London
EC2V 7AN
Director Name | Mr Nigel Jones |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2019(32 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Actuary |
Country of Residence | England |
Correspondence Address | 100 Wood Street London EC2V 7AN |
Director Name | Mr Kenneth William McClintock |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2022(34 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Head Of Investment Advisory |
Country of Residence | United Kingdom |
Correspondence Address | 100 Wood Street London EC2V 7AN |
Director Name | Antonio Guilherme Ramos Gusmao |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 26 May 2022(35 years after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 100 Wood Street London EC2V 7AN |
Director Name | Mr Derek James Murray |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1991(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 March 1996) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lakeside Gardens Rainford St. Helens Merseyside WA11 8HH |
Director Name | Mr Robin Mark Hill Griffiths |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1991(4 years, 4 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 31 May 2003) |
Role | Consulting Insurance Broker |
Country of Residence | Wales |
Correspondence Address | Glan-Y-Wern Llandrynog Denbigh Clwyd LL16 4ET Wales |
Director Name | Mr Kenneth David Buck |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1991(4 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 June 1999) |
Role | Consulting Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Baskervyle Road Heswall Wirral CH60 8NJ Wales |
Director Name | Kenneth Ernest Oliver Griffiths |
---|---|
Date of Birth | May 1909 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1991(4 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 June 1999) |
Role | Consulting Insurance Broker |
Correspondence Address | Brook Hey Benty Heath Lane Willaston South Wirral Merseyside L64 1SD |
Secretary Name | Mr Kenneth David Buck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1991(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 March 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Baskervyle Road Heswall Wirral CH60 8NJ Wales |
Director Name | Alan Ellis |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1993(6 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 25 September 1997) |
Role | Financial Adviser |
Correspondence Address | 11 Biglands Drive Huyton Liverpool Merseyside L36 0XS |
Director Name | Mr Duncan John Macnicoll |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1993(6 years after company formation) |
Appointment Duration | 15 years, 4 months (resigned 01 October 2008) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 19 Teals Way Lower Heswall Merseyside CH60 4RX Wales |
Director Name | William Raymond Reason |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1993(6 years after company formation) |
Appointment Duration | 6 years (resigned 01 June 1999) |
Role | Accountant |
Correspondence Address | 274 Hunts Cross Avenue Woolton Liverpool Merseyside L25 8QT |
Director Name | Michael Vincent Leech |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1993(6 years after company formation) |
Appointment Duration | 22 years, 10 months (resigned 01 April 2016) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 20 Chapel Street Chapel Street Liverpool L3 9AG |
Secretary Name | William Raymond Reason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1993(6 years after company formation) |
Appointment Duration | 6 years (resigned 01 June 1999) |
Role | Accountant |
Correspondence Address | 274 Hunts Cross Avenue Woolton Liverpool Merseyside L25 8QT |
Director Name | Andrew Robert Lovelady |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(7 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 May 2001) |
Role | Chartered Accountant |
Correspondence Address | 61 The Northern Road Crosby Liverpool Merseyside L23 2RB |
Director Name | Alfred Stewart Gray Anderson |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(8 years after company formation) |
Appointment Duration | 4 years (resigned 01 June 1999) |
Role | Managing Director |
Correspondence Address | 5 Wellknowe Place Thorntonhall Glasgow Lanarkshire G74 5AX Scotland |
Director Name | David Muir Guthrie |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1996(8 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 May 2004) |
Role | Independent Financial Adviser |
Correspondence Address | 2/2 152 Hyndland Road Glasgow G12 9PN Scotland |
Director Name | Mr Paul Gerard McGuckin |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1996(8 years, 11 months after company formation) |
Appointment Duration | 26 years, 7 months (resigned 30 November 2022) |
Role | Independent Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 100 Wood Street London EC2V 7AN |
Secretary Name | Andrew Robert Lovelady |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(12 years after company formation) |
Appointment Duration | 2 years (resigned 31 May 2001) |
Role | Accountant |
Correspondence Address | 61 The Northern Road Crosby Liverpool Merseyside L23 2RB |
Secretary Name | Mr David Johnson Whalley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(14 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 October 2008) |
Role | Chartered Accountant |
Country of Residence | Wales |
Correspondence Address | Bryn Y Pys House 25 Wynnstay Court Wynnstay Hall Estate Ruabon Clwyd LL14 6LA Wales |
Director Name | Paul Lee Mabon |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 December 2001(14 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 23 December 2005) |
Role | Independent Financial Advisor |
Country of Residence | England |
Correspondence Address | 135 Brookdale Avenue South Greasby Wirral CH49 1SP Wales |
Director Name | Karen Anne Sinton |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2002(15 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 16 September 2011) |
Role | Private Medical Consultant |
Correspondence Address | 1 Kendal Close Great Sutton Ellesmere Port Cheshire CH66 4TX Wales |
Director Name | Mr David Rowe |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2002(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 May 2006) |
Role | Financial Adviser |
Correspondence Address | 45 Brookfield Avenue Rainhill Prescot Merseyside L35 4PX |
Director Name | Mr Colin Robert Nicol |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2002(15 years, 6 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 30 January 2019) |
Role | Employee Benefit Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 20 Chapel Street Liverpool L3 9AG |
Director Name | Mr Stephen Howard Bamforth |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(16 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 October 2008) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 8 Broadacre Close Liverpool Merseyside L18 2JW |
Director Name | Mr Michael Gordon Burt |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(21 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 April 2016) |
Role | Corp Finance |
Country of Residence | United Kingdom |
Correspondence Address | 20 Chapel Street Chapel Street Liverpool L3 9AG |
Director Name | Mr Michael Raymond Ian Lilwall |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(21 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Chapel Street Chapel Street Liverpool L3 9AG |
Director Name | Mr Nigel Harold Odling |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(21 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 18 December 2014) |
Role | Pension Consultant |
Country of Residence | England |
Correspondence Address | 25 Luke Street London EC2A 4AR |
Secretary Name | Mr Gary Teper |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 30 September 2008(21 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Links Drive Elstree Hertfordshire WD6 3PP |
Secretary Name | Julie Ung |
---|---|
Status | Resigned |
Appointed | 18 September 2012(25 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 April 2016) |
Role | Company Director |
Correspondence Address | 20 Chapel Street Chapel Street Liverpool L3 9AG |
Director Name | Mr Paul Andrew Abberley |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2014(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 April 2016) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 25 Luke Street London EC2A 4AR |
Secretary Name | Mr Graham Gerrard |
---|---|
Status | Resigned |
Appointed | 17 May 2016(29 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 October 2017) |
Role | Company Director |
Correspondence Address | 20 Chapel Street Liverpool L3 9AG |
Director Name | Mrs Natasha June Glasgow |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2019(31 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mr Paul Ian Noone |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2019(32 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 25 September 2019) |
Role | Client Services Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Wood Street London EC2V 7AN |
Director Name | Mr Paul Bowden |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2020(32 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Wood Street London EC2V 7AN |
Website | www.csfs.co.uk/ |
---|---|
Telephone | 0151 2552630 |
Telephone region | Liverpool |
Registered Address | 100 Wood Street London EC2V 7AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
670k at £1 | Charles Stanley Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,290,350 |
Net Worth | £211,242 |
Cash | £112,789 |
Current Liabilities | £693,897 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 16 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 30 September 2024 (5 months from now) |
28 May 2021 | Delivered on: 4 June 2021 Persons entitled: National Westminster Bank PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|---|
3 November 2020 | Delivered on: 12 November 2020 Persons entitled: National Westminster Bank PLC (As Security Trustee for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Particulars: N/A. Outstanding |
22 October 2019 | Delivered on: 4 November 2019 Persons entitled: National Westminster Bank PLC as Security Trustee for the Secured Parties (As Defined in the Instrument). Classification: A registered charge Particulars: N/A. Outstanding |
1 April 2016 | Delivered on: 4 April 2016 Persons entitled: Alliance Fund Managers Nominees Limited Merseyside Loan and Equity Fund LLP Classification: A registered charge Particulars: N/A. Outstanding |
29 September 2023 | Confirmation statement made on 16 September 2023 with no updates (3 pages) |
---|---|
3 March 2023 | Director's details changed for Mr Antonio Guilherme Ramos Gusmao on 28 January 2023 (2 pages) |
13 January 2023 | Full accounts made up to 30 June 2022 (27 pages) |
14 December 2022 | Termination of appointment of Paul Gerard Mcguckin as a director on 30 November 2022 (1 page) |
16 September 2022 | Confirmation statement made on 16 September 2022 with no updates (3 pages) |
31 August 2022 | Director's details changed for Mr Antonio Guilherme Ramos Gusmao on 3 August 2022 (2 pages) |
31 August 2022 | Director's details changed for Mr Antonio Guilherme Ramos Gusmao on 3 August 2022 (2 pages) |
15 August 2022 | Termination of appointment of Paul Bowden as a director on 3 August 2022 (1 page) |
12 July 2022 | Termination of appointment of Natasha June Glasgow as a director on 30 June 2022 (1 page) |
10 June 2022 | Appointment of Mr Antonio Guilherme Ramos Gusmao as a director on 26 May 2022 (2 pages) |
8 April 2022 | Appointment of Mr Kenneth William Mcclintock as a director on 23 March 2022 (2 pages) |
22 March 2022 | Termination of appointment of Grant Edwin Stobart as a director on 17 March 2022 (1 page) |
2 March 2022 | Full accounts made up to 30 June 2021 (26 pages) |
1 March 2022 | Resolutions
|
23 February 2022 | Statement of capital following an allotment of shares on 21 February 2022
|
12 January 2022 | Director's details changed for Mr Nigel Jones on 19 November 2021 (2 pages) |
27 September 2021 | Confirmation statement made on 16 September 2021 with no updates (3 pages) |
4 June 2021 | Registration of charge 021312690004, created on 28 May 2021 (26 pages) |
6 May 2021 | Change of details for Cs Financial Solutions Holdings Limited as a person with significant control on 5 February 2019 (2 pages) |
8 April 2021 | Satisfaction of charge 021312690003 in full (1 page) |
8 April 2021 | Satisfaction of charge 021312690002 in full (1 page) |
11 February 2021 | Full accounts made up to 30 June 2020 (24 pages) |
12 November 2020 | Registration of charge 021312690003, created on 3 November 2020 (76 pages) |
1 October 2020 | Confirmation statement made on 16 September 2020 with no updates (3 pages) |
18 March 2020 | Appointment of Mr Paul Bowden as a director on 18 March 2020 (2 pages) |
23 December 2019 | Full accounts made up to 30 June 2019 (24 pages) |
7 November 2019 | Resolutions
|
4 November 2019 | Registration of charge 021312690002, created on 22 October 2019 (75 pages) |
7 October 2019 | Termination of appointment of Paul Ian Noone as a director on 25 September 2019 (1 page) |
30 September 2019 | Confirmation statement made on 16 September 2019 with updates (5 pages) |
4 July 2019 | Appointment of Paul Ian Noone as a director on 26 June 2019 (2 pages) |
4 July 2019 | Appointment of Mr Nigel Jones as a director on 3 July 2019 (2 pages) |
1 July 2019 | Registered office address changed from 55 Baker Street London W1U 8EW England to 100 Wood Street London EC2V 7AN on 1 July 2019 (1 page) |
25 June 2019 | Accounts for a small company made up to 30 September 2018 (13 pages) |
25 April 2019 | Appointment of Natasha June Glasgow as a director on 9 April 2019 (2 pages) |
28 February 2019 | Satisfaction of charge 021312690001 in full (5 pages) |
26 February 2019 | Resignation of an auditor (2 pages) |
14 February 2019 | Resolutions
|
7 February 2019 | Appointment of Mr Jonathan Nicholas Jones as a director on 30 January 2019 (2 pages) |
7 February 2019 | Appointment of Mr Grant Edwin Stobart as a director on 30 January 2019 (2 pages) |
7 February 2019 | Current accounting period shortened from 30 September 2019 to 30 June 2019 (1 page) |
7 February 2019 | Termination of appointment of Craig Andrew Williams as a director on 30 January 2019 (1 page) |
7 February 2019 | Registered office address changed from 20 Chapel Street Liverpool L3 9AG England to 55 Baker Street London W1U 8EW on 7 February 2019 (1 page) |
7 February 2019 | Termination of appointment of Colin Robert Nicol as a director on 30 January 2019 (1 page) |
5 February 2019 | Resolutions
|
22 January 2019 | Statement of company's objects (2 pages) |
26 September 2018 | Director's details changed for Craig Andrew Williams on 26 September 2018 (2 pages) |
26 September 2018 | Director's details changed for Mr Paul Gerard Mcguckin on 26 September 2018 (2 pages) |
26 September 2018 | Confirmation statement made on 16 September 2018 with no updates (3 pages) |
24 September 2018 | Change of details for Cs Financial Solutions Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
21 September 2018 | Cessation of Paul Gerard Mcguckin as a person with significant control on 15 September 2018 (1 page) |
30 July 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
1 November 2017 | Termination of appointment of Graham Gerrard as a secretary on 30 October 2017 (1 page) |
1 November 2017 | Termination of appointment of Graham Gerrard as a secretary on 30 October 2017 (1 page) |
26 September 2017 | Confirmation statement made on 16 September 2017 with updates (4 pages) |
26 September 2017 | Confirmation statement made on 16 September 2017 with updates (4 pages) |
30 May 2017 | Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
30 May 2017 | Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
30 November 2016 | Full accounts made up to 31 March 2016 (22 pages) |
30 November 2016 | Full accounts made up to 31 March 2016 (22 pages) |
30 September 2016 | Confirmation statement made on 16 September 2016 with updates (6 pages) |
30 September 2016 | Confirmation statement made on 16 September 2016 with updates (6 pages) |
26 August 2016 | Registered office address changed from 20 Chapel Street Chapel Street Liverpool L3 9AG England to 20 Chapel Street Liverpool L3 9AG on 26 August 2016 (1 page) |
20 June 2016 | Appointment of Mr Graham Gerrard as a secretary on 17 May 2016 (2 pages) |
20 June 2016 | Appointment of Mr Graham Gerrard as a secretary on 17 May 2016 (2 pages) |
27 May 2016 | Termination of appointment of Michael Vincent Leech as a director on 1 April 2016 (1 page) |
27 May 2016 | Termination of appointment of Michael Vincent Leech as a director on 1 April 2016 (1 page) |
11 May 2016 | Resolutions
|
11 May 2016 | Resolutions
|
28 April 2016 | Resolutions
|
28 April 2016 | Resolutions
|
8 April 2016 | Termination of appointment of Paul Andrew Abberley as a director on 1 April 2016 (1 page) |
8 April 2016 | Termination of appointment of Julie Ung as a secretary on 1 April 2016 (1 page) |
8 April 2016 | Termination of appointment of Michael Raymond Ian Lilwall as a director on 1 April 2016 (1 page) |
8 April 2016 | Appointment of Mr Craig Andrew Williams as a director on 1 April 2016 (2 pages) |
8 April 2016 | Termination of appointment of Michael Gordon Burt as a director on 1 April 2016 (1 page) |
8 April 2016 | Termination of appointment of Michael Raymond Ian Lilwall as a director on 1 April 2016 (1 page) |
8 April 2016 | Registered office address changed from 25 Luke Street London EC2A 4AR to 20 Chapel Street Chapel Street Liverpool L3 9AG on 8 April 2016 (1 page) |
8 April 2016 | Termination of appointment of Michael Gordon Burt as a director on 1 April 2016 (1 page) |
8 April 2016 | Termination of appointment of Julie Ung as a secretary on 1 April 2016 (1 page) |
8 April 2016 | Resolutions
|
8 April 2016 | Registered office address changed from 25 Luke Street London EC2A 4AR to 20 Chapel Street Chapel Street Liverpool L3 9AG on 8 April 2016 (1 page) |
8 April 2016 | Resolutions
|
8 April 2016 | Termination of appointment of Paul Andrew Abberley as a director on 1 April 2016 (1 page) |
4 April 2016 | Registration of charge 021312690001, created on 1 April 2016 (21 pages) |
4 April 2016 | Registration of charge 021312690001, created on 1 April 2016 (21 pages) |
6 October 2015 | Full accounts made up to 31 March 2015 (22 pages) |
6 October 2015 | Full accounts made up to 31 March 2015 (22 pages) |
21 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
29 December 2014 | Termination of appointment of Nigel Odling as a director on 18 December 2014 (1 page) |
29 December 2014 | Termination of appointment of Nigel Odling as a director on 18 December 2014 (1 page) |
22 December 2014 | Appointment of Mr Paul Andrew Abberley as a director on 9 December 2014 (2 pages) |
22 December 2014 | Appointment of Mr Paul Andrew Abberley as a director on 9 December 2014 (2 pages) |
22 December 2014 | Appointment of Mr Paul Andrew Abberley as a director on 9 December 2014 (2 pages) |
14 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
23 September 2014 | Full accounts made up to 31 March 2014 (23 pages) |
23 September 2014 | Full accounts made up to 31 March 2014 (23 pages) |
23 June 2014 | Resolutions
|
23 June 2014 | Resolutions
|
23 June 2014 | Statement of capital following an allotment of shares on 7 February 2014
|
23 June 2014 | Resolutions
|
23 June 2014 | Resolutions
|
23 June 2014 | Statement of capital following an allotment of shares on 7 February 2014
|
23 June 2014 | Statement of capital following an allotment of shares on 7 February 2014
|
24 February 2014 | Auditor's resignation (4 pages) |
24 February 2014 | Auditor's resignation (4 pages) |
7 February 2014 | Section 519 (2 pages) |
7 February 2014 | Section 519 (2 pages) |
10 October 2013 | Director's details changed for Nigel Odling on 1 January 2013 (2 pages) |
10 October 2013 | Director's details changed for Craig Andrew Williams on 1 January 2013 (2 pages) |
10 October 2013 | Director's details changed for Mr Michael Raymond Ian Lilwall on 1 January 2013 (2 pages) |
10 October 2013 | Director's details changed for Michael Vincent Leech on 1 January 2013 (2 pages) |
10 October 2013 | Director's details changed for Mr Michael Raymond Ian Lilwall on 1 January 2013 (2 pages) |
10 October 2013 | Director's details changed for Colin Nicol on 1 January 2013 (2 pages) |
10 October 2013 | Director's details changed for Mr Paul Gerard Mcguckin on 1 January 2013 (2 pages) |
10 October 2013 | Director's details changed for Mr. Michael Gordon Burt on 1 January 2013 (2 pages) |
10 October 2013 | Director's details changed for Colin Nicol on 1 January 2013 (2 pages) |
10 October 2013 | Director's details changed for Nigel Odling on 1 January 2013 (2 pages) |
10 October 2013 | Director's details changed for Nigel Odling on 1 January 2013 (2 pages) |
10 October 2013 | Director's details changed for Mr. Michael Gordon Burt on 1 January 2013 (2 pages) |
10 October 2013 | Director's details changed for Colin Nicol on 1 January 2013 (2 pages) |
10 October 2013 | Director's details changed for Mr Paul Gerard Mcguckin on 1 January 2013 (2 pages) |
10 October 2013 | Director's details changed for Craig Andrew Williams on 1 January 2013 (2 pages) |
10 October 2013 | Director's details changed for Michael Vincent Leech on 1 January 2013 (2 pages) |
10 October 2013 | Annual return made up to 16 September 2013 with a full list of shareholders (6 pages) |
10 October 2013 | Secretary's details changed for Julie Ung on 1 January 2013 (1 page) |
10 October 2013 | Secretary's details changed for Julie Ung on 1 January 2013 (1 page) |
10 October 2013 | Annual return made up to 16 September 2013 with a full list of shareholders (6 pages) |
10 October 2013 | Director's details changed for Nigel Odling on 1 January 2013 (2 pages) |
10 October 2013 | Director's details changed for Mr Michael Raymond Ian Lilwall on 1 January 2013 (2 pages) |
10 October 2013 | Director's details changed for Michael Vincent Leech on 1 January 2013 (2 pages) |
10 October 2013 | Director's details changed for Nigel Odling on 1 January 2013 (2 pages) |
10 October 2013 | Secretary's details changed for Julie Ung on 1 January 2013 (1 page) |
10 October 2013 | Director's details changed for Craig Andrew Williams on 1 January 2013 (2 pages) |
10 October 2013 | Director's details changed for Mr Paul Gerard Mcguckin on 1 January 2013 (2 pages) |
10 October 2013 | Director's details changed for Nigel Odling on 1 January 2013 (2 pages) |
10 October 2013 | Director's details changed for Mr. Michael Gordon Burt on 1 January 2013 (2 pages) |
2 August 2013 | Full accounts made up to 31 March 2013 (23 pages) |
2 August 2013 | Full accounts made up to 31 March 2013 (23 pages) |
2 April 2013 | Company name changed cs financial solutions LIMITED\certificate issued on 02/04/13
|
2 April 2013 | Company name changed cs financial solutions LIMITED\certificate issued on 02/04/13
|
24 September 2012 | Appointment of Julie Ung as a secretary (2 pages) |
24 September 2012 | Termination of appointment of Gary Teper as a secretary (1 page) |
24 September 2012 | Termination of appointment of Gary Teper as a secretary (1 page) |
24 September 2012 | Appointment of Julie Ung as a secretary (2 pages) |
18 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (6 pages) |
18 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (6 pages) |
7 September 2012 | Full accounts made up to 31 March 2012 (23 pages) |
7 September 2012 | Full accounts made up to 31 March 2012 (23 pages) |
28 May 2012 | Termination of appointment of Karen Sinton as a director (1 page) |
28 May 2012 | Termination of appointment of Karen Sinton as a director (1 page) |
5 October 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (7 pages) |
5 October 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (7 pages) |
27 July 2011 | Full accounts made up to 31 March 2011 (28 pages) |
27 July 2011 | Full accounts made up to 31 March 2011 (28 pages) |
13 October 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (20 pages) |
13 October 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (20 pages) |
1 October 2010 | Auditor's resignation (4 pages) |
1 October 2010 | Auditor's resignation (4 pages) |
13 September 2010 | Full accounts made up to 31 March 2010 (20 pages) |
13 September 2010 | Full accounts made up to 31 March 2010 (20 pages) |
10 August 2010 | Memorandum and Articles of Association (6 pages) |
10 August 2010 | Memorandum and Articles of Association (6 pages) |
4 August 2010 | Change of name notice (2 pages) |
4 August 2010 | Change of name notice (2 pages) |
4 August 2010 | Company name changed griffiths & armour (financial services) LIMITED\certificate issued on 04/08/10
|
4 August 2010 | Company name changed griffiths & armour (financial services) LIMITED\certificate issued on 04/08/10
|
29 September 2009 | Return made up to 16/09/09; full list of members (8 pages) |
29 September 2009 | Return made up to 16/09/09; full list of members (8 pages) |
27 August 2009 | Full accounts made up to 31 March 2009 (15 pages) |
27 August 2009 | Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page) |
27 August 2009 | Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page) |
27 August 2009 | Full accounts made up to 31 March 2009 (15 pages) |
20 March 2009 | Section 519 (1 page) |
20 March 2009 | Section 519 (1 page) |
24 February 2009 | Full accounts made up to 30 September 2008 (23 pages) |
24 February 2009 | Full accounts made up to 30 September 2008 (23 pages) |
10 November 2008 | Return made up to 06/10/08; full list of members (5 pages) |
10 November 2008 | Return made up to 06/10/08; full list of members (5 pages) |
7 November 2008 | Location of register of members (1 page) |
7 November 2008 | Location of debenture register (1 page) |
7 November 2008 | Location of register of members (1 page) |
7 November 2008 | Location of debenture register (1 page) |
7 October 2008 | Appointment terminated director and secretary david whalley (1 page) |
7 October 2008 | Appointment terminated director and secretary david whalley (1 page) |
6 October 2008 | Director appointed michael gordon burt (2 pages) |
6 October 2008 | Appointment terminated director stephen bamforth (1 page) |
6 October 2008 | Registered office changed on 06/10/2008 from drury house 19 water street liverpool L2 orl (1 page) |
6 October 2008 | Appointment terminated director duncan macnicoll (1 page) |
6 October 2008 | Director appointed michael raymond ian lilwall (2 pages) |
6 October 2008 | Secretary appointed gary teper (2 pages) |
6 October 2008 | Director appointed nigel odling (2 pages) |
6 October 2008 | Appointment terminated director stephen bamforth (1 page) |
6 October 2008 | Director appointed michael gordon burt (2 pages) |
6 October 2008 | Accounting reference date shortened from 30/11/2008 to 30/09/2008 (1 page) |
6 October 2008 | Secretary appointed gary teper (2 pages) |
6 October 2008 | Director appointed michael raymond ian lilwall (2 pages) |
6 October 2008 | Appointment terminated director duncan macnicoll (1 page) |
6 October 2008 | Registered office changed on 06/10/2008 from drury house 19 water street liverpool L2 orl (1 page) |
6 October 2008 | Accounting reference date shortened from 30/11/2008 to 30/09/2008 (1 page) |
6 October 2008 | Director appointed nigel odling (2 pages) |
10 September 2008 | Full accounts made up to 30 November 2007 (31 pages) |
10 September 2008 | Full accounts made up to 30 November 2007 (31 pages) |
18 October 2007 | Return made up to 06/10/07; no change of members (10 pages) |
18 October 2007 | Return made up to 06/10/07; no change of members (10 pages) |
21 September 2007 | Full accounts made up to 30 November 2006 (23 pages) |
21 September 2007 | Full accounts made up to 30 November 2006 (23 pages) |
12 January 2007 | Director resigned (1 page) |
12 January 2007 | Director's particulars changed (1 page) |
12 January 2007 | Return made up to 06/10/06; full list of members
|
12 January 2007 | Director resigned (1 page) |
12 January 2007 | Director resigned (1 page) |
12 January 2007 | Director's particulars changed (1 page) |
12 January 2007 | Director resigned (1 page) |
12 January 2007 | Return made up to 06/10/06; full list of members
|
9 May 2006 | Accounting reference date extended from 31/05/06 to 30/11/06 (1 page) |
9 May 2006 | Accounting reference date extended from 31/05/06 to 30/11/06 (1 page) |
9 December 2005 | Return made up to 06/10/05; full list of members (11 pages) |
9 December 2005 | Return made up to 06/10/05; full list of members (11 pages) |
14 November 2005 | Full accounts made up to 31 May 2005 (21 pages) |
14 November 2005 | Full accounts made up to 31 May 2005 (21 pages) |
24 December 2004 | Full accounts made up to 31 May 2004 (17 pages) |
24 December 2004 | Full accounts made up to 31 May 2004 (17 pages) |
20 October 2004 | Return made up to 06/10/04; full list of members (11 pages) |
20 October 2004 | Return made up to 06/10/04; full list of members (11 pages) |
21 June 2004 | Director resigned (1 page) |
21 June 2004 | Director resigned (1 page) |
20 October 2003 | Return made up to 06/10/03; full list of members
|
20 October 2003 | Return made up to 06/10/03; full list of members
|
16 October 2003 | Full accounts made up to 31 May 2003 (17 pages) |
16 October 2003 | Full accounts made up to 31 May 2003 (17 pages) |
9 June 2003 | Director resigned (1 page) |
9 June 2003 | Director resigned (1 page) |
9 June 2003 | Director resigned (1 page) |
9 June 2003 | New director appointed (2 pages) |
9 June 2003 | Director resigned (1 page) |
9 June 2003 | New director appointed (2 pages) |
23 December 2002 | New director appointed (2 pages) |
23 December 2002 | New director appointed (2 pages) |
23 December 2002 | New director appointed (2 pages) |
23 December 2002 | New director appointed (2 pages) |
23 December 2002 | New director appointed (2 pages) |
23 December 2002 | New director appointed (2 pages) |
23 December 2002 | New director appointed (2 pages) |
23 December 2002 | New director appointed (2 pages) |
23 October 2002 | Return made up to 06/10/02; full list of members (10 pages) |
23 October 2002 | Return made up to 06/10/02; full list of members (10 pages) |
4 October 2002 | Full accounts made up to 31 May 2002 (17 pages) |
4 October 2002 | Full accounts made up to 31 May 2002 (17 pages) |
21 December 2001 | New director appointed (2 pages) |
21 December 2001 | New director appointed (2 pages) |
13 December 2001 | Full accounts made up to 31 May 2001 (19 pages) |
13 December 2001 | Full accounts made up to 31 May 2001 (19 pages) |
23 October 2001 | Return made up to 06/10/01; full list of members (8 pages) |
23 October 2001 | Return made up to 06/10/01; full list of members (8 pages) |
15 June 2001 | New secretary appointed;new director appointed (2 pages) |
15 June 2001 | Secretary resigned;director resigned (1 page) |
15 June 2001 | New secretary appointed;new director appointed (2 pages) |
15 June 2001 | Secretary resigned;director resigned (1 page) |
23 November 2000 | Full accounts made up to 31 May 2000 (19 pages) |
23 November 2000 | Full accounts made up to 31 May 2000 (19 pages) |
3 November 2000 | Return made up to 06/10/00; full list of members (9 pages) |
3 November 2000 | Return made up to 06/10/00; full list of members (9 pages) |
20 October 1999 | Return made up to 06/10/99; full list of members (9 pages) |
20 October 1999 | Return made up to 06/10/99; full list of members (9 pages) |
1 October 1999 | Full accounts made up to 31 May 1999 (15 pages) |
1 October 1999 | Full accounts made up to 31 May 1999 (15 pages) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | Secretary resigned;director resigned (1 page) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | New secretary appointed (2 pages) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | Secretary resigned;director resigned (1 page) |
8 June 1999 | New secretary appointed (2 pages) |
1 December 1998 | Full accounts made up to 31 May 1998 (15 pages) |
1 December 1998 | Full accounts made up to 31 May 1998 (15 pages) |
26 October 1998 | Return made up to 06/10/98; no change of members (10 pages) |
26 October 1998 | Return made up to 06/10/98; no change of members (10 pages) |
22 October 1997 | Full accounts made up to 31 May 1997 (15 pages) |
22 October 1997 | Full accounts made up to 31 May 1997 (15 pages) |
17 October 1997 | Return made up to 06/10/97; no change of members (8 pages) |
17 October 1997 | Return made up to 06/10/97; no change of members (8 pages) |
2 October 1997 | Director resigned (1 page) |
2 October 1997 | Director resigned (1 page) |
2 July 1997 | Director's particulars changed (1 page) |
2 July 1997 | Director's particulars changed (1 page) |
1 April 1997 | Full accounts made up to 31 May 1996 (14 pages) |
1 April 1997 | Full accounts made up to 31 May 1996 (14 pages) |
25 November 1996 | Return made up to 06/10/96; full list of members (8 pages) |
25 November 1996 | Return made up to 06/10/96; full list of members (8 pages) |
30 October 1996 | New director appointed (2 pages) |
30 October 1996 | New director appointed (2 pages) |
30 October 1996 | New director appointed (2 pages) |
30 October 1996 | New director appointed (2 pages) |
18 August 1996 | Director's particulars changed (1 page) |
18 August 1996 | Director's particulars changed (1 page) |
3 July 1996 | Resolutions
|
3 July 1996 | Resolutions
|
3 July 1996 | Resolutions
|
3 July 1996 | Resolutions
|
9 January 1996 | Ad 22/12/95--------- £ si 300000@1=300000 £ ic 120000/420000 (2 pages) |
9 January 1996 | Resolutions
|
9 January 1996 | Resolutions
|
9 January 1996 | £ nc 120000/420000 22/12/95 (1 page) |
9 January 1996 | Ad 22/12/95--------- £ si 300000@1=300000 £ ic 120000/420000 (2 pages) |
9 January 1996 | Resolutions
|
9 January 1996 | £ nc 120000/420000 22/12/95 (1 page) |
9 January 1996 | Resolutions
|
2 November 1995 | Return made up to 06/10/95; no change of members (8 pages) |
2 November 1995 | Return made up to 06/10/95; no change of members (8 pages) |
20 September 1995 | Full accounts made up to 31 May 1995 (13 pages) |
20 September 1995 | Full accounts made up to 31 May 1995 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |
11 September 1991 | Resolutions
|
11 September 1991 | Resolutions
|
12 September 1988 | Memorandum and Articles of Association (11 pages) |
12 September 1988 | Memorandum and Articles of Association (11 pages) |
23 February 1988 | Resolutions
|
23 February 1988 | Resolutions
|
3 December 1987 | Company name changed vastcult LIMITED\certificate issued on 04/12/87 (2 pages) |
3 December 1987 | Company name changed vastcult LIMITED\certificate issued on 04/12/87 (2 pages) |
13 May 1987 | Incorporation (12 pages) |
13 May 1987 | Incorporation (12 pages) |