Advanced company searchLink opens in new window

COLLEGE SOLUTIONS LIMITED

Company number 08474689

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)
17 Apr 2024 CS01 Confirmation statement made on 5 April 2024 with no updates
08 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
16 Apr 2023 CS01 Confirmation statement made on 5 April 2023 with no updates
11 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
05 Apr 2022 CS01 Confirmation statement made on 5 April 2022 with no updates
10 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
04 May 2021 CS01 Confirmation statement made on 5 April 2021 with no updates
23 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
16 Apr 2020 CS01 Confirmation statement made on 5 April 2020 with no updates
27 Dec 2019 AD01 Registered office address changed from Jubilee House East Beach Lytham St. Annes FY8 5FT England to 2 Hall Close Arthingworth Market Harborough LE16 8JS on 27 December 2019
27 Dec 2019 AA Micro company accounts made up to 31 March 2019
05 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with no updates
18 Oct 2018 AA Micro company accounts made up to 31 March 2018
12 Apr 2018 CS01 Confirmation statement made on 5 April 2018 with no updates
12 Apr 2018 AD01 Registered office address changed from 2 Hall Close Arthingworth Market Harborough Leics LE16 8JS England to Jubilee House East Beach Lytham St. Annes FY8 5FT on 12 April 2018
21 Dec 2017 AA Micro company accounts made up to 31 March 2017
20 Oct 2017 AD01 Registered office address changed from Jubilee House East Beach Lytham St. Annes FY8 5FT England to 2 Hall Close Arthingworth Market Harborough Leics LE16 8JS on 20 October 2017
13 Jun 2017 CH01 Director's details changed for Mr Anthony John Sanderson on 13 June 2017
13 Jun 2017 AD01 Registered office address changed from Cxc Protect 1st Floor 1-3 Sun Street London EC2A 2EP United Kingdom to Jubilee House East Beach Lytham St. Annes FY8 5FT on 13 June 2017
05 Apr 2017 CS01 Confirmation statement made on 5 April 2017 with updates
28 Feb 2017 AA Total exemption small company accounts made up to 31 March 2016
07 May 2016 AR01 Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-05-07
  • GBP 1
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Nov 2015 AD01 Registered office address changed from C/O Cxc Protect 65 London Wall London EC2M 5TU to Cxc Protect 1st Floor 1-3 Sun Street London EC2A 2EP on 28 November 2015
17 Jun 2015 AR01 Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1