Advanced company searchLink opens in new window

CASTLE INVESTMENT SOLUTIONS LTD

Company number 07370865

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)
30 Apr 2018 TM01 Termination of appointment of Ian Michael Buckley as a director on 30 April 2018
19 Apr 2018 AA Full accounts made up to 31 December 2017
30 Aug 2017 CS01 Confirmation statement made on 30 August 2017 with updates
18 May 2017 AA Full accounts made up to 31 December 2016
07 Oct 2016 AA Full accounts made up to 31 December 2015
14 Sep 2016 CS01 Confirmation statement made on 9 September 2016 with updates
03 May 2016 TM02 Termination of appointment of Richard Edwin Loader as a secretary on 30 April 2016
03 May 2016 AP03 Appointment of Mr Ali Johnson as a secretary on 1 May 2016
14 Apr 2016 AP01 Appointment of Sarah Owen-Jones as a director on 11 April 2016
13 Apr 2016 AP01 Appointment of Mr Philip Luard Howell as a director on 11 April 2016
13 Apr 2016 AP01 Appointment of Mr Michael Mark Webb as a director on 11 April 2016
13 Apr 2016 AP01 Appointment of Steven Horsler as a director on 11 April 2016
18 Jan 2016 SH08 Change of share class name or designation
18 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
08 Jan 2016 TM01 Termination of appointment of Tahnya Helen Sweaton as a director on 31 December 2015
08 Jan 2016 AP03 Appointment of Richard Edwin Loader as a secretary on 31 December 2015
08 Jan 2016 TM01 Termination of appointment of Helen Jane Edwards as a director on 31 December 2015
28 Oct 2015 AA01 Current accounting period extended from 30 September 2015 to 31 December 2015
29 Sep 2015 AR01 Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 400
02 Apr 2015 AD01 Registered office address changed from Suite 1 the Great Barn Scarne Court, Hurdon Road Launceston Cornwall PL15 9LR to Vision House Falmouth Business Park Bickland Water Road Falmouth Cornwall TR11 4SZ on 2 April 2015
27 Mar 2015 AA Accounts for a small company made up to 30 September 2014
25 Sep 2014 AR01 Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 400
25 Sep 2014 CH01 Director's details changed for Ian Michael Buckley on 25 September 2014
14 Jul 2014 AA Accounts for a small company made up to 30 September 2013
16 Jun 2014 AP01 Appointment of Ian Buckley as a director