COMMUNITY SOLUTIONS MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

23/06/2523 June 2025 NewConfirmation statement made on 2025-06-17 with no updates

View Document

02/05/252 May 2025 Termination of appointment of Helen Mary Mason as a secretary on 2025-04-22

View Document

13/10/2413 October 2024 Accounts for a small company made up to 2023-12-31

View Document

02/07/242 July 2024 Termination of appointment of Clare Sheridan as a secretary on 2024-06-27

View Document

02/07/242 July 2024 Appointment of Mrs Helen Mary Mason as a secretary on 2024-06-27

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

07/05/247 May 2024 Appointment of Culdip Kelly Kaur Gangotra as a director on 2024-05-07

View Document

07/05/247 May 2024 Termination of appointment of Stephen Paul Crummett as a director on 2024-05-07

View Document

01/08/231 August 2023 Accounts for a small company made up to 2022-12-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

10/11/2210 November 2022 Director's details changed for Mr Richard John Dixon on 2022-04-26

View Document

06/10/226 October 2022 Accounts for a small company made up to 2021-12-31

View Document

29/03/2229 March 2022 Memorandum and Articles of Association

View Document

29/03/2229 March 2022 Statement of company's objects

View Document

29/03/2229 March 2022 Resolutions

View Document

29/03/2229 March 2022 Resolutions

View Document

27/09/2127 September 2021

View Document

23/09/2123 September 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

23/09/2123 September 2021

View Document

22/07/2122 July 2021 Change of share class name or designation

View Document

22/07/2122 July 2021 Memorandum and Articles of Association

View Document

22/07/2122 July 2021 Resolutions

View Document

22/07/2122 July 2021 Resolutions

View Document

22/07/2122 July 2021 Resolutions

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES

View Document

03/04/193 April 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

25/03/1925 March 2019 APPOINTMENT TERMINATED, DIRECTOR LISA SCENNA

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

09/08/189 August 2018 DIRECTOR APPOINTED MR ADAM JOHN TITMUS

View Document

08/08/188 August 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW POWELL

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, WITH UPDATES

View Document

18/06/1818 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN COX / 03/07/2015

View Document

21/07/1721 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR GOURLAY

View Document

27/09/1627 September 2016 DIRECTOR APPOINTED MS LISA SCENNA

View Document

23/06/1623 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

17/06/1617 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

29/09/1529 September 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

21/09/1521 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN POWELL / 09/07/2015

View Document

28/08/1428 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

29/07/1429 July 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

11/06/1411 June 2014 SECRETARY APPOINTED MS CLARE SHERIDAN

View Document

11/06/1411 June 2014 APPOINTMENT TERMINATED, SECRETARY ISOBEL NETTLESHIP

View Document

08/04/148 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL WHITMORE

View Document

10/01/1410 January 2014 DIRECTOR APPOINTED MR JOHN CHRISTOPHER MORGAN

View Document

06/12/136 December 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW LIVINGSTON

View Document

06/12/136 December 2013 DIRECTOR APPOINTED MR PETER JOHN COX

View Document

06/12/136 December 2013 DIRECTOR APPOINTED ANDREW JOHN POWELL

View Document

25/07/1325 July 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

16/07/1316 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/07/1316 July 2013 DIRECTOR APPOINTED MR STEPHEN PAUL CRUMMETT

View Document

05/03/135 March 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID MULLIGAN

View Document

06/11/126 November 2012 REGISTERED OFFICE CHANGED ON 06/11/2012 FROM 46 CHARLES STREET CARDIFF CF10 2GE

View Document

06/11/126 November 2012 APPOINTMENT TERMINATED, DIRECTOR BEIF II CORPORATE SERVICES LIMITED

View Document

06/11/126 November 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT MCCLATCHEY

View Document

06/11/126 November 2012 DIRECTOR APPOINTED MR ANDREW JAMES LIVINGSTON

View Document

30/10/1230 October 2012 DIRECTOR APPOINTED PAUL WHITMORE

View Document

30/10/1230 October 2012 DIRECTOR APPOINTED MR DAVID KEVIN MULLIGAN

View Document

30/10/1230 October 2012 SECRETARY APPOINTED ISOBEL MARY NETTLESHIP

View Document

14/08/1214 August 2012 APPOINTMENT TERMINATED, SECRETARY ASSET MANAGEMENT SOLUTIONS LIMITED

View Document

25/07/1225 July 2012 VARYING SHARE RIGHTS AND NAMES

View Document

25/07/1225 July 2012 APPOINTMENT TERMINATED, DIRECTOR ERNEST BATTEY

View Document

25/07/1225 July 2012 APPOINTMENT TERMINATED, DIRECTOR PETER COX

View Document

25/07/1225 July 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT STYLES

View Document

19/07/1219 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR GRAHAM GOURLEY / 19/07/2012

View Document

19/07/1219 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR GRAHAM GOURLEY / 15/07/2012

View Document

19/07/1219 July 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

06/07/126 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

28/03/1228 March 2012 REGISTERED OFFICE CHANGED ON 28/03/2012 FROM KENT HOUSE 14-17 MARKET PLACE LONDON W1W 8AJ

View Document

28/03/1228 March 2012 APPOINTMENT TERMINATED, SECRETARY ISOBEL NETTLESHIP

View Document

28/03/1228 March 2012 CORPORATE SECRETARY APPOINTED ASSET MANAGEMENT SOLUTIONS LIMITED

View Document

18/07/1118 July 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

13/04/1113 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/12/1015 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/12/107 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 1

View Document

10/11/1010 November 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 1

View Document

21/07/1021 July 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

25/06/1025 June 2010 COMPANY NAME CHANGED CSPC MANAGEMENT SERVICES LIMITED CERTIFICATE ISSUED ON 25/06/10

View Document

25/06/1025 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/05/1013 May 2010 CORPORATE DIRECTOR APPOINTED BEIF II CORPORATE SERVICES LIMITED

View Document

07/04/107 April 2010 DIRECTOR APPOINTED ROBERT SEAN MCCLATCHEY

View Document

06/04/106 April 2010 DIRECTOR APPOINTED MR ANDREW JAMES LIVINGSTON

View Document

06/04/106 April 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT STYLES

View Document

10/03/1010 March 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN COX / 01/10/2009

View Document

05/10/095 October 2009 CHANGE PERSON AS SECRETARY

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR GRAHAM GOURLAY / 01/10/2009

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ERNEST STEPHEN BATTEY / 01/10/2009

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN COX / 01/10/2009

View Document

22/09/0922 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/07/0917 July 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 DIRECTOR APPOINTED ERNEST STEPHEN BATTEY

View Document

28/10/0828 October 2008 APPOINTMENT TERMINATED DIRECTOR IAN TASKER

View Document

22/10/0822 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/09/0830 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

27/08/0827 August 2008 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER COX / 01/07/2008

View Document

12/12/0712 December 2007 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07

View Document

21/11/0721 November 2007 NEW DIRECTOR APPOINTED

View Document

16/11/0716 November 2007 DIRECTOR RESIGNED

View Document

08/08/078 August 2007 RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/077 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0712 June 2007 REGISTERED OFFICE CHANGED ON 12/06/07 FROM: CHANCERY EXCHANGE 10 FURNIVAL STREET LONDON EC4A 1AB

View Document

02/06/072 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

26/04/0726 April 2007 NEW DIRECTOR APPOINTED

View Document

26/04/0726 April 2007 NEW DIRECTOR APPOINTED

View Document

23/03/0723 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/12/0628 December 2006 REGISTERED OFFICE CHANGED ON 28/12/06 FROM: 77 NEWMAN STREET LONDON W1T 3EW

View Document

09/11/069 November 2006 NEW SECRETARY APPOINTED

View Document

31/10/0631 October 2006 REGISTERED OFFICE CHANGED ON 31/10/06 FROM: CAMILLA COURT NACTON IPSWICH SUFFOLK IP10 0EU

View Document

19/10/0619 October 2006 DIRECTOR RESIGNED

View Document

19/10/0619 October 2006 DIRECTOR RESIGNED

View Document

19/10/0619 October 2006 DIRECTOR RESIGNED

View Document

19/10/0619 October 2006 DIRECTOR RESIGNED

View Document

19/10/0619 October 2006 DIRECTOR RESIGNED

View Document

19/10/0619 October 2006 DIRECTOR RESIGNED

View Document

19/10/0619 October 2006 SECRETARY RESIGNED

View Document

18/10/0618 October 2006 NEW DIRECTOR APPOINTED

View Document

18/10/0618 October 2006 NEW DIRECTOR APPOINTED

View Document

26/09/0626 September 2006 COMPANY NAME CHANGED APOLLO MEDICAL TRADING LIMITED CERTIFICATE ISSUED ON 26/09/06

View Document

24/07/0624 July 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 NEW DIRECTOR APPOINTED

View Document

31/03/0631 March 2006 NEW DIRECTOR APPOINTED

View Document

31/03/0631 March 2006 NEW DIRECTOR APPOINTED

View Document

31/03/0631 March 2006 NEW DIRECTOR APPOINTED

View Document

12/10/0512 October 2005 NEW DIRECTOR APPOINTED

View Document

12/10/0512 October 2005 NEW SECRETARY APPOINTED

View Document

12/10/0512 October 2005 SECRETARY RESIGNED

View Document

12/10/0512 October 2005 NC INC ALREADY ADJUSTED 30/09/05

View Document

12/10/0512 October 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/10/0512 October 2005 £ NC 1000/1000000 30/09/05

View Document

12/10/0512 October 2005 NEW DIRECTOR APPOINTED

View Document

12/10/0512 October 2005 DIRECTOR RESIGNED

View Document

12/10/0512 October 2005 REGISTERED OFFICE CHANGED ON 12/10/05 FROM: 24-26 MUSEUM STREET IPSWICH SUFFOLK IP1 1HZ

View Document

29/09/0529 September 2005 COMPANY NAME CHANGED BIDEAWHILE 474 LIMITED CERTIFICATE ISSUED ON 29/09/05

View Document

15/07/0515 July 2005 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