MARKETING & CREATIVE 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
31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

25/01/2525 January 2025 Confirmation statement made on 2025-01-15 with updates

View Document

25/01/2525 January 2025 Registered office address changed from 15 Neptune Court Vanguard Way Cardiff CF24 5PJ Wales to No Nonsense 7/8 Raleigh Walk Brigantine Place Cardiff CF10 4LN on 2025-01-25

View Document

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

View Accounts

31/03/2431 March 2024 Micro company accounts made up to 2023-06-30

View Document

28/01/2428 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

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

View Accounts

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

15/01/2315 January 2023 Director's details changed for Mrs Jacqueline Frances Lawrence on 2023-01-07

View Document

15/01/2315 January 2023 Registered office address changed from Abbey House Studios Tintern Chepstow NP16 6SE Wales to 15 Neptune Court Vanguard Way Cardiff CF24 5PJ on 2023-01-15

View Document

15/01/2315 January 2023 Secretary's details changed for Mrs Jacqueline Frances Lawrence on 2023-01-07

View Document

15/01/2315 January 2023 Director's details changed for Mr Robert Douglas Lawrence on 2023-01-07

View Document

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

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

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

View Accounts

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

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES

View Document

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

View Accounts

17/06/1917 June 2019 REGISTERED OFFICE CHANGED ON 17/06/2019 FROM 8 RALEIGH WALK BRIGANTINE PLACE CARDIFF CF10 4LN

View Document

31/03/1931 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES

View Document

14/02/1814 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHERYL ANNE LONG

View Document

14/02/1814 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE FRANCES LAWRENCE

View Document

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

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

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

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

10/02/1610 February 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

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

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

12/02/1512 February 2015 APPOINTMENT TERMINATED, DIRECTOR SHERYL LONG

View Document

12/02/1512 February 2015 REGISTERED OFFICE CHANGED ON 12/02/2015 FROM ABBEY HOUSE STUDIOS MONMOUTH ROAD TINTERN NP16 6SE

View Document

12/02/1512 February 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

12/02/1512 February 2015 APPOINTMENT TERMINATED, DIRECTOR SHERYL LONG

View Document

16/10/1416 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / SHERYL ANNE LONG / 31/05/2011

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

12/02/1412 February 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

14/02/1314 February 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

02/04/122 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

10/02/1210 February 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

22/12/1122 December 2011 PREVEXT FROM 31/03/2011 TO 30/06/2011

View Document

07/02/117 February 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE FRANCES LAWRENCE / 16/01/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHERYL ANNE LONG / 16/01/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LAWRENCE / 16/01/2010

View Document

17/02/1017 February 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/01/0928 January 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/03/0726 March 2007 NEW DIRECTOR APPOINTED

View Document

02/02/072 February 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/10/069 October 2006 REGISTERED OFFICE CHANGED ON 09/10/06 FROM: 33A HIGHER MARKET STREET PENRYN CORNWALL TR10 8EQ

View Document

29/03/0629 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/01/0627 January 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/02/0514 February 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

26/03/0326 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

01/03/031 March 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

16/03/0116 March 2001 COMPANY NAME CHANGED WOLSTON TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 16/03/01

View Document

30/01/0130 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

30/01/0130 January 2001 RETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 RETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS

View Document

15/12/9915 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

24/02/9924 February 1999 RETURN MADE UP TO 16/01/99; NO CHANGE OF MEMBERS

View Document

01/02/991 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

26/01/9826 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

12/01/9812 January 1998 RETURN MADE UP TO 16/01/98; FULL LIST OF MEMBERS

View Document

22/01/9722 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

22/01/9722 January 1997 RETURN MADE UP TO 16/01/97; NO CHANGE OF MEMBERS

View Document

19/01/9619 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

19/01/9619 January 1996 RETURN MADE UP TO 16/01/96; NO CHANGE OF MEMBERS

View Document

20/03/9520 March 1995 RETURN MADE UP TO 16/01/95; FULL LIST OF MEMBERS

View Document

20/01/9520 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

20/01/9520 January 1995 AUDITOR'S RESIGNATION

View Document

01/02/941 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

31/01/9431 January 1994 RETURN MADE UP TO 16/01/94; FULL LIST OF MEMBERS

View Document

31/01/9331 January 1993 RETURN MADE UP TO 16/01/93; NO CHANGE OF MEMBERS

View Document

31/01/9331 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

15/07/9215 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

09/06/929 June 1992 RETURN MADE UP TO 16/01/92; NO CHANGE OF MEMBERS

View Document

20/03/9220 March 1992 REGISTERED OFFICE CHANGED ON 20/03/92 FROM: 31 HIGHER MARKET STREET PENRYN CORNWALL TR1O 8EQ

View Document

24/05/9124 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

15/02/9115 February 1991 RETURN MADE UP TO 16/01/91; FULL LIST OF MEMBERS

View Document

19/02/9019 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

19/02/9019 February 1990 RETURN MADE UP TO 16/01/90; NO CHANGE OF MEMBERS

View Document

20/07/8920 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

04/07/894 July 1989 RETURN MADE UP TO 08/05/89; NO CHANGE OF MEMBERS

View Document

25/04/8925 April 1989 REGISTERED OFFICE CHANGED ON 25/04/89 FROM: AGRICULTURE HOUSE QUEEN'S TERRACE EXETER DEVON EX4 4HJ

View Document

30/06/8830 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

14/06/8814 June 1988 RETURN MADE UP TO 15/02/88; FULL LIST OF MEMBERS

View Document

12/12/8612 December 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

14/11/8614 November 1986 REGISTERED OFFICE CHANGED ON 14/11/86 FROM: 56 THE MALL CLIFTON BRISTOL BS8 4JG

View Document

14/11/8614 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/11/864 November 1986 CERTIFICATE OF INCORPORATION

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