- Company Overview for CS TALENT SOLUTIONS LTD (08583752)
- Filing history for CS TALENT SOLUTIONS LTD (08583752)
- People for CS TALENT SOLUTIONS LTD (08583752)
- Charges for CS TALENT SOLUTIONS LTD (08583752)
- More for CS TALENT SOLUTIONS LTD (08583752)
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) |
---|---|---|---|
12 Aug 2024 | AA | Total exemption full accounts made up to 30 June 2024 | |
05 Jul 2024 | PSC04 | Change of details for Mr Matthew Paul Wylie as a person with significant control on 3 June 2024 | |
04 Jul 2024 | AD01 | Registered office address changed from St Matthew's House Quays Office Park Conference Avenue Portishead Bristol BS20 7LZ United Kingdom to Premier House 127 Duckmoor Road Ashton Gate Bristol BS3 2BJ on 4 July 2024 | |
04 Jul 2024 | CH01 | Director's details changed for Mr Matthew Paul Wylie on 3 June 2024 | |
03 Jul 2024 | CS01 | Confirmation statement made on 25 June 2024 with updates | |
12 Jan 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
29 Jun 2023 | CS01 | Confirmation statement made on 25 June 2023 with no updates | |
01 Sep 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
29 Jun 2022 | CS01 | Confirmation statement made on 25 June 2022 with updates | |
21 Apr 2022 | CERTNM |
Company name changed wylie associates LTD\certificate issued on 21/04/22
|
|
15 Sep 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
05 Jul 2021 | PSC04 | Change of details for Mr Matthew Paul Wylie as a person with significant control on 2 July 2021 | |
02 Jul 2021 | CS01 | Confirmation statement made on 25 June 2021 with no updates | |
02 Jul 2021 | CH01 | Director's details changed for Mr Matthew Paul Wylie on 2 July 2021 | |
25 Feb 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
06 Jul 2020 | CS01 | Confirmation statement made on 25 June 2020 with no updates | |
06 Jul 2020 | PSC04 | Change of details for Mr Matthew Paul Wylie as a person with significant control on 6 July 2020 | |
06 Jul 2020 | CH01 | Director's details changed for Mr Matthew Paul Wylie on 6 July 2020 | |
13 Jan 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
03 Jul 2019 | CS01 | Confirmation statement made on 25 June 2019 with no updates | |
25 Jun 2019 | PSC04 | Change of details for Mr Matthew Paul Wylie as a person with significant control on 8 February 2019 | |
15 Feb 2019 | AD01 | Registered office address changed from Dynamic House 2 Serbert Road Portishead Bristol BS20 7GF England to St Matthew's House Quays Office Park Conference Avenue Portishead Bristol BS20 7LZ on 15 February 2019 | |
21 Sep 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
03 Jul 2018 | CS01 | Confirmation statement made on 25 June 2018 with no updates | |
02 Jul 2018 | PSC04 | Change of details for Mr Matthew Paul Wylie as a person with significant control on 27 June 2018 |