CONSTELLATION SOLUTIONS LTD

Company Documents

DateDescription
11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

14/11/2414 November 2024 Application to strike the company off the register

View Document

11/07/2411 July 2024 Registered office address changed from W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS England to 25a Wakefield Close Sutton Coldfield B73 5UT on 2024-07-11

View Document

02/07/242 July 2024 Previous accounting period extended from 2024-04-30 to 2024-05-31

View Document

21/06/2421 June 2024 Cessation of Penelope Guard as a person with significant control on 2023-10-01

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-21 with updates

View Document

21/06/2421 June 2024 Cessation of Steven John Guard as a person with significant control on 2024-01-18

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

07/03/247 March 2024 Change of details for Mrs Asghair Satta as a person with significant control on 2024-03-05

View Document

06/03/246 March 2024 Director's details changed for Mrs Asghair Satta on 2024-03-06

View Document

16/11/2316 November 2023 Appointment of Mrs Asghair Satta as a director on 2023-10-01

View Document

15/11/2315 November 2023 Termination of appointment of Steven John Guard as a director on 2023-10-01

View Document

15/11/2315 November 2023 Appointment of Mr John Charles Stewart Lymn as a director on 2023-10-01

View Document

09/11/239 November 2023 Notification of Penelope Guard as a person with significant control on 2023-10-01

View Document

09/11/239 November 2023 Confirmation statement made on 2023-11-09 with updates

View Document

09/11/239 November 2023 Change of details for Mr Steven John Guard as a person with significant control on 2023-10-01

View Document

09/11/239 November 2023 Notification of Asghair Satta as a person with significant control on 2023-10-01

View Document

09/11/239 November 2023 Notification of John Charles Stewart Lymn as a person with significant control on 2023-10-01

View Document

12/10/2312 October 2023 Micro company accounts made up to 2023-04-30

View Document

29/07/2329 July 2023 Compulsory strike-off action has been discontinued

View Document

29/07/2329 July 2023 Compulsory strike-off action has been discontinued

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

25/07/2325 July 2023 Director's details changed for Mr Steven John Guard on 2023-07-25

View Document

25/07/2325 July 2023 Change of details for Mr Steven John Guard as a person with significant control on 2023-02-03

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

16/04/2116 April 2021 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