CONTINUOUS SOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

07/08/247 August 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

05/02/245 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

04/08/234 August 2023 Total exemption full accounts made up to 2023-02-28

View Document

13/03/2313 March 2023 Registered office address changed from Mulberry House Lugwardine Hereford HD1 4DS United Kingdom to Mulberry House Lugwardine Hereford HR1 4DS on 2023-03-13

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

15/02/2315 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

18/10/2218 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-02 with updates

View Document

15/02/2215 February 2022 Change of details for Mrs Tracey Marie Hodgson as a person with significant control on 2021-05-18

View Document

14/02/2214 February 2022 Director's details changed for Tracey Marie Hodgson on 2021-05-18

View Document

14/02/2214 February 2022 Change of details for Mr Alan Paul Hodgson as a person with significant control on 2021-05-18

View Document

14/02/2214 February 2022 Change of details for Mrs Tracey Marie Hodgson as a person with significant control on 2021-05-18

View Document

14/02/2214 February 2022 Director's details changed for Alan Paul Hodgson on 2021-05-18

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

10/09/2010 September 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, WITH UPDATES

View Document

20/08/1920 August 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES

View Document

23/10/1823 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES

View Document

22/08/1722 August 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

08/02/178 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY MARIE HODGSON / 27/09/2010

View Document

08/02/178 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / ALAN PAUL HODGSON / 27/09/2010

View Document

08/02/178 February 2017 SECRETARY'S CHANGE OF PARTICULARS / TRACEY MARIE HODGSON / 27/09/2010

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

05/02/165 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

09/09/159 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

10/02/1510 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

17/02/1417 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

05/09/135 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

11/02/1311 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

03/02/123 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

27/01/1127 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

27/09/1027 September 2010 REGISTERED OFFICE CHANGED ON 27/09/2010 FROM 10 WYE VIEW LEDBURY HEREFORDSHIRE HR8 2FP

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

25/01/1025 January 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

22/09/0922 September 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

22/05/0922 May 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN HODGSON / 05/01/2009

View Document

17/04/0917 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TRACEY HODGSON / 05/01/2009

View Document

12/03/0912 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TRACEY HODGSON / 12/02/2009

View Document

12/03/0912 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN HODGSON / 12/02/2009

View Document

04/03/094 March 2009 REGISTERED OFFICE CHANGED ON 04/03/2009 FROM 10 WYE VIEW LEDBURY HEREFORDSHIRE HR8 2FP UNITED KINGDOM

View Document

04/03/094 March 2009 SECRETARY'S CHANGE OF PARTICULARS ALAN PAUL HODGSON LOGGED FORM

View Document

04/03/094 March 2009 SECRETARY'S CHANGE OF PARTICULARS TRACEY MARIE HODGSON LOGGED FORM

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

09/05/089 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALAN HODGSON / 09/05/2008

View Document

09/05/089 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TRACEY HODGSON / 09/05/2008

View Document

09/05/089 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TRACEY HODGSON / 09/05/2008

View Document

09/05/089 May 2008 REGISTERED OFFICE CHANGED ON 09/05/2008 FROM 2 LAMBOURNE CLOSE LEDBURY HEREFORDSHIRE HR8 2HW

View Document

07/01/087 January 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 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