CAREER DIRECTED 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
17/04/2517 April 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

27/12/2427 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

23/07/2423 July 2024 Change of details for Mr Stephen Richard Thompson-Martyn as a person with significant control on 2024-07-22

View Document

22/07/2422 July 2024 Director's details changed for Mr Stephen Richard Thompson-Martyn on 2024-07-22

View Document

22/07/2422 July 2024 Change of details for Mr Stephen Richard Thompson-Martyn as a person with significant control on 2024-07-22

View Document

22/07/2422 July 2024 Director's details changed for Mrs Donna Maria Thompson-Martyn on 2024-07-22

View Document

05/07/245 July 2024 Registered office address changed from Stedon House 1 Kingston Square Bradford-on-Avon BA15 1FH England to 20 Vespasian Way Dorchester DT1 2rd on 2024-07-05

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

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

View Accounts

08/01/248 January 2024 Micro company accounts made up to 2023-03-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

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

View Accounts

23/12/2223 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

05/11/225 November 2022 Change of details for Mr Stephen Richard Thompson-Martyn as a person with significant control on 2021-05-19

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

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

View Accounts

01/12/211 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

15/06/2115 June 2021 Cancellation of shares. Statement of capital on 2021-05-19

View Document

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

View Accounts

03/12/203 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

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

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES

View Document

02/02/202 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

02/08/192 August 2019 30/06/19 STATEMENT OF CAPITAL GBP 82

View Document

02/08/192 August 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

30/07/1930 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/03/1925 March 2019 REGISTERED OFFICE CHANGED ON 25/03/2019 FROM 20 VESPASIAN WAY DORCHESTER DORSET DT1 2RD UNITED KINGDOM

View Document

22/03/1922 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075149530001

View Document

22/03/1922 March 2019 REGISTERED OFFICE CHANGED ON 22/03/2019 FROM STEDON HOUSE 1 KINGSTON SQUARE BRADFORD-ON-AVON WILTSHIRE BA15 1FH

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

11/12/1811 December 2018 DIRECTOR APPOINTED MRS DONNA MARIA THOMPSON-MARTYN

View Document

01/11/181 November 2018 APPOINTMENT TERMINATED, DIRECTOR MARTYN FLETCHER

View Document

01/11/181 November 2018 SECRETARY APPOINTED MRS DONNA MARIA THOMPSON-MARTYN

View Document

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

View Accounts

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

19/12/1719 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 075149530001

View Document

04/07/174 July 2017 31/03/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

14/07/1614 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

29/02/1629 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

15/06/1515 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/04/1521 April 2015 SAIL ADDRESS CHANGED FROM: C/O STEVE THOMPSON-MARTYN GRANGESIDE DEVIZES ROAD HILPERTON TROWBRIDGE WILTSHIRE BA14 7SZ ENGLAND

View Document

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

View Accounts

02/03/152 March 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 REGISTERED OFFICE CHANGED ON 28/02/2015 FROM BPE SOLICITORS LLP FIRST FLOOR ST JAMES HOUSE ST JAMES SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 3PR

View Document

06/10/146 October 2014 APPOINTMENT TERMINATED, DIRECTOR SHIRLEY KEITH

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/08/1429 August 2014 COMPANY NAME CHANGED CDL CONSULTING LIMITED CERTIFICATE ISSUED ON 29/08/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/03/145 March 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

04/03/144 March 2014 SAIL ADDRESS CHANGED FROM: C/O S R THOMPSON-MARTYN 14 APSLEY CLOSE HILPERTON TROWBRIDGE WILTSHIRE BA14 7RD UNITED KINGDOM

View Document

05/08/135 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/02/1325 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

23/02/1323 February 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/02/1228 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

27/02/1227 February 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES

View Document

27/02/1227 February 2012 SAIL ADDRESS CREATED

View Document

18/11/1118 November 2011 20/10/11 STATEMENT OF CAPITAL GBP 100

View Document

17/11/1117 November 2011 ADOPT ARTICLES 20/10/2011

View Document

24/10/1124 October 2011 DIRECTOR APPOINTED MRS FRANCES MARY MITCHELL

View Document

19/09/1119 September 2011 DIRECTOR APPOINTED MR STEPHEN RICHARD THOMPSON-MARTYN

View Document

01/08/111 August 2011 CURREXT FROM 28/02/2012 TO 31/03/2012

View Document

28/04/1128 April 2011 APPOINTMENT TERMINATED, DIRECTOR MARGARET GARNETT

View Document

28/04/1128 April 2011 DIRECTOR APPOINTED MRS SHIRLEY ANN KEITH

View Document

28/04/1128 April 2011 DIRECTOR APPOINTED MR MARTYN THOMAS FLETCHER

View Document

27/04/1127 April 2011 COMPANY NAME CHANGED BCOMP 424 LIMITED CERTIFICATE ISSUED ON 27/04/11

View Document

02/02/112 February 2011 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