CS TALENT SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/09/251 September 2025 New | Total exemption full accounts made up to 2025-06-30 |
30/06/2530 June 2025 | Annual accounts for year ending 30 Jun 2025 |
12/08/2412 August 2024 | Total exemption full accounts made up to 2024-06-30 |
05/07/245 July 2024 | Change of details for Mr Matthew Paul Wylie as a person with significant control on 2024-06-03 |
04/07/244 July 2024 | Director's details changed for Mr Matthew Paul Wylie on 2024-06-03 |
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 |
03/07/243 July 2024 | Confirmation statement made on 2024-06-25 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
12/01/2412 January 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
29/06/2329 June 2023 | Confirmation statement made on 2023-06-25 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
05/07/215 July 2021 | Change of details for Mr Matthew Paul Wylie as a person with significant control on 2021-07-02 |
02/07/212 July 2021 | Confirmation statement made on 2021-06-25 with no updates |
02/07/212 July 2021 | Director's details changed for Mr Matthew Paul Wylie on 2021-07-02 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
25/02/2125 February 2021 | 30/06/20 TOTAL EXEMPTION FULL |
06/07/206 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PAUL WYLIE / 06/07/2020 |
06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES |
06/07/206 July 2020 | PSC'S CHANGE OF PARTICULARS / MR MATTHEW PAUL WYLIE / 06/07/2020 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
13/01/2013 January 2020 | 30/06/19 TOTAL EXEMPTION FULL |
03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/06/1925 June 2019 | PSC'S CHANGE OF PARTICULARS / MR MATTHEW PAUL WYLIE / 08/02/2019 |
15/02/1915 February 2019 | REGISTERED OFFICE CHANGED ON 15/02/2019 FROM DYNAMIC HOUSE 2 SERBERT ROAD PORTISHEAD BRISTOL BS20 7GF ENGLAND |
21/09/1821 September 2018 | 30/06/18 TOTAL EXEMPTION FULL |
03/07/183 July 2018 | CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES |
02/07/182 July 2018 | PSC'S CHANGE OF PARTICULARS / MR MATTHEW PAUL WYLIE / 27/06/2018 |
02/07/182 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PAUL WYLIE / 27/06/2018 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
04/08/174 August 2017 | 30/06/17 TOTAL EXEMPTION FULL |
04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW PAUL WYLIE |
04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
01/09/161 September 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
09/08/169 August 2016 | Annual return made up to 25 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
28/09/1528 September 2015 | REGISTERED OFFICE CHANGED ON 28/09/2015 FROM 43 OLD STREET CLEVEDON NORTH SOMERSET BS21 6DA |
25/08/1525 August 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
03/07/153 July 2015 | Annual return made up to 25 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
06/02/156 February 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 085837520001 |
08/09/148 September 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
27/06/1427 June 2014 | Annual return made up to 25 June 2014 with full list of shareholders |
02/07/132 July 2013 | REGISTERED OFFICE CHANGED ON 02/07/2013 FROM 60 RUBY STREET BRISTOL BS3 3DY ENGLAND |
25/06/1325 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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