Company NameBroadstone Financial Solutions Limited
Company StatusActive
Company Number02131269
CategoryPrivate Limited Company
Incorporation Date13 May 1987(36 years, 12 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameMr Jonathan Nicholas Jones
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2019(31 years, 9 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Wood Street
London
EC2V 7AN
Director NameMr Nigel Jones
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2019(32 years, 1 month after company formation)
Appointment Duration4 years, 10 months
RoleActuary
Country of ResidenceEngland
Correspondence Address100 Wood Street
London
EC2V 7AN
Director NameMr Kenneth William McClintock
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2022(34 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleHead Of Investment Advisory
Country of ResidenceUnited Kingdom
Correspondence Address100 Wood Street
London
EC2V 7AN
Director NameAntonio Guilherme Ramos Gusmao
Date of BirthDecember 1972 (Born 51 years ago)
NationalityPortuguese
StatusCurrent
Appointed26 May 2022(35 years after company formation)
Appointment Duration1 year, 11 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address100 Wood Street
London
EC2V 7AN
Director NameMr Derek James Murray
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1991(4 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 March 1996)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address50 Lakeside Gardens
Rainford
St. Helens
Merseyside
WA11 8HH
Director NameMr Robin Mark Hill Griffiths
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1991(4 years, 4 months after company formation)
Appointment Duration11 years, 8 months (resigned 31 May 2003)
RoleConsulting Insurance Broker
Country of ResidenceWales
Correspondence AddressGlan-Y-Wern
Llandrynog
Denbigh
Clwyd
LL16 4ET
Wales
Director NameMr Kenneth David Buck
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1991(4 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 June 1999)
RoleConsulting Insurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Baskervyle Road
Heswall
Wirral
CH60 8NJ
Wales
Director NameKenneth Ernest Oliver Griffiths
Date of BirthMay 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1991(4 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 June 1999)
RoleConsulting Insurance Broker
Correspondence AddressBrook Hey Benty Heath Lane
Willaston
South Wirral
Merseyside
L64 1SD
Secretary NameMr Kenneth David Buck
NationalityBritish
StatusResigned
Appointed06 October 1991(4 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 March 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Baskervyle Road
Heswall
Wirral
CH60 8NJ
Wales
Director NameAlan Ellis
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1993(6 years after company formation)
Appointment Duration4 years, 4 months (resigned 25 September 1997)
RoleFinancial Adviser
Correspondence Address11 Biglands Drive
Huyton
Liverpool
Merseyside
L36 0XS
Director NameMr Duncan John Macnicoll
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1993(6 years after company formation)
Appointment Duration15 years, 4 months (resigned 01 October 2008)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address19 Teals Way
Lower Heswall
Merseyside
CH60 4RX
Wales
Director NameWilliam Raymond Reason
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1993(6 years after company formation)
Appointment Duration6 years (resigned 01 June 1999)
RoleAccountant
Correspondence Address274 Hunts Cross Avenue
Woolton
Liverpool
Merseyside
L25 8QT
Director NameMichael Vincent Leech
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1993(6 years after company formation)
Appointment Duration22 years, 10 months (resigned 01 April 2016)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address20 Chapel Street Chapel Street
Liverpool
L3 9AG
Secretary NameWilliam Raymond Reason
NationalityBritish
StatusResigned
Appointed19 May 1993(6 years after company formation)
Appointment Duration6 years (resigned 01 June 1999)
RoleAccountant
Correspondence Address274 Hunts Cross Avenue
Woolton
Liverpool
Merseyside
L25 8QT
Director NameAndrew Robert Lovelady
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1995(7 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 May 2001)
RoleChartered Accountant
Correspondence Address61 The Northern Road
Crosby
Liverpool
Merseyside
L23 2RB
Director NameAlfred Stewart Gray Anderson
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(8 years after company formation)
Appointment Duration4 years (resigned 01 June 1999)
RoleManaging Director
Correspondence Address5 Wellknowe Place
Thorntonhall
Glasgow
Lanarkshire
G74 5AX
Scotland
Director NameDavid Muir Guthrie
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1996(8 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 May 2004)
RoleIndependent Financial Adviser
Correspondence Address2/2 152 Hyndland Road
Glasgow
G12 9PN
Scotland
Director NameMr Paul Gerard McGuckin
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1996(8 years, 11 months after company formation)
Appointment Duration26 years, 7 months (resigned 30 November 2022)
RoleIndependent Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address100 Wood Street
London
EC2V 7AN
Secretary NameAndrew Robert Lovelady
NationalityBritish
StatusResigned
Appointed01 June 1999(12 years after company formation)
Appointment Duration2 years (resigned 31 May 2001)
RoleAccountant
Correspondence Address61 The Northern Road
Crosby
Liverpool
Merseyside
L23 2RB
Secretary NameMr David Johnson Whalley
NationalityBritish
StatusResigned
Appointed01 June 2001(14 years after company formation)
Appointment Duration7 years, 4 months (resigned 01 October 2008)
RoleChartered Accountant
Country of ResidenceWales
Correspondence AddressBryn Y Pys House 25 Wynnstay Court
Wynnstay Hall Estate
Ruabon
Clwyd
LL14 6LA
Wales
Director NamePaul Lee Mabon
Date of BirthOctober 1966 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed01 December 2001(14 years, 6 months after company formation)
Appointment Duration4 years (resigned 23 December 2005)
RoleIndependent Financial Advisor
Country of ResidenceEngland
Correspondence Address135 Brookdale Avenue South
Greasby
Wirral
CH49 1SP
Wales
Director NameKaren Anne Sinton
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2002(15 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 16 September 2011)
RolePrivate Medical Consultant
Correspondence Address1 Kendal Close
Great Sutton
Ellesmere Port
Cheshire
CH66 4TX
Wales
Director NameMr David Rowe
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2002(15 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 May 2006)
RoleFinancial Adviser
Correspondence Address45 Brookfield Avenue
Rainhill
Prescot
Merseyside
L35 4PX
Director NameMr Colin Robert Nicol
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2002(15 years, 6 months after company formation)
Appointment Duration16 years, 2 months (resigned 30 January 2019)
RoleEmployee Benefit Adviser
Country of ResidenceUnited Kingdom
Correspondence Address20 Chapel Street
Liverpool
L3 9AG
Director NameMr Stephen Howard Bamforth
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(16 years after company formation)
Appointment Duration5 years, 4 months (resigned 01 October 2008)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address8 Broadacre Close
Liverpool
Merseyside
L18 2JW
Director NameMr Michael Gordon Burt
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(21 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 April 2016)
RoleCorp Finance
Country of ResidenceUnited Kingdom
Correspondence Address20 Chapel Street Chapel Street
Liverpool
L3 9AG
Director NameMr Michael Raymond Ian Lilwall
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(21 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Chapel Street Chapel Street
Liverpool
L3 9AG
Director NameMr Nigel Harold Odling
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(21 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 18 December 2014)
RolePension Consultant
Country of ResidenceEngland
Correspondence Address25 Luke Street
London
EC2A 4AR
Secretary NameMr Gary Teper
NationalitySouth African
StatusResigned
Appointed30 September 2008(21 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Links Drive
Elstree
Hertfordshire
WD6 3PP
Secretary NameJulie Ung
StatusResigned
Appointed18 September 2012(25 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 April 2016)
RoleCompany Director
Correspondence Address20 Chapel Street Chapel Street
Liverpool
L3 9AG
Director NameMr Paul Andrew Abberley
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2014(27 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 2016)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address25 Luke Street
London
EC2A 4AR
Secretary NameMr Graham Gerrard
StatusResigned
Appointed17 May 2016(29 years after company formation)
Appointment Duration1 year, 5 months (resigned 30 October 2017)
RoleCompany Director
Correspondence Address20 Chapel Street
Liverpool
L3 9AG
Director NameMrs Natasha June Glasgow
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2019(31 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Paul Ian Noone
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2019(32 years, 1 month after company formation)
Appointment Duration3 months (resigned 25 September 2019)
RoleClient Services Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Wood Street
London
EC2V 7AN
Director NameMr Paul Bowden
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2020(32 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Wood Street
London
EC2V 7AN

Contact

Websitewww.csfs.co.uk/
Telephone0151 2552630
Telephone regionLiverpool

Location

Registered Address100 Wood Street
London
EC2V 7AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

670k at £1Charles Stanley Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£3,290,350
Net Worth£211,242
Cash£112,789
Current Liabilities£693,897

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return16 September 2023 (7 months, 2 weeks ago)
Next Return Due30 September 2024 (5 months from now)

Charges

28 May 2021Delivered on: 4 June 2021
Persons entitled: National Westminster Bank PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
3 November 2020Delivered 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 2019Delivered 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 2016Delivered 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

Filing History

29 September 2023Confirmation statement made on 16 September 2023 with no updates (3 pages)
3 March 2023Director's details changed for Mr Antonio Guilherme Ramos Gusmao on 28 January 2023 (2 pages)
13 January 2023Full accounts made up to 30 June 2022 (27 pages)
14 December 2022Termination of appointment of Paul Gerard Mcguckin as a director on 30 November 2022 (1 page)
16 September 2022Confirmation statement made on 16 September 2022 with no updates (3 pages)
31 August 2022Director's details changed for Mr Antonio Guilherme Ramos Gusmao on 3 August 2022 (2 pages)
31 August 2022Director's details changed for Mr Antonio Guilherme Ramos Gusmao on 3 August 2022 (2 pages)
15 August 2022Termination of appointment of Paul Bowden as a director on 3 August 2022 (1 page)
12 July 2022Termination of appointment of Natasha June Glasgow as a director on 30 June 2022 (1 page)
10 June 2022Appointment of Mr Antonio Guilherme Ramos Gusmao as a director on 26 May 2022 (2 pages)
8 April 2022Appointment of Mr Kenneth William Mcclintock as a director on 23 March 2022 (2 pages)
22 March 2022Termination of appointment of Grant Edwin Stobart as a director on 17 March 2022 (1 page)
2 March 2022Full accounts made up to 30 June 2021 (26 pages)
1 March 2022Resolutions
  • RES13 ‐ Increase share cap by creation of new shares 21/02/2022
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
23 February 2022Statement of capital following an allotment of shares on 21 February 2022
  • GBP 3,470,000
(3 pages)
12 January 2022Director's details changed for Mr Nigel Jones on 19 November 2021 (2 pages)
27 September 2021Confirmation statement made on 16 September 2021 with no updates (3 pages)
4 June 2021Registration of charge 021312690004, created on 28 May 2021 (26 pages)
6 May 2021Change of details for Cs Financial Solutions Holdings Limited as a person with significant control on 5 February 2019 (2 pages)
8 April 2021Satisfaction of charge 021312690003 in full (1 page)
8 April 2021Satisfaction of charge 021312690002 in full (1 page)
11 February 2021Full accounts made up to 30 June 2020 (24 pages)
12 November 2020Registration of charge 021312690003, created on 3 November 2020 (76 pages)
1 October 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
18 March 2020Appointment of Mr Paul Bowden as a director on 18 March 2020 (2 pages)
23 December 2019Full accounts made up to 30 June 2019 (24 pages)
7 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
4 November 2019Registration of charge 021312690002, created on 22 October 2019 (75 pages)
7 October 2019Termination of appointment of Paul Ian Noone as a director on 25 September 2019 (1 page)
30 September 2019Confirmation statement made on 16 September 2019 with updates (5 pages)
4 July 2019Appointment of Paul Ian Noone as a director on 26 June 2019 (2 pages)
4 July 2019Appointment of Mr Nigel Jones as a director on 3 July 2019 (2 pages)
1 July 2019Registered 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 2019Accounts for a small company made up to 30 September 2018 (13 pages)
25 April 2019Appointment of Natasha June Glasgow as a director on 9 April 2019 (2 pages)
28 February 2019Satisfaction of charge 021312690001 in full (5 pages)
26 February 2019Resignation of an auditor (2 pages)
14 February 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-01-30
(1 page)
7 February 2019Appointment of Mr Jonathan Nicholas Jones as a director on 30 January 2019 (2 pages)
7 February 2019Appointment of Mr Grant Edwin Stobart as a director on 30 January 2019 (2 pages)
7 February 2019Current accounting period shortened from 30 September 2019 to 30 June 2019 (1 page)
7 February 2019Termination of appointment of Craig Andrew Williams as a director on 30 January 2019 (1 page)
7 February 2019Registered 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 2019Termination of appointment of Colin Robert Nicol as a director on 30 January 2019 (1 page)
5 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-30
(3 pages)
22 January 2019Statement of company's objects (2 pages)
26 September 2018Director's details changed for Craig Andrew Williams on 26 September 2018 (2 pages)
26 September 2018Director's details changed for Mr Paul Gerard Mcguckin on 26 September 2018 (2 pages)
26 September 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
24 September 2018Change of details for Cs Financial Solutions Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
21 September 2018Cessation of Paul Gerard Mcguckin as a person with significant control on 15 September 2018 (1 page)
30 July 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
1 November 2017Termination of appointment of Graham Gerrard as a secretary on 30 October 2017 (1 page)
1 November 2017Termination of appointment of Graham Gerrard as a secretary on 30 October 2017 (1 page)
26 September 2017Confirmation statement made on 16 September 2017 with updates (4 pages)
26 September 2017Confirmation statement made on 16 September 2017 with updates (4 pages)
30 May 2017Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
30 May 2017Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
30 November 2016Full accounts made up to 31 March 2016 (22 pages)
30 November 2016Full accounts made up to 31 March 2016 (22 pages)
30 September 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
30 September 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
26 August 2016Registered 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 2016Appointment of Mr Graham Gerrard as a secretary on 17 May 2016 (2 pages)
20 June 2016Appointment of Mr Graham Gerrard as a secretary on 17 May 2016 (2 pages)
27 May 2016Termination of appointment of Michael Vincent Leech as a director on 1 April 2016 (1 page)
27 May 2016Termination of appointment of Michael Vincent Leech as a director on 1 April 2016 (1 page)
11 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
11 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
28 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
28 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
8 April 2016Termination of appointment of Paul Andrew Abberley as a director on 1 April 2016 (1 page)
8 April 2016Termination of appointment of Julie Ung as a secretary on 1 April 2016 (1 page)
8 April 2016Termination of appointment of Michael Raymond Ian Lilwall as a director on 1 April 2016 (1 page)
8 April 2016Appointment of Mr Craig Andrew Williams as a director on 1 April 2016 (2 pages)
8 April 2016Termination of appointment of Michael Gordon Burt as a director on 1 April 2016 (1 page)
8 April 2016Termination of appointment of Michael Raymond Ian Lilwall as a director on 1 April 2016 (1 page)
8 April 2016Registered 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 2016Termination of appointment of Michael Gordon Burt as a director on 1 April 2016 (1 page)
8 April 2016Termination of appointment of Julie Ung as a secretary on 1 April 2016 (1 page)
8 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-01
(3 pages)
8 April 2016Registered 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 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-01
(3 pages)
8 April 2016Termination of appointment of Paul Andrew Abberley as a director on 1 April 2016 (1 page)
4 April 2016Registration of charge 021312690001, created on 1 April 2016 (21 pages)
4 April 2016Registration of charge 021312690001, created on 1 April 2016 (21 pages)
6 October 2015Full accounts made up to 31 March 2015 (22 pages)
6 October 2015Full accounts made up to 31 March 2015 (22 pages)
21 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 670,000
(7 pages)
21 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 670,000
(7 pages)
29 December 2014Termination of appointment of Nigel Odling as a director on 18 December 2014 (1 page)
29 December 2014Termination of appointment of Nigel Odling as a director on 18 December 2014 (1 page)
22 December 2014Appointment of Mr Paul Andrew Abberley as a director on 9 December 2014 (2 pages)
22 December 2014Appointment of Mr Paul Andrew Abberley as a director on 9 December 2014 (2 pages)
22 December 2014Appointment of Mr Paul Andrew Abberley as a director on 9 December 2014 (2 pages)
14 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 670,000
(6 pages)
14 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 670,000
(6 pages)
23 September 2014Full accounts made up to 31 March 2014 (23 pages)
23 September 2014Full accounts made up to 31 March 2014 (23 pages)
23 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 June 2014Resolutions
  • RES13 ‐ Memorandum be revoked and deleted 06/02/2014
(1 page)
23 June 2014Statement of capital following an allotment of shares on 7 February 2014
  • GBP 670,000
(4 pages)
23 June 2014Resolutions
  • RES13 ‐ Memorandum be revoked and deleted 06/02/2014
(1 page)
23 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 June 2014Statement of capital following an allotment of shares on 7 February 2014
  • GBP 670,000
(4 pages)
23 June 2014Statement of capital following an allotment of shares on 7 February 2014
  • GBP 670,000
(4 pages)
24 February 2014Auditor's resignation (4 pages)
24 February 2014Auditor's resignation (4 pages)
7 February 2014Section 519 (2 pages)
7 February 2014Section 519 (2 pages)
10 October 2013Director's details changed for Nigel Odling on 1 January 2013 (2 pages)
10 October 2013Director's details changed for Craig Andrew Williams on 1 January 2013 (2 pages)
10 October 2013Director's details changed for Mr Michael Raymond Ian Lilwall on 1 January 2013 (2 pages)
10 October 2013Director's details changed for Michael Vincent Leech on 1 January 2013 (2 pages)
10 October 2013Director's details changed for Mr Michael Raymond Ian Lilwall on 1 January 2013 (2 pages)
10 October 2013Director's details changed for Colin Nicol on 1 January 2013 (2 pages)
10 October 2013Director's details changed for Mr Paul Gerard Mcguckin on 1 January 2013 (2 pages)
10 October 2013Director's details changed for Mr. Michael Gordon Burt on 1 January 2013 (2 pages)
10 October 2013Director's details changed for Colin Nicol on 1 January 2013 (2 pages)
10 October 2013Director's details changed for Nigel Odling on 1 January 2013 (2 pages)
10 October 2013Director's details changed for Nigel Odling on 1 January 2013 (2 pages)
10 October 2013Director's details changed for Mr. Michael Gordon Burt on 1 January 2013 (2 pages)
10 October 2013Director's details changed for Colin Nicol on 1 January 2013 (2 pages)
10 October 2013Director's details changed for Mr Paul Gerard Mcguckin on 1 January 2013 (2 pages)
10 October 2013Director's details changed for Craig Andrew Williams on 1 January 2013 (2 pages)
10 October 2013Director's details changed for Michael Vincent Leech on 1 January 2013 (2 pages)
10 October 2013Annual return made up to 16 September 2013 with a full list of shareholders (6 pages)
10 October 2013Secretary's details changed for Julie Ung on 1 January 2013 (1 page)
10 October 2013Secretary's details changed for Julie Ung on 1 January 2013 (1 page)
10 October 2013Annual return made up to 16 September 2013 with a full list of shareholders (6 pages)
10 October 2013Director's details changed for Nigel Odling on 1 January 2013 (2 pages)
10 October 2013Director's details changed for Mr Michael Raymond Ian Lilwall on 1 January 2013 (2 pages)
10 October 2013Director's details changed for Michael Vincent Leech on 1 January 2013 (2 pages)
10 October 2013Director's details changed for Nigel Odling on 1 January 2013 (2 pages)
10 October 2013Secretary's details changed for Julie Ung on 1 January 2013 (1 page)
10 October 2013Director's details changed for Craig Andrew Williams on 1 January 2013 (2 pages)
10 October 2013Director's details changed for Mr Paul Gerard Mcguckin on 1 January 2013 (2 pages)
10 October 2013Director's details changed for Nigel Odling on 1 January 2013 (2 pages)
10 October 2013Director's details changed for Mr. Michael Gordon Burt on 1 January 2013 (2 pages)
2 August 2013Full accounts made up to 31 March 2013 (23 pages)
2 August 2013Full accounts made up to 31 March 2013 (23 pages)
2 April 2013Company name changed cs financial solutions LIMITED\certificate issued on 02/04/13
  • RES15 ‐ Change company name resolution on 2013-04-02
  • NM01 ‐ Change of name by resolution
(3 pages)
2 April 2013Company name changed cs financial solutions LIMITED\certificate issued on 02/04/13
  • RES15 ‐ Change company name resolution on 2013-04-02
  • NM01 ‐ Change of name by resolution
(3 pages)
24 September 2012Appointment of Julie Ung as a secretary (2 pages)
24 September 2012Termination of appointment of Gary Teper as a secretary (1 page)
24 September 2012Termination of appointment of Gary Teper as a secretary (1 page)
24 September 2012Appointment of Julie Ung as a secretary (2 pages)
18 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (6 pages)
18 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (6 pages)
7 September 2012Full accounts made up to 31 March 2012 (23 pages)
7 September 2012Full accounts made up to 31 March 2012 (23 pages)
28 May 2012Termination of appointment of Karen Sinton as a director (1 page)
28 May 2012Termination of appointment of Karen Sinton as a director (1 page)
5 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (7 pages)
5 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (7 pages)
27 July 2011Full accounts made up to 31 March 2011 (28 pages)
27 July 2011Full accounts made up to 31 March 2011 (28 pages)
13 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (20 pages)
13 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (20 pages)
1 October 2010Auditor's resignation (4 pages)
1 October 2010Auditor's resignation (4 pages)
13 September 2010Full accounts made up to 31 March 2010 (20 pages)
13 September 2010Full accounts made up to 31 March 2010 (20 pages)
10 August 2010Memorandum and Articles of Association (6 pages)
10 August 2010Memorandum and Articles of Association (6 pages)
4 August 2010Change of name notice (2 pages)
4 August 2010Change of name notice (2 pages)
4 August 2010Company name changed griffiths & armour (financial services) LIMITED\certificate issued on 04/08/10
  • RES15 ‐ Change company name resolution on 2010-08-02
(5 pages)
4 August 2010Company name changed griffiths & armour (financial services) LIMITED\certificate issued on 04/08/10
  • RES15 ‐ Change company name resolution on 2010-08-02
(5 pages)
29 September 2009Return made up to 16/09/09; full list of members (8 pages)
29 September 2009Return made up to 16/09/09; full list of members (8 pages)
27 August 2009Full accounts made up to 31 March 2009 (15 pages)
27 August 2009Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
27 August 2009Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
27 August 2009Full accounts made up to 31 March 2009 (15 pages)
20 March 2009Section 519 (1 page)
20 March 2009Section 519 (1 page)
24 February 2009Full accounts made up to 30 September 2008 (23 pages)
24 February 2009Full accounts made up to 30 September 2008 (23 pages)
10 November 2008Return made up to 06/10/08; full list of members (5 pages)
10 November 2008Return made up to 06/10/08; full list of members (5 pages)
7 November 2008Location of register of members (1 page)
7 November 2008Location of debenture register (1 page)
7 November 2008Location of register of members (1 page)
7 November 2008Location of debenture register (1 page)
7 October 2008Appointment terminated director and secretary david whalley (1 page)
7 October 2008Appointment terminated director and secretary david whalley (1 page)
6 October 2008Director appointed michael gordon burt (2 pages)
6 October 2008Appointment terminated director stephen bamforth (1 page)
6 October 2008Registered office changed on 06/10/2008 from drury house 19 water street liverpool L2 orl (1 page)
6 October 2008Appointment terminated director duncan macnicoll (1 page)
6 October 2008Director appointed michael raymond ian lilwall (2 pages)
6 October 2008Secretary appointed gary teper (2 pages)
6 October 2008Director appointed nigel odling (2 pages)
6 October 2008Appointment terminated director stephen bamforth (1 page)
6 October 2008Director appointed michael gordon burt (2 pages)
6 October 2008Accounting reference date shortened from 30/11/2008 to 30/09/2008 (1 page)
6 October 2008Secretary appointed gary teper (2 pages)
6 October 2008Director appointed michael raymond ian lilwall (2 pages)
6 October 2008Appointment terminated director duncan macnicoll (1 page)
6 October 2008Registered office changed on 06/10/2008 from drury house 19 water street liverpool L2 orl (1 page)
6 October 2008Accounting reference date shortened from 30/11/2008 to 30/09/2008 (1 page)
6 October 2008Director appointed nigel odling (2 pages)
10 September 2008Full accounts made up to 30 November 2007 (31 pages)
10 September 2008Full accounts made up to 30 November 2007 (31 pages)
18 October 2007Return made up to 06/10/07; no change of members (10 pages)
18 October 2007Return made up to 06/10/07; no change of members (10 pages)
21 September 2007Full accounts made up to 30 November 2006 (23 pages)
21 September 2007Full accounts made up to 30 November 2006 (23 pages)
12 January 2007Director resigned (1 page)
12 January 2007Director's particulars changed (1 page)
12 January 2007Return made up to 06/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
12 January 2007Director resigned (1 page)
12 January 2007Director resigned (1 page)
12 January 2007Director's particulars changed (1 page)
12 January 2007Director resigned (1 page)
12 January 2007Return made up to 06/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
9 May 2006Accounting reference date extended from 31/05/06 to 30/11/06 (1 page)
9 May 2006Accounting reference date extended from 31/05/06 to 30/11/06 (1 page)
9 December 2005Return made up to 06/10/05; full list of members (11 pages)
9 December 2005Return made up to 06/10/05; full list of members (11 pages)
14 November 2005Full accounts made up to 31 May 2005 (21 pages)
14 November 2005Full accounts made up to 31 May 2005 (21 pages)
24 December 2004Full accounts made up to 31 May 2004 (17 pages)
24 December 2004Full accounts made up to 31 May 2004 (17 pages)
20 October 2004Return made up to 06/10/04; full list of members (11 pages)
20 October 2004Return made up to 06/10/04; full list of members (11 pages)
21 June 2004Director resigned (1 page)
21 June 2004Director resigned (1 page)
20 October 2003Return made up to 06/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
20 October 2003Return made up to 06/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
16 October 2003Full accounts made up to 31 May 2003 (17 pages)
16 October 2003Full accounts made up to 31 May 2003 (17 pages)
9 June 2003Director resigned (1 page)
9 June 2003Director resigned (1 page)
9 June 2003Director resigned (1 page)
9 June 2003New director appointed (2 pages)
9 June 2003Director resigned (1 page)
9 June 2003New director appointed (2 pages)
23 December 2002New director appointed (2 pages)
23 December 2002New director appointed (2 pages)
23 December 2002New director appointed (2 pages)
23 December 2002New director appointed (2 pages)
23 December 2002New director appointed (2 pages)
23 December 2002New director appointed (2 pages)
23 December 2002New director appointed (2 pages)
23 December 2002New director appointed (2 pages)
23 October 2002Return made up to 06/10/02; full list of members (10 pages)
23 October 2002Return made up to 06/10/02; full list of members (10 pages)
4 October 2002Full accounts made up to 31 May 2002 (17 pages)
4 October 2002Full accounts made up to 31 May 2002 (17 pages)
21 December 2001New director appointed (2 pages)
21 December 2001New director appointed (2 pages)
13 December 2001Full accounts made up to 31 May 2001 (19 pages)
13 December 2001Full accounts made up to 31 May 2001 (19 pages)
23 October 2001Return made up to 06/10/01; full list of members (8 pages)
23 October 2001Return made up to 06/10/01; full list of members (8 pages)
15 June 2001New secretary appointed;new director appointed (2 pages)
15 June 2001Secretary resigned;director resigned (1 page)
15 June 2001New secretary appointed;new director appointed (2 pages)
15 June 2001Secretary resigned;director resigned (1 page)
23 November 2000Full accounts made up to 31 May 2000 (19 pages)
23 November 2000Full accounts made up to 31 May 2000 (19 pages)
3 November 2000Return made up to 06/10/00; full list of members (9 pages)
3 November 2000Return made up to 06/10/00; full list of members (9 pages)
20 October 1999Return made up to 06/10/99; full list of members (9 pages)
20 October 1999Return made up to 06/10/99; full list of members (9 pages)
1 October 1999Full accounts made up to 31 May 1999 (15 pages)
1 October 1999Full accounts made up to 31 May 1999 (15 pages)
8 June 1999Director resigned (1 page)
8 June 1999Director resigned (1 page)
8 June 1999Secretary resigned;director resigned (1 page)
8 June 1999Director resigned (1 page)
8 June 1999Director resigned (1 page)
8 June 1999New secretary appointed (2 pages)
8 June 1999Director resigned (1 page)
8 June 1999Director resigned (1 page)
8 June 1999Secretary resigned;director resigned (1 page)
8 June 1999New secretary appointed (2 pages)
1 December 1998Full accounts made up to 31 May 1998 (15 pages)
1 December 1998Full accounts made up to 31 May 1998 (15 pages)
26 October 1998Return made up to 06/10/98; no change of members (10 pages)
26 October 1998Return made up to 06/10/98; no change of members (10 pages)
22 October 1997Full accounts made up to 31 May 1997 (15 pages)
22 October 1997Full accounts made up to 31 May 1997 (15 pages)
17 October 1997Return made up to 06/10/97; no change of members (8 pages)
17 October 1997Return made up to 06/10/97; no change of members (8 pages)
2 October 1997Director resigned (1 page)
2 October 1997Director resigned (1 page)
2 July 1997Director's particulars changed (1 page)
2 July 1997Director's particulars changed (1 page)
1 April 1997Full accounts made up to 31 May 1996 (14 pages)
1 April 1997Full accounts made up to 31 May 1996 (14 pages)
25 November 1996Return made up to 06/10/96; full list of members (8 pages)
25 November 1996Return made up to 06/10/96; full list of members (8 pages)
30 October 1996New director appointed (2 pages)
30 October 1996New director appointed (2 pages)
30 October 1996New director appointed (2 pages)
30 October 1996New director appointed (2 pages)
18 August 1996Director's particulars changed (1 page)
18 August 1996Director's particulars changed (1 page)
3 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 July 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
3 July 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
9 January 1996Ad 22/12/95--------- £ si 300000@1=300000 £ ic 120000/420000 (2 pages)
9 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
9 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 January 1996£ nc 120000/420000 22/12/95 (1 page)
9 January 1996Ad 22/12/95--------- £ si 300000@1=300000 £ ic 120000/420000 (2 pages)
9 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
9 January 1996£ nc 120000/420000 22/12/95 (1 page)
9 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 November 1995Return made up to 06/10/95; no change of members (8 pages)
2 November 1995Return made up to 06/10/95; no change of members (8 pages)
20 September 1995Full accounts made up to 31 May 1995 (13 pages)
20 September 1995Full accounts made up to 31 May 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
11 September 1991Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
11 September 1991Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
12 September 1988Memorandum and Articles of Association (11 pages)
12 September 1988Memorandum and Articles of Association (11 pages)
23 February 1988Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
23 February 1988Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
3 December 1987Company name changed vastcult LIMITED\certificate issued on 04/12/87 (2 pages)
3 December 1987Company name changed vastcult LIMITED\certificate issued on 04/12/87 (2 pages)
13 May 1987Incorporation (12 pages)
13 May 1987Incorporation (12 pages)