CREATIVE SUPPORT SOLUTIONS LIMITED

Company Documents

DateDescription
03/03/253 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

25/04/2425 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

23/04/2423 April 2024 Registered office address changed from Elizabeth House Baddow Road Chelmsford Essex CM2 0DG England to Ground Floor, Jubilee House Broadway Silver End Witham Essex CM8 3RQ on 2024-04-23

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

02/05/232 May 2023 Total exemption full accounts made up to 2022-07-31

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

23/05/2123 May 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

26/03/2026 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

23/04/1923 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

19/01/1819 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

25/06/1725 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

21/10/1621 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

01/10/161 October 2016 DISS40 (DISS40(SOAD))

View Document

28/09/1628 September 2016 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

28/09/1628 September 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

27/09/1627 September 2016 REGISTERED OFFICE CHANGED ON 27/09/2016 FROM 17A MANOR WAY INDUSTRIAL ESTATE CURZON DRIVE GRAYS ESSEX RM17 6BG

View Document

27/09/1627 September 2016 SAIL ADDRESS CREATED

View Document

06/09/166 September 2016 FIRST GAZETTE

View Document

14/03/1614 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

14/03/1614 March 2016 PREVEXT FROM 30/06/2015 TO 31/07/2015

View Document

02/02/162 February 2016 DISS40 (DISS40(SOAD))

View Document

01/02/161 February 2016 Annual return made up to 11 June 2015 with full list of shareholders

View Document

03/01/163 January 2016 REGISTERED OFFICE CHANGED ON 03/01/2016 FROM 177 MOULSHAM STREET CHELMSFORD CM2 0LD UNITED KINGDOM

View Document

04/11/154 November 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/10/156 October 2015 FIRST GAZETTE

View Document

11/06/1411 June 2014 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