CREATE FINANCIAL 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
22/05/2522 May 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/06/244 June 2024 Satisfaction of charge SC2742090001 in full

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-22 with updates

View Document

15/05/2415 May 2024 Registration of charge SC2742090002, created on 2024-05-09

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/10/236 October 2023 Registration of charge SC2742090001, created on 2023-10-05

View Document

29/09/2329 September 2023 Director's details changed for Mr Stuart Patrick Gallagher on 2023-09-21

View Document

29/09/2329 September 2023 Registered office address changed from Bankhead Drive City South Office Park Portlethen Aberdeen AB12 4XX AB10 1UN United Kingdom to Bankhead Drive City South Office Park Portlethen Aberdeen AB12 4XX on 2023-09-29

View Document

29/09/2329 September 2023 Director's details changed for Thomas Ross Keith Murray on 2023-09-21

View Document

29/09/2329 September 2023 Director's details changed for Mr Lachlan George Bursle on 2023-09-21

View Document

22/09/2322 September 2023 Termination of appointment of Anthony Little as a director on 2023-09-21

View Document

22/09/2322 September 2023 Appointment of Mr Lachlan George Bursle as a director on 2023-09-21

View Document

22/09/2322 September 2023 Registered office address changed from 53 Carden Place Aberdeen Aberdeen City AB10 1UN to Bankhead Drive City South Office Park Portlethen Aberdeen AB12 4XX AB10 1UN on 2023-09-22

View Document

22/09/2322 September 2023 Cessation of Simon Antony Kilkerr as a person with significant control on 2023-09-21

View Document

22/09/2322 September 2023 Cessation of Anthony Little as a person with significant control on 2023-09-21

View Document

22/09/2322 September 2023 Notification of Stuart Gallagher Financial & Estate Planning Ltd as a person with significant control on 2023-09-21

View Document

22/09/2322 September 2023 Termination of appointment of Simon Antony Kilkerr as a director on 2023-09-21

View Document

22/09/2322 September 2023 Appointment of Thomas Ross Keith Murray as a director on 2023-09-21

View Document

22/09/2322 September 2023 Appointment of Mr Stuart Patrick Gallagher as a director on 2023-09-21

View Document

22/09/2322 September 2023 Termination of appointment of Anthony Little as a secretary on 2023-09-21

View Document

31/08/2331 August 2023 Change of share class name or designation

View Document

30/08/2330 August 2023 Amended total exemption small company accounts made up to 2016-03-31

View Document

30/08/2330 August 2023 Amended total exemption small company accounts made up to 2012-03-31

View Document

24/08/2324 August 2023 Annual return made up to 2008-10-05

View Document

24/08/2324 August 2023 Second filing of the annual return made up to 2015-10-05

View Document

24/08/2324 August 2023 Second filing of the annual return made up to 2014-10-05

View Document

24/08/2324 August 2023 Second filing of the annual return made up to 2013-10-05

View Document

24/08/2324 August 2023 Second filing of the annual return made up to 2012-10-05

View Document

24/08/2324 August 2023 Second filing of the annual return made up to 2011-10-05

View Document

24/08/2324 August 2023 Second filing of the annual return made up to 2010-10-05

View Document

24/08/2324 August 2023 Second filing of the annual return made up to 2009-10-05

View Document

24/08/2324 August 2023 Annual return made up to 2007-10-05 with full list of shareholders

View Document

24/08/2324 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/08/2322 August 2023 Amended total exemption small company accounts made up to 2014-03-31

View Document

22/08/2322 August 2023 Resolutions

View Document

22/08/2322 August 2023 Amended accounts for a dormant company made up to 2011-03-31

View Document

22/08/2322 August 2023 Resolutions

View Document

22/08/2322 August 2023 Amended accounts for a dormant company made up to 2010-03-31

View Document

21/08/2321 August 2023 Amended total exemption small company accounts made up to 2013-03-31

View Document

21/08/2321 August 2023 Amended total exemption full accounts made up to 2018-03-31

View Document

21/08/2321 August 2023 Amended total exemption full accounts made up to 2022-03-31

View Document

21/08/2321 August 2023 Amended total exemption small company accounts made up to 2015-03-31

View Document

21/08/2321 August 2023 Amended total exemption full accounts made up to 2021-03-31

View Document

30/05/2330 May 2023 Second filing of Confirmation Statement dated 2016-10-05

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-26 with updates

View Document

27/04/2327 April 2023 Confirmation statement made on 2022-10-17 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/10/2217 October 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/08/2025 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

30/05/1930 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANTHONY KILKERR / 30/05/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/11/1829 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/11/177 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/10/167 October 2016 Confirmation statement made on 2016-10-05 with updates

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

07/09/167 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/10/1520 October 2015 VARYING SHARE RIGHTS AND NAMES

View Document

16/10/1516 October 2015 Annual return made up to 2015-10-05 with full list of shareholders

View Document

16/10/1516 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANTHONY KILKERR / 15/09/2015

View Document

16/10/1516 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

19/05/1519 May 2015 REGISTERED OFFICE CHANGED ON 19/05/2015 FROM R&A HOUSE WOODBURN ROAD BLACKBURN ABERDEEN AB21 0PS

View Document

19/05/1519 May 2015 Registered office address changed from , R&a House Woodburn Road, Blackburn, Aberdeen, AB21 0PS to 53 Carden Place Aberdeen Aberdeen City AB10 1UN on 2015-05-19

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

06/10/146 October 2014 Annual return made up to 2014-10-05 with full list of shareholders

View Document

06/10/146 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/12/1329 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/12/135 December 2013 Annual return made up to 2013-10-05 with full list of shareholders

View Document

05/12/135 December 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/10/125 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

05/10/125 October 2012 Annual return made up to 2012-10-05 with full list of shareholders

View Document

21/12/1121 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

05/10/115 October 2011 Annual return made up to 2011-10-05 with full list of shareholders

View Document

05/10/115 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

16/03/1116 March 2011 Registered office address changed from , 48 Queens Road, Aberdeen, AB15 4YE on 2011-03-16

View Document

16/03/1116 March 2011 REGISTERED OFFICE CHANGED ON 16/03/2011 FROM 48 QUEENS ROAD ABERDEEN AB15 4YE

View Document

10/12/1010 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

13/10/1013 October 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

13/10/1013 October 2010 Annual return made up to 2010-10-05 with full list of shareholders

View Document

28/01/1028 January 2010 Registered office address changed from , 23 Carden Place, Aberdeen, AB10 1UQ on 2010-01-28

View Document

28/01/1028 January 2010 REGISTERED OFFICE CHANGED ON 28/01/2010 FROM 23 CARDEN PLACE ABERDEEN AB10 1UQ

View Document

14/01/1014 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY LITTLE / 05/10/2009

View Document

23/10/0923 October 2009 Annual return made up to 2009-10-05 with full list of shareholders

View Document

23/10/0923 October 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANTHONY KILKERR / 05/10/2009

View Document

13/10/0813 October 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

18/12/0718 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

21/11/0721 November 2007 DIRECTOR RESIGNED

View Document

21/11/0721 November 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/11/0721 November 2007 NEW SECRETARY APPOINTED

View Document

14/11/0714 November 2007 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 DIRECTOR RESIGNED

View Document

13/11/0713 November 2007 NEW SECRETARY APPOINTED

View Document

13/11/0713 November 2007 SECRETARY RESIGNED

View Document

13/11/0713 November 2007 DIRECTOR RESIGNED

View Document

16/07/0716 July 2007 ACC. REF. DATE SHORTENED FROM 31/10/07 TO 31/03/07

View Document

14/12/0614 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

16/10/0616 October 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006

View Document

31/07/0631 July 2006 SECRETARY RESIGNED

View Document

31/07/0631 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

31/07/0631 July 2006 NEW SECRETARY APPOINTED

View Document

31/07/0631 July 2006 REGISTERED OFFICE CHANGED ON 31/07/06 FROM: 2 A ROSE STREET ABERDEEN AB10 1UA

View Document

15/11/0515 November 2005 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 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