CS BROKERAGE AND FINANCIAL SOLUTIONS LIMITED

Company Documents

DateDescription
06/07/216 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

06/07/216 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

07/03/197 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS CAROLINE VICTORIA SPEECHLEY / 07/03/2019

View Document

07/03/197 March 2019 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

06/03/196 March 2019 REGISTERED OFFICE CHANGED ON 06/03/2019 FROM THE WILLOWS PO BOX 686 HUNTINGDON CAMBRIDGESHIRE PE29 9JY

View Document

06/03/196 March 2019 SAIL ADDRESS CREATED

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

13/09/1813 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE SPEECHLEY

View Document

13/09/1813 September 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/09/2018

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

21/08/1621 August 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/09/1517 September 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

09/01/159 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS CAROLINE VICTORIA SPEECHLEY / 09/01/2015

View Document

09/01/159 January 2015 REGISTERED OFFICE CHANGED ON 09/01/2015 FROM C/O CS BROKERAGE & FINANCIAL SOLUTIONS LIMITED THE WILLOWS STATION ROAD ABBOTS RIPTON HUNTINGDON CAMBRIDGESHIRE PE28 2LE

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/09/1414 September 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/09/136 September 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/08/1224 August 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

24/08/1224 August 2012 APPOINTMENT TERMINATED, SECRETARY SHELLEY FRENCH

View Document

23/08/1223 August 2012 APPOINTMENT TERMINATED, SECRETARY SHELLEY FRENCH

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/08/1130 August 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

30/08/1130 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS CAROLINE SPEECHLEY / 21/04/2011

View Document

28/08/1128 August 2011 SECRETARY APPOINTED MISS SHELLEY LOUISE FRENCH

View Document

28/08/1128 August 2011 APPOINTMENT TERMINATED, SECRETARY BARBARA SPEECHLEY

View Document

20/06/1120 June 2011 REGISTERED OFFICE CHANGED ON 20/06/2011 FROM 34 SHORE VIEW HAMPTON HARGATE PETERBOROUGH CAMBS PE7 8FS

View Document

06/09/106 September 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

05/05/105 May 2010 PREVEXT FROM 31/08/2009 TO 31/12/2009

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/09/0915 September 2009 DIRECTOR APPOINTED MISS CAROLINE SPEECHLEY

View Document

15/09/0915 September 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

15/09/0915 September 2009 SECRETARY APPOINTED MRS BARBARA SPEECHLEY

View Document

04/06/094 June 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY CAROLINE SPEECHLEY LOGGED FORM

View Document

12/12/0812 December 2008 COMPANY NAME CHANGED KIDZ-TRICKS LIMITED CERTIFICATE ISSUED ON 17/12/08

View Document

20/08/0820 August 2008 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