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

10/03/9310 March 1993 RETURN MADE UP TO 23/02/93; FULL LIST OF MEMBERS

View Document

20/10/9220 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

04/03/924 March 1992 RETURN MADE UP TO 23/02/92; FULL LIST OF MEMBERS

View Document

11/12/9111 December 1991 NEW DIRECTOR APPOINTED

View Document

08/10/918 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

23/09/9123 September 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

07/03/917 March 1991 RETURN MADE UP TO 23/02/91; FULL LIST OF MEMBERS

View Document

14/12/9014 December 1990 E-RES 80A 252 366A 386 06/12/90

View Document

07/12/907 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

31/10/9031 October 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

02/10/902 October 1990 RETURN MADE UP TO 23/05/90; FULL LIST OF MEMBERS

View Document

11/09/9011 September 1990 ALTER MEM AND ARTS 09/05/90

View Document

16/01/9016 January 1990 NEW DIRECTOR APPOINTED

View Document

16/01/9016 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/01/9016 January 1990 NEW DIRECTOR APPOINTED

View Document

16/01/9016 January 1990 NEW DIRECTOR APPOINTED

View Document

09/01/909 January 1990 DIRECTOR RESIGNED

View Document

14/03/8914 March 1989 RETURN MADE UP TO 23/02/89; FULL LIST OF MEMBERS

View Document

21/02/8921 February 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

24/08/8824 August 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/8825 April 1988 RETURN MADE UP TO 18/03/88; FULL LIST OF MEMBERS

View Document

14/04/8814 April 1988 DIRECTOR RESIGNED

View Document

14/04/8814 April 1988 NEW DIRECTOR APPOINTED

View Document

14/03/8814 March 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

14/01/8814 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/12/8723 December 1987 REGISTERED OFFICE CHANGED ON 23/12/87 FROM:
11/15 MONUMENT STREET
LONDON
EC3R 8JU

View Document

01/10/871 October 1987 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

01/10/871 October 1987 ADOPT MEM AND ARTS 280887

View Document

14/04/8714 April 1987 RETURN MADE UP TO 20/03/87; FULL LIST OF MEMBERS

View Document

06/03/876 March 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/03/87

View Document

30/09/8630 September 1986 NEW DIRECTOR APPOINTED

View Document

18/07/8618 July 1986 GAZETTABLE DOCUMENT

View Document

18/07/8618 July 1986 ALT MEM AND ARTS

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