Advanced company searchLink opens in new window

CHILD SUPPORT SOLUTIONS LTD

Company number 04853067

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 May 2022 GAZ2 Final Gazette dissolved following liquidation
09 Feb 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 Mar 2021 LIQ06 Resignation of a liquidator
03 Feb 2021 AD01 Registered office address changed from Waterside House Unit 3 Waterside Business Park 1649 Pershore Road Kings Norton Birmingham B30 3DR to Stamford House Northenden Road Sale Manchester M33 2DH on 3 February 2021
03 Feb 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-01-15
03 Feb 2021 LIQ02 Statement of affairs
03 Feb 2021 600 Appointment of a voluntary liquidator
23 Oct 2020 PSC07 Cessation of Robert Pape as a person with significant control on 22 September 2020
23 Oct 2020 TM01 Termination of appointment of Bob Pape as a director on 22 September 2020
23 Sep 2020 PSC04 Change of details for Mr Robert Pape as a person with significant control on 1 April 2020
14 Apr 2020 CS01 Confirmation statement made on 14 April 2020 with updates
20 Jan 2020 AA Total exemption full accounts made up to 31 August 2019
25 Oct 2019 CS01 Confirmation statement made on 3 October 2019 with no updates
28 May 2019 AA Total exemption full accounts made up to 31 August 2018
03 Oct 2018 CS01 Confirmation statement made on 3 October 2018 with updates
27 Apr 2018 AA Total exemption full accounts made up to 31 August 2017
12 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with updates
02 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with no updates
26 May 2017 AA Total exemption small company accounts made up to 31 August 2016
06 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
26 May 2016 AA Total exemption small company accounts made up to 31 August 2015
19 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 3,000
17 Oct 2015 CH01 Director's details changed for Bob Pape on 1 September 2015
17 Oct 2015 CH01 Director's details changed for Mr Mark Paul Buttress on 1 September 2015
05 Oct 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 3,000