CS TALENT 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
01/09/251 September 2025 NewTotal exemption full accounts made up to 2025-06-30

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

12/08/2412 August 2024 Total exemption full accounts made up to 2024-06-30

View Document

05/07/245 July 2024 Change of details for Mr Matthew Paul Wylie as a person with significant control on 2024-06-03

View Document

04/07/244 July 2024 Director's details changed for Mr Matthew Paul Wylie on 2024-06-03

View Document

04/07/244 July 2024 Registered office address changed from St Matthew's House Quays Office Park Conference Avenue Portishead Bristol BS20 7LZ United Kingdom to Premier House 127 Duckmoor Road Ashton Gate Bristol BS3 2BJ on 2024-07-04

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-25 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

12/01/2412 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/06/2329 June 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

05/07/215 July 2021 Change of details for Mr Matthew Paul Wylie as a person with significant control on 2021-07-02

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

02/07/212 July 2021 Director's details changed for Mr Matthew Paul Wylie on 2021-07-02

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/02/2125 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

06/07/206 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PAUL WYLIE / 06/07/2020

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

06/07/206 July 2020 PSC'S CHANGE OF PARTICULARS / MR MATTHEW PAUL WYLIE / 06/07/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

13/01/2013 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/06/1925 June 2019 PSC'S CHANGE OF PARTICULARS / MR MATTHEW PAUL WYLIE / 08/02/2019

View Document

15/02/1915 February 2019 REGISTERED OFFICE CHANGED ON 15/02/2019 FROM DYNAMIC HOUSE 2 SERBERT ROAD PORTISHEAD BRISTOL BS20 7GF ENGLAND

View Document

21/09/1821 September 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

02/07/182 July 2018 PSC'S CHANGE OF PARTICULARS / MR MATTHEW PAUL WYLIE / 27/06/2018

View Document

02/07/182 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PAUL WYLIE / 27/06/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

04/08/174 August 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW PAUL WYLIE

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

01/09/161 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

09/08/169 August 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

28/09/1528 September 2015 REGISTERED OFFICE CHANGED ON 28/09/2015 FROM 43 OLD STREET CLEVEDON NORTH SOMERSET BS21 6DA

View Document

25/08/1525 August 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/07/153 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

06/02/156 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 085837520001

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

27/06/1427 June 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

02/07/132 July 2013 REGISTERED OFFICE CHANGED ON 02/07/2013 FROM 60 RUBY STREET BRISTOL BS3 3DY ENGLAND

View Document

25/06/1325 June 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