Advanced company searchLink opens in new window

CREATIVE SUPPLY SOLUTIONS LTD

Company number 07756614

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)
04 Oct 2023 AA Accounts for a dormant company made up to 31 August 2023
01 Sep 2023 CS01 Confirmation statement made on 6 August 2023 with updates
01 Sep 2023 PSC08 Notification of a person with significant control statement
31 Aug 2023 PSC07 Cessation of Sterizar Limited as a person with significant control on 6 August 2023
31 Aug 2023 PSC05 Change of details for Sterizar Limited as a person with significant control on 6 August 2023
31 Aug 2023 CH01 Director's details changed for Mr William Andrew Thompson on 5 April 2023
31 Aug 2023 AD01 Registered office address changed from 264 High Street Beckenham Kent BR3 1DZ England to Suite 11, the Old Fuel Depot Twemlow Lane Twemlow Cheshire CW4 8GJ on 31 August 2023
12 Sep 2022 AA Accounts for a dormant company made up to 31 August 2022
06 Aug 2022 CS01 Confirmation statement made on 6 August 2022 with no updates
05 Aug 2022 PSC05 Change of details for Creative Supply Solutions Ltd as a person with significant control on 1 August 2022
04 Aug 2022 AD01 Registered office address changed from 81 Lowfield Street Dartford Kent DA1 1HD England to 264 High Street Beckenham Kent BR3 1DZ on 4 August 2022
28 May 2022 AA Accounts for a dormant company made up to 31 August 2021
09 Mar 2022 AD01 Registered office address changed from Unit 14 Garth Business Centre 193 Garth Road Morden Surrey SM4 4LZ England to 81 Lowfield Street Dartford Kent DA1 1HD on 9 March 2022
14 Jan 2022 CERTNM Company name changed sterizar LIMITED\certificate issued on 14/01/22
  • RES15 ‐ Change company name resolution on 2021-12-14
14 Jan 2022 CONNOT Change of name notice
03 Nov 2021 PSC02 Notification of Creative Supply Solutions Ltd as a person with significant control on 2 November 2021
03 Nov 2021 PSC07 Cessation of Nigel Philip Oakes as a person with significant control on 2 November 2021
03 Nov 2021 PSC07 Cessation of Wa Thompson as a person with significant control on 2 November 2021
03 Nov 2021 PSC07 Cessation of Philip Howard as a person with significant control on 2 November 2021
03 Nov 2021 AD01 Registered office address changed from Suite 11, the Old Fuel Depot Twemlow Lane Twemlow Cheshire CW4 8GJ United Kingdom to Unit 14 Garth Business Centre 193 Garth Road Morden Surrey SM4 4LZ on 3 November 2021
09 Aug 2021 PSC04 Change of details for Mr Philip Howard as a person with significant control on 24 September 2020
09 Aug 2021 CS01 Confirmation statement made on 6 August 2021 with updates
06 Aug 2021 PSC04 Change of details for Mr Wa Thompson as a person with significant control on 24 September 2020
06 Aug 2021 PSC04 Change of details for Mr Nigel Philip Oakes as a person with significant control on 24 September 2020
26 Jan 2021 AA Accounts for a dormant company made up to 31 August 2020