CS01 |
Confirmation statement with no updates Mon, 29th May 2023
filed on: 9th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed 2020 consultancy solutions LIMITEDcertificate issued on 07/02/23
filed on: 7th, February 2023
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 29th May 2022
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 29th May 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 29th May 2020
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 29th May 2019
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 1st, March 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tue, 29th May 2018
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Mon, 22nd Jan 2018. New Address: Unit 45 Basepoint Business Centre Andersons Road Southampton Hampshire. Previous address: 80 Grove Road Chichester West Sussex PO19 8AP
filed on: 22nd, January 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 29th May 2017
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 19th, January 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sun, 29th May 2016 with full list of members
filed on: 3rd, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 15th, February 2016
| accounts
|
Free Download
(6 pages)
|
AP03 |
New secretary appointment on Sun, 1st Jun 2014
filed on: 10th, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 29th May 2015 with full list of members
filed on: 10th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 10th Jun 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 16th, February 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Thu, 29th May 2014 with full list of members
filed on: 30th, May 2014
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, May 2013
| incorporation
|
Free Download
(27 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|