CREDITSAFE BUSINESS SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 03836192 |
Category | Private Limited Company |
Incorporated | 31 Aug 1999 |
Age | 24 years, 7 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
CREDITSAFE BUSINESS SOLUTIONS LIMITED is an active private limited company with number 03836192. It was incorporated 24 years, 7 months, 30 days ago, on 31 August 1999. The company address is Bryn House Caerphilly Business Park Bryn House Caerphilly Business Park, Caerphilly, CF83 3GR, Wales.
Company Fillings
Accounts with accounts type full
Date: 02 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 01 Sep 2023
Action Date: 27 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-27
Documents
Accounts with accounts type full
Date: 07 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 27 Sep 2022
Action Date: 27 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-27
Documents
Accounts with accounts type full
Date: 05 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 16 Sep 2021
Action Date: 27 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-27
Documents
Notification of a person with significant control
Date: 16 Sep 2021
Action Date: 16 Sep 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Magne Jordanger
Notification date: 2021-09-16
Documents
Appoint person director company with name date
Date: 24 Aug 2021
Action Date: 02 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Robertson
Appointment date: 2021-08-02
Documents
Accounts with accounts type full
Date: 01 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 27 Aug 2020
Action Date: 27 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-27
Documents
Change registered office address company with date old address new address
Date: 25 Aug 2020
Action Date: 25 Aug 2020
Category: Address
Type: AD01
Change date: 2020-08-25
New address: Bryn House Caerphilly Business Park Van Road Caerphilly CF83 3GR
Old address: , Bryn House Caerphilly Business Park, Van Road, Caerphilly, CF83 3GG
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Nov 2019
Action Date: 21 Nov 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 038361920008
Charge creation date: 2019-11-21
Documents
Accounts with accounts type full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 27 Sep 2019
Action Date: 31 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 13 Nov 2018
Action Date: 31 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-31
Documents
Accounts with accounts type full
Date: 20 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 11 Sep 2017
Action Date: 31 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-31
Documents
Accounts with accounts type full
Date: 13 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Termination director company with name termination date
Date: 20 Mar 2017
Action Date: 07 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-02-07
Officer name: Richard Tyrone Davies
Documents
Resolution
Date: 30 Dec 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 26 Sep 2016
Action Date: 31 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-31
Documents
Accounts with accounts type full
Date: 21 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Resolution
Date: 05 Jan 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2015
Action Date: 31 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-31
Documents
Accounts with accounts type full
Date: 06 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Mar 2015
Action Date: 04 Mar 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-03-04
Charge number: 038361920007
Documents
Resolution
Date: 29 Dec 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 27 Nov 2014
Action Date: 27 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Cato Syversen
Change date: 2014-11-27
Documents
Change person director company with change date
Date: 27 Nov 2014
Action Date: 27 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew James Debbage
Change date: 2014-11-27
Documents
Change person director company with change date
Date: 27 Nov 2014
Action Date: 27 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-11-27
Officer name: Mr Richard Tyrone Davies
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2014
Action Date: 31 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-31
Documents
Accounts with accounts type full
Date: 21 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2013
Action Date: 31 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-31
Documents
Accounts with accounts type full
Date: 09 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Resolution
Date: 24 Jun 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address
Date: 12 Mar 2013
Action Date: 12 Mar 2013
Category: Address
Type: AD01
Old address: , Caspian Point One, Pierhead Street, Cardiff Bay, Cardiff, CF10 4DQ
Change date: 2013-03-12
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2012
Action Date: 31 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-31
Documents
Termination secretary company with name
Date: 17 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Dafydd Bebb
Documents
Legacy
Date: 23 Aug 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Accounts with accounts type full
Date: 25 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2011
Action Date: 31 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-31
Documents
Change person director company with change date
Date: 13 Sep 2011
Action Date: 10 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-09-10
Officer name: Matthew James Debbage
Documents
Accounts with accounts type full
Date: 29 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Resolution
Date: 11 Apr 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Mar 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 23 Mar 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Legacy
Date: 23 Mar 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
Documents
Legacy
Date: 23 Mar 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 23 Mar 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2010
Action Date: 31 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-31
Documents
Change person director company with change date
Date: 12 Oct 2010
Action Date: 31 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Cato Syversen
Change date: 2010-08-31
Documents
Change person director company with change date
Date: 12 Oct 2010
Action Date: 31 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Tyrone Davies
Change date: 2010-08-31
Documents
Change person director company with change date
Date: 12 Oct 2010
Action Date: 31 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Matthew James Debbage
Change date: 2010-08-31
Documents
Accounts with accounts type full
Date: 21 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date
Date: 06 Oct 2009
Action Date: 31 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-31
Documents
Accounts with accounts type full
Date: 01 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 15 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 15/06/2009 from, bryn house, caerphilly business park, van road caerphilly, CF83 3GG
Documents
Legacy
Date: 16 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/08; full list of members
Documents
Legacy
Date: 16 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / cato syversen / 25/02/2008
Documents
Certificate change of name company
Date: 14 Jan 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed creditsafe uk LIMITED\certificate issued on 19/01/09
Documents
Accounts with accounts type full
Date: 03 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 16 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director simon camilleri
Documents
Legacy
Date: 16 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed richard tyrone davies
Documents
Legacy
Date: 16 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed matthew james debbage
Documents
Certificate change of name company
Date: 03 Mar 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed asa creditsafe.com (uk) LIMITED\certificate issued on 05/03/08
Documents
Legacy
Date: 07 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/07; no change of members
Documents
Accounts with accounts type full
Date: 10 May 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 08 Dec 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Dec 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/06; full list of members
Documents
Legacy
Date: 16 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 12 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 21 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 08 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 13 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/05; full list of members
Documents
Legacy
Date: 15 Jun 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Jun 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/04; full list of members
Documents
Accounts with accounts type full
Date: 18 May 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 01 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Dec 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 11 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 03 Oct 2003
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/02
Documents
Legacy
Date: 17 Sep 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Sep 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/03; full list of members
Documents
Legacy
Date: 20 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Aug 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 02 Jul 2003
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 13 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/02; full list of members
Documents
Legacy
Date: 13 Nov 2002
Category: Address
Type: 287
Description: Registered office changed on 13/11/02 from: 3RD floor, 100-106 leonard street, london, EC2A 4RH
Documents
Legacy
Date: 30 Oct 2002
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/01
Documents
Legacy
Date: 03 May 2002
Category: Capital
Type: 88(2)R
Description: Ad 04/02/02--------- £ si 1000000@1=1000000 £ ic 1000000/2000000
Documents
Legacy
Date: 03 May 2002
Category: Capital
Type: 123
Description: Nc inc already adjusted 02/01/02
Documents
Resolution
Date: 03 May 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 05775011 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO 20 ALEXANDER ROAD,ST. ALBANS,AL2 1JG
Number: | 06430284 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 WYCHWOOD ROAD,NOTTINGHAM,NG13 8SX
Number: | 08628878 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 08429980 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11283093 |
Status: | ACTIVE |
Category: | Private Limited Company |
146 PRINCE STREET,WALSALL,WS2 9JG
Number: | 10781855 |
Status: | ACTIVE |
Category: | Private Limited Company |