CITY FINANCIAL SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 07888479 |
Category | Private Limited Company |
Incorporated | 21 Dec 2011 |
Age | 12 years, 4 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
CITY FINANCIAL SOLUTIONS LIMITED is an active private limited company with number 07888479. It was incorporated 12 years, 4 months, 26 days ago, on 21 December 2011. The company address is 14 Carlton Crescent, Sunderland, SR3 3PJ, England.
Company Fillings
Confirmation statement with no updates
Date: 29 Apr 2024
Action Date: 26 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-26
Documents
Accounts with accounts type micro entity
Date: 17 Apr 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Accounts with accounts type micro entity
Date: 02 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 26 Apr 2023
Action Date: 26 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-26
Documents
Confirmation statement with no updates
Date: 06 May 2022
Action Date: 26 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-26
Documents
Accounts with accounts type micro entity
Date: 08 Apr 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Accounts with accounts type micro entity
Date: 15 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 10 May 2021
Action Date: 26 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-26
Documents
Change person director company with change date
Date: 11 May 2020
Action Date: 11 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-05-11
Officer name: Mr David Edmund Laws
Documents
Confirmation statement with no updates
Date: 27 Apr 2020
Action Date: 26 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-26
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Accounts with accounts type micro entity
Date: 05 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 08 May 2019
Action Date: 26 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-26
Documents
Change registered office address company with date old address new address
Date: 08 Oct 2018
Action Date: 08 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-08
New address: 14 Carlton Crescent Sunderland SR3 3PJ
Old address: Business Innovation Centre Wearfield Sunderland Enterprise Park Sunderland SR5 2TA England
Documents
Accounts with accounts type total exemption full
Date: 12 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 26 Apr 2018
Action Date: 26 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-26
Documents
Termination director company with name termination date
Date: 13 Nov 2017
Action Date: 10 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-10
Officer name: Kenneth Graeme Lancaster
Documents
Confirmation statement with updates
Date: 21 Sep 2017
Action Date: 21 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-21
Documents
Cessation of a person with significant control
Date: 21 Sep 2017
Action Date: 21 Sep 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-09-21
Psc name: Steven Rodger Whitehead
Documents
Notification of a person with significant control
Date: 21 Sep 2017
Action Date: 21 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mark Dodd
Notification date: 2017-09-21
Documents
Change registered office address company with date old address new address
Date: 21 Sep 2017
Action Date: 21 Sep 2017
Category: Address
Type: AD01
Old address: Business and Innovation Centre Unit 61 Business and Innovation Centre Sunderland Tyne and Wear SR5 2TJ
New address: Business Innovation Centre Wearfield Sunderland Enterprise Park Sunderland SR5 2TA
Change date: 2017-09-21
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 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: 12 Jan 2017
Action Date: 10 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-10
Officer name: Steven Rodger Whitehead
Documents
Confirmation statement with updates
Date: 04 Jan 2017
Action Date: 21 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-21
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2016
Action Date: 21 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-21
Documents
Termination director company with name termination date
Date: 30 Jul 2015
Action Date: 30 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Amer
Termination date: 2015-07-30
Documents
Accounts with accounts type total exemption small
Date: 15 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2015
Action Date: 21 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-21
Documents
Termination director company with name termination date
Date: 08 Sep 2014
Action Date: 12 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-08-12
Officer name: David John Sharp
Documents
Accounts with accounts type total exemption small
Date: 14 May 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: 23 Dec 2013
Action Date: 21 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-21
Documents
Change registered office address company with date old address
Date: 12 Aug 2013
Action Date: 12 Aug 2013
Category: Address
Type: AD01
Change date: 2013-08-12
Old address: Unit 114I North East Business and Innovation Centre Sunderland Enterprise Park, Wearfield Sunderland Tyne and Wear SR5 2TJ
Documents
Termination director company with name
Date: 08 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ben Johnson
Documents
Accounts with accounts type total exemption small
Date: 21 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2013
Action Date: 21 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-21
Documents
Change person director company with change date
Date: 15 Jan 2013
Action Date: 21 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-12-21
Officer name: Steven Rodger Whitehead
Documents
Change person director company with change date
Date: 15 Jan 2013
Action Date: 21 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ben Johnson
Change date: 2012-12-21
Documents
Change person director company with change date
Date: 15 Jan 2013
Action Date: 21 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kenneth Graeme Lancaster
Change date: 2012-12-21
Documents
Change person director company with change date
Date: 15 Jan 2013
Action Date: 21 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-12-21
Officer name: Martin Amer
Documents
Change person director company with change date
Date: 15 Jan 2013
Action Date: 21 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-12-21
Officer name: David Laws
Documents
Change person director company with change date
Date: 15 Jan 2013
Action Date: 21 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Dodd
Change date: 2012-12-21
Documents
Change registered office address company with date old address
Date: 15 May 2012
Action Date: 15 May 2012
Category: Address
Type: AD01
Change date: 2012-05-15
Old address: 118 West Avenue South Shields NE34 6BH United Kingdom
Documents
Appoint person director company with name
Date: 19 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Steven Rodger Whitehead
Documents
Appoint person director company with name
Date: 13 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mark Dodd
Documents
Appoint person director company with name
Date: 13 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Laws
Documents
Appoint person director company with name
Date: 13 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Martin Amer
Documents
Appoint person director company with name
Date: 13 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Kenneth Graeme Lancaster
Documents
Appoint person director company with name
Date: 13 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ben Johnson
Documents
Termination director company with name
Date: 23 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Davis
Documents
Appoint person director company with name
Date: 23 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David John Sharp
Documents
Some Companies
BLUE SKY CLEANING SOLUTIONS LTD
CHARTER HOUSE,CONGLETON,CW12 4BA
Number: | 11098380 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 PORTADOWN ROAD,CO ARMAGH,BT66 8RE
Number: | NI027297 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
UNIT 6 PHILIP HOUSE,EXETER,EX1 3RU
Number: | 10640117 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANN GLOBAL TRADING COMPANY LTD
CHADDESDEN ACCOUNTANTS LTD 42A REGINALD ROAD SOUTH,DERBY,DE21 6NF
Number: | 07834201 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEDICAL EDUCATION PRESS LIMITED
GROUND FLOOR,LONDON,EC4N 6EU
Number: | 04383862 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT F3 LINKMEL ROAD,EASTWOOD,
Number: | 09567975 |
Status: | ACTIVE |
Category: | Private Limited Company |