CODESTONE 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
16/07/2516 July 2025 NewChange of details for Codestone Group Ltd as a person with significant control on 2025-06-06

View Document

06/06/256 June 2025 NewRegistered office address changed from 2 Nuffield Road Nuffield Industrial Estate Poole Dorset BH17 0RB to 1st Floor, Link House, 25 West Street Poole Dorset BH15 1LD on 2025-06-06

View Document

02/01/252 January 2025 Director's details changed for Mr. Jeremy Paul Bucknell on 2024-12-10

View Document

02/01/252 January 2025 Director's details changed for Mr Daniel Bolger on 2024-12-10

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-10 with no updates

View Document

02/01/252 January 2025 Termination of appointment of Daniel Hobson as a director on 2024-10-04

View Document

23/12/2423 December 2024 Full accounts made up to 2023-09-30

View Document

11/12/2411 December 2024 Appointment of Mr William John Etchell as a director on 2024-11-04

View Document

28/05/2428 May 2024 Appointment of Mr Mark John Ames as a director on 2023-01-16

View Document

09/05/249 May 2024 Termination of appointment of Sean Matthews as a director on 2024-05-03

View Document

09/05/249 May 2024 Termination of appointment of Gregory John Neilson as a director on 2024-05-03

View Document

09/05/249 May 2024 Termination of appointment of Christopher Gary Powell as a director on 2024-05-03

View Document

20/02/2420 February 2024 Registration of charge 034783760010, created on 2024-02-12

View Document

13/02/2413 February 2024 Change of details for Codestone Group Ltd as a person with significant control on 2016-04-06

View Document

08/02/248 February 2024 Appointment of Mr Darryl Sackett as a director on 2023-10-16

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-10 with updates

View Document

07/12/237 December 2023 Termination of appointment of Debbie Seeley as a director on 2023-05-31

View Document

07/12/237 December 2023 Appointment of Mr Christopher Gary Powell as a director on 2023-02-06

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

31/03/2331 March 2023 Full accounts made up to 2022-09-30

View Document

15/03/2315 March 2023 Termination of appointment of Sam Bursey as a director on 2023-02-03

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-10 with updates

View Document

07/10/227 October 2022 Appointment of Mr Sam Bursey as a director on 2022-03-01

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

03/02/223 February 2022 Termination of appointment of Paul Anthony Garratt as a director on 2021-08-06

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-10 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/07/2123 July 2021 Satisfaction of charge 034783760008 in full

View Document

23/07/2123 July 2021 Satisfaction of charge 7 in full

View Document

12/07/2112 July 2021 Registration of charge 034783760009, created on 2021-07-07

View Document

27/01/2127 January 2021 FULL ACCOUNTS MADE UP TO 30/09/20

View Document

20/01/2120 January 2021 SUB-DIVISION 23/12/20

View Document

07/01/217 January 2021 23/12/20 STATEMENT OF CAPITAL GBP 149.92

View Document

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 10/12/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

07/08/207 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 034783760008

View Document

19/06/2019 June 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

08/05/198 May 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

21/01/1921 January 2019 APPOINTMENT TERMINATED, DIRECTOR JOSE GOMENSORO

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES

View Document

11/12/1811 December 2018 26/11/18 STATEMENT OF CAPITAL GBP 149

View Document

11/12/1811 December 2018 01/11/18 STATEMENT OF CAPITAL GBP 145

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

29/03/1829 March 2018 DIRECTOR APPOINTED MR PAUL ANTHONY GARRATT

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES

View Document

03/07/173 July 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

28/02/1728 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL HOBSON / 24/02/2017

View Document

28/02/1728 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL HOBSON / 24/02/2017

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

24/10/1624 October 2016 31/08/16 STATEMENT OF CAPITAL GBP 98

View Document

24/10/1624 October 2016 TERMINATE DIR APPOINTMENT

View Document

19/10/1619 October 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

05/10/165 October 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/06/1623 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

24/05/1624 May 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP SMITH

View Document

04/01/164 January 2016 Annual return made up to 10 December 2015 with full list of shareholders

View Document

04/01/164 January 2016 DIRECTOR APPOINTED MR JOSE GOMENSORO

View Document

04/01/164 January 2016 DIRECTOR APPOINTED MR DANIEL BOLGER

View Document

06/07/156 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

21/01/1521 January 2015 Annual return made up to 10 December 2014 with full list of shareholders

View Document

05/11/145 November 2014 DIRECTOR APPOINTED MR GREG NEILSON

View Document

08/07/148 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

18/12/1318 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

02/10/132 October 2013 COMPANY NAME CHANGED CODESTONE SOUTH LTD. CERTIFICATE ISSUED ON 02/10/13

View Document

02/10/132 October 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/07/138 July 2013 Annual accounts small company total exemption made up to 1 October 2012

View Document

30/05/1330 May 2013 DIRECTOR APPOINTED MRS DEBBIE SEELEY

View Document

29/05/1329 May 2013 DIRECTOR APPOINTED MR DANIEL HOBSON

View Document

29/05/1329 May 2013 DIRECTOR APPOINTED MR SEAN MATTHEWS

View Document

17/12/1217 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/01/126 January 2012 Annual return made up to 10 December 2011 with full list of shareholders

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

21/05/1121 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

06/01/116 January 2011 Annual return made up to 10 December 2010 with full list of shareholders

View Document

10/08/1010 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

10/08/1010 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

06/01/106 January 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

06/01/106 January 2010 REGISTERED OFFICE CHANGED ON 06/01/2010 FROM 2 NUFFIELD ROAD NUFFIELD INDUSTRIAL ESTATE POOLE DORSET BH17 0RL

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

04/02/094 February 2009 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

11/01/0811 January 2008 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 COMPANY NAME CHANGED CODESTONE TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 07/01/08

View Document

25/10/0725 October 2007 REGISTERED OFFICE CHANGED ON 25/10/07 FROM: SUITE 3 BOURNE GATE 25 BOURNE VALLEY ROAD POOLE DORSET BH12 1DY

View Document

04/04/074 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

17/01/0717 January 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

16/03/0616 March 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/052 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

19/01/0519 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/0416 December 2004 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

27/04/0427 April 2004 REGISTERED OFFICE CHANGED ON 27/04/04 FROM: SUITE 3 BOURNE GATE 25 BOURNE VALLEY ROAD POOLE DORSET BH12 1DZ

View Document

27/04/0427 April 2004 REGISTERED OFFICE CHANGED ON 27/04/04 FROM: 4 OLD GENERATOR HOUSE BOURNE VALLEY ROAD POOLE DORSET BH12 1DZ

View Document

27/01/0427 January 2004 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

05/02/035 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/039 January 2003 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

16/01/0216 January 2002 RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS

View Document

29/05/0129 May 2001 REGISTERED OFFICE CHANGED ON 29/05/01 FROM: DATA HOUSE 19-25 NUFFIELD ROAD POOLE DORSET BH17 0RU

View Document

19/05/0119 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0111 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0111 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/0126 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

20/02/0120 February 2001 COMPANY NAME CHANGED BLUE CHIP DATASOFT LIMITED CERTIFICATE ISSUED ON 20/02/01

View Document

16/02/0116 February 2001 RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/10/0024 October 2000 DIRECTOR RESIGNED

View Document

24/10/0024 October 2000 NEW SECRETARY APPOINTED

View Document

10/10/0010 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0020 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

24/02/0024 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0012 January 2000 RETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS

View Document

15/01/9915 January 1999 RETURN MADE UP TO 10/12/98; FULL LIST OF MEMBERS

View Document

13/01/9913 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

14/12/9814 December 1998 ALTER MEM AND ARTS 10/12/98

View Document

02/10/982 October 1998 ACC. REF. DATE SHORTENED FROM 31/12/98 TO 30/09/98

View Document

23/12/9723 December 1997 NEW DIRECTOR APPOINTED

View Document

23/12/9723 December 1997 DIRECTOR RESIGNED

View Document

23/12/9723 December 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/12/9723 December 1997 NEW DIRECTOR APPOINTED

View Document

23/12/9723 December 1997 SECRETARY RESIGNED

View Document

23/12/9723 December 1997 NEW DIRECTOR APPOINTED

View Document

10/12/9710 December 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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