CONTRACTS SOLUTIONS CONSULTANCY LIMITED

Company Documents

DateDescription
18/10/2218 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

18/10/2218 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

16/10/2116 October 2021 Cessation of Parameswaran Tirumaran as a person with significant control on 2021-07-01

View Document

16/10/2116 October 2021 Termination of appointment of Parameswaran Tirumaran as a director on 2021-07-01

View Document

19/05/2119 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

19/05/2119 May 2021 CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES

View Document

19/02/2119 February 2021 CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES

View Document

12/12/2012 December 2020 VOLUNTARY STRIKE OFF SUSPENDED

View Document

24/11/2024 November 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/11/2016 November 2020 APPLICATION FOR STRIKING-OFF

View Document

03/08/203 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

14/07/2014 July 2020 DISS40 (DISS40(SOAD))

View Document

13/07/2013 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

14/06/2014 June 2020 REGISTERED OFFICE CHANGED ON 14/06/2020 FROM 48, BOROUGH STREET 48 BOROUGH STREET BRIGHTON BN1 3BG ENGLAND

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

09/11/199 November 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/10/1915 October 2019 FIRST GAZETTE

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

11/05/1911 May 2019 DISS40 (DISS40(SOAD))

View Document

10/05/1910 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

15/04/1915 April 2019 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

06/04/196 April 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/03/1912 March 2019 FIRST GAZETTE

View Document

01/03/191 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARAMESWARAN TIRUMARAN

View Document

01/03/191 March 2019 REGISTERED OFFICE CHANGED ON 01/03/2019 FROM 48, BOROUGH STREET BOROUGH STREET BRIGHTON BN1 3BG ENGLAND

View Document

01/03/191 March 2019 REGISTERED OFFICE CHANGED ON 01/03/2019 FROM 12 THE RIDGE COULSDON SURREY CR5 2AT

View Document

07/01/197 January 2019 CESSATION OF KAVITHA TIRUMARAN AS A PSC

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR KAVITHA TIRUMARAN

View Document

07/01/197 January 2019 DIRECTOR APPOINTED MR PARAMESWARAN TIRUMARAN

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

27/09/1827 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAVITHA TIRUMARAN

View Document

27/09/1827 September 2018 CESSATION OF PARAMESWARAN TIRUMARAN AS A PSC

View Document

27/09/1827 September 2018 APPOINTMENT TERMINATED, DIRECTOR PARAMESWARAN TIRUMARAN

View Document

16/06/1816 June 2018 DISS40 (DISS40(SOAD))

View Document

09/06/189 June 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/05/181 May 2018 FIRST GAZETTE

View Document

05/03/185 March 2018 PSC'S CHANGE OF PARTICULARS / MRS KAVITHA TIRUMARAN / 30/11/2017

View Document

05/03/185 March 2018 DIRECTOR APPOINTED MR PARAMESWARAN TIRUMARAN

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAVITHA TIRUMARAN

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

15/07/1615 July 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

20/11/1520 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/06/158 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

13/02/1513 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

15/07/1415 July 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

30/05/1330 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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