CREATECH SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 09646929 |
Category | Private Limited Company |
Incorporated | 18 Jun 2015 |
Age | 8 years, 11 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
CREATECH SOLUTIONS LIMITED is an active private limited company with number 09646929. It was incorporated 8 years, 11 months, 19 days ago, on 18 June 2015. The company address is Unit 39 Hobbs Industrial Estate Unit 39 Hobbs Industrial Estate, Lingfield, RH7 6HN, England.
Company Fillings
Accounts with accounts type micro entity
Date: 30 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 27 Jun 2023
Action Date: 18 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-18
Documents
Accounts with accounts type micro entity
Date: 27 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Change to a person with significant control
Date: 21 Oct 2022
Action Date: 21 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Olson Solutions Limited
Change date: 2022-10-21
Documents
Change registered office address company with date old address new address
Date: 21 Oct 2022
Action Date: 21 Oct 2022
Category: Address
Type: AD01
Change date: 2022-10-21
New address: Unit 39 Hobbs Industrial Estate Newchapel Lingfield RH7 6HN
Old address: Unit 45, Rowfant Business Centre Wallage Lane Rowfant Crawley RH10 4NQ England
Documents
Confirmation statement with no updates
Date: 29 Jun 2022
Action Date: 18 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-18
Documents
Accounts with accounts type micro entity
Date: 17 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 23 Jun 2021
Action Date: 18 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-18
Documents
Accounts with accounts type micro entity
Date: 19 Jan 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 22 Jun 2020
Action Date: 18 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-18
Documents
Change to a person with significant control
Date: 22 Jun 2020
Action Date: 31 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Hadley Charleton Smith
Change date: 2020-03-31
Documents
Capital allotment shares
Date: 12 Apr 2020
Action Date: 31 Mar 2020
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2020-03-31
Documents
Accounts with accounts type micro entity
Date: 05 Dec 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change to a person with significant control
Date: 05 Sep 2019
Action Date: 11 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Olson Solutions Limited
Change date: 2018-10-11
Documents
Confirmation statement with updates
Date: 19 Jun 2019
Action Date: 18 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-18
Documents
Termination director company with name termination date
Date: 05 Jan 2019
Action Date: 31 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-31
Officer name: Kaushik Patel
Documents
Change to a person with significant control
Date: 05 Jan 2019
Action Date: 14 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Hadley Charleton Smith
Change date: 2018-11-14
Documents
Cessation of a person with significant control
Date: 05 Jan 2019
Action Date: 14 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Kaushik Patel
Cessation date: 2018-11-14
Documents
Accounts with accounts type micro entity
Date: 23 Nov 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Change person director company with change date
Date: 09 Nov 2018
Action Date: 01 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-01
Officer name: Mr Hadley Charleton Smith
Documents
Change to a person with significant control
Date: 09 Nov 2018
Action Date: 01 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Hadley Charleton Smith
Change date: 2018-11-01
Documents
Change registered office address company with date old address new address
Date: 11 Oct 2018
Action Date: 11 Oct 2018
Category: Address
Type: AD01
New address: Unit 45, Rowfant Business Centre Wallage Lane Rowfant Crawley RH10 4NQ
Old address: North House 198 High Street Tonbridge Kent TN9 1BE United Kingdom
Change date: 2018-10-11
Documents
Confirmation statement with no updates
Date: 18 Jun 2018
Action Date: 18 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-18
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 05 Jul 2017
Action Date: 18 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-18
Documents
Notification of a person with significant control
Date: 04 Jul 2017
Action Date: 31 May 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Olson Solutions Limited
Notification date: 2016-05-31
Documents
Notification of a person with significant control
Date: 04 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Kaushik Patel
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 04 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Hadley Charleton Smith
Notification date: 2016-04-06
Documents
Capital allotment shares
Date: 26 Jun 2017
Action Date: 31 May 2016
Category: Capital
Type: SH01
Capital : 150 GBP
Date: 2016-05-31
Documents
Accounts with accounts type dormant
Date: 27 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Change account reference date company previous shortened
Date: 24 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA01
New date: 2016-04-30
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2016
Action Date: 18 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-18
Documents
Capital name of class of shares
Date: 10 Jun 2016
Category: Capital
Type: SH08
Documents
Resolution
Date: 09 Jun 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
BLUE CHILLI CONSULTING LIMITED
LITTLE ORCHARD,CHEDDAR,BS27 3LH
Number: | 06518858 |
Status: | ACTIVE |
Category: | Private Limited Company |
EAST YORKSHIRE TILING CONTRACTORS LIMITED
21 MARINA COURT,HULL,HU1 1TJ
Number: | 07423335 |
Status: | ACTIVE |
Category: | Private Limited Company |
MISSING LINK CONFERENCE COMPANY LIMITED
30-34 NORTH STREET,HAILSHAM,BN27 1DW
Number: | 03183544 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROB BENNETT ASSOCIATES LIMITED
OAK LODGE THE STREET,NORWICH,NR14 7DW
Number: | 07976603 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIDDLEBOROUGH HOUSE,COLCHESTER,CO1 1QT
Number: | 07883385 |
Status: | ACTIVE |
Category: | Private Limited Company |
TARMAC CEMENT AND LIME LIMITED
PORTLAND HOUSE BICKENHILL LANE,BIRMINGHAM,B37 7BQ
Number: | 00066558 |
Status: | ACTIVE |
Category: | Private Limited Company |