CHARGING SOLUTIONS LIMITED

Company Documents

DateDescription
09/12/219 December 2021 Return of final meeting in a members' voluntary winding up

View Document

17/09/1917 September 2019 REGISTERED OFFICE CHANGED ON 17/09/2019 FROM 500 CAPABILITY GREEN LUTON LU1 3LS UNITED KINGDOM

View Document

16/09/1916 September 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

16/09/1916 September 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/09/1916 September 2019 SPECIAL RESOLUTION TO WIND UP

View Document

29/08/1929 August 2019 APPOINTMENT TERMINATED, DIRECTOR TERENCE THORNTON

View Document

16/07/1916 July 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID MARTELL

View Document

15/03/1915 March 2019 PSC'S CHANGE OF PARTICULARS / CHARGEMASTER PLC / 06/04/2016

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

13/12/1813 December 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SUNBURY SECRETARIES LIMITED / 10/09/2018

View Document

09/11/189 November 2018 REGISTERED OFFICE CHANGED ON 09/11/2018 FROM CHARGEMASTER PLC MULBERRY HOUSE 750 CAPABILITY GREEN LUTON BEDFORDSHIRE LU1 3LU

View Document

04/09/184 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

09/08/189 August 2018 APPOINTMENT TERMINATED, SECRETARY DAMON READ

View Document

01/08/181 August 2018 CORPORATE SECRETARY APPOINTED SUNBURY SECRETARIES LIMITED

View Document

01/08/181 August 2018 DIRECTOR APPOINTED MR TERENCE MICHAEL THORNTON

View Document

01/08/181 August 2018 DIRECTOR APPOINTED MR ROY ERIC WILLIAMSON

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES JEAN-LOUIS

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, DIRECTOR JEFFREY SOLOMON

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, DIRECTOR MICHELLE HARRIS

View Document

09/03/189 March 2018 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HIGGINS

View Document

09/03/189 March 2018 SECRETARY APPOINTED MR DAMON FREDERICK READ

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

26/09/1726 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

30/09/1630 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

11/04/1611 April 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

07/04/157 April 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/09/1430 September 2014 PREVSHO FROM 31/03/2014 TO 31/12/2013

View Document

02/04/142 April 2014 SECRETARY APPOINTED MR CHRISTOPHER JOHN HIGGINS

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, SECRETARY MICHELLE HARRIS

View Document

01/04/141 April 2014 DIRECTOR APPOINTED MR DAVID KENNETH MARTELL

View Document

01/04/141 April 2014 DIRECTOR APPOINTED MR JEFFREY SOLOMON

View Document

01/04/141 April 2014 REGISTERED OFFICE CHANGED ON 01/04/2014 FROM BORDER CHASE PRINCES OAK NR ALBURBURY POWYS SY5 9AN

View Document

18/03/1418 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/12/1330 December 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

04/03/134 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/03/1227 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

03/06/113 June 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

01/03/101 March 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