Advanced company searchLink opens in new window

CONSUMER CREDIT SOLUTIONS LIMITED

Company number 11044649

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)
22 Apr 2024 AP01 Appointment of Mr Jeff Mark Poole as a director on 1 April 2024
09 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
17 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
16 Oct 2023 AP01 Appointment of Mr Lewis James Jenkinson as a director on 4 October 2023
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
23 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with no updates
03 May 2022 MA Memorandum and Articles of Association
28 Apr 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
18 Nov 2021 PSC05 Change of details for Wallace Financial Consultancy Limited as a person with significant control on 17 November 2021
16 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with no updates
14 Dec 2020 CS01 Confirmation statement made on 1 November 2020 with no updates
29 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
28 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with no updates
18 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
04 Mar 2019 AA01 Current accounting period extended from 30 November 2018 to 31 March 2019
05 Dec 2018 CS01 Confirmation statement made on 1 November 2018 with updates
05 Dec 2018 PSC05 Change of details for Wfc 2 Limited as a person with significant control on 27 March 2018
05 Dec 2018 PSC05 Change of details for Rcs 2 Limited as a person with significant control on 27 March 2018
08 May 2018 SH01 Statement of capital following an allotment of shares on 4 April 2018
  • GBP 10,000
27 Apr 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES14 ‐ £9300 04/04/2018
19 Apr 2018 SH01 Statement of capital following an allotment of shares on 21 March 2018
  • GBP 100
19 Apr 2018 SH01 Statement of capital following an allotment of shares on 26 March 2018
  • GBP 200
18 Apr 2018 AP01 Appointment of Mr Alexander Mark Mcculloch as a director on 4 April 2018
12 Apr 2018 PSC07 Cessation of A Person with Significant Control as a person with significant control on 27 March 2018