CONSUMER CREDIT SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 11044649 |
Category | Private Limited Company |
Incorporated | 02 Nov 2017 |
Age | 6 years, 6 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
CONSUMER CREDIT SOLUTIONS LIMITED is an active private limited company with number 11044649. It was incorporated 6 years, 6 months, 26 days ago, on 02 November 2017. The company address is First Floor, 22 Eaton Avenue Matrix Office Park First Floor, 22 Eaton Avenue Matrix Office Park, Chorley, PR7 7NA, Lancashire, United Kingdom.
Company Fillings
Appoint person director company with name date
Date: 22 Apr 2024
Action Date: 01 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jeff Mark Poole
Appointment date: 2024-04-01
Documents
Confirmation statement with no updates
Date: 09 Nov 2023
Action Date: 01 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-01
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Appoint person director company with name date
Date: 16 Oct 2023
Action Date: 04 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-10-04
Officer name: Mr Lewis James Jenkinson
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 23 Nov 2022
Action Date: 01 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-01
Documents
Resolution
Date: 28 Apr 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change to a person with significant control
Date: 18 Nov 2021
Action Date: 17 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Wallace Financial Consultancy Limited
Change date: 2021-11-17
Documents
Confirmation statement with no updates
Date: 16 Nov 2021
Action Date: 01 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-01
Documents
Confirmation statement with no updates
Date: 14 Dec 2020
Action Date: 01 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-01
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 28 Nov 2019
Action Date: 01 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-01
Documents
Accounts with accounts type total exemption full
Date: 18 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change account reference date company current extended
Date: 04 Mar 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
New date: 2019-03-31
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 05 Dec 2018
Action Date: 01 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-01
Documents
Change to a person with significant control
Date: 05 Dec 2018
Action Date: 27 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Wfc 2 Limited
Change date: 2018-03-27
Documents
Change to a person with significant control
Date: 05 Dec 2018
Action Date: 27 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2018-03-27
Psc name: Rcs 2 Limited
Documents
Capital allotment shares
Date: 08 May 2018
Action Date: 04 Apr 2018
Category: Capital
Type: SH01
Capital : 10,000 GBP
Date: 2018-04-04
Documents
Resolution
Date: 27 Apr 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 19 Apr 2018
Action Date: 21 Mar 2018
Category: Capital
Type: SH01
Date: 2018-03-21
Capital : 100 GBP
Documents
Capital allotment shares
Date: 19 Apr 2018
Action Date: 26 Mar 2018
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2018-03-26
Documents
Appoint person director company with name date
Date: 18 Apr 2018
Action Date: 04 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alexander Mark Mcculloch
Appointment date: 2018-04-04
Documents
Cessation of a person with significant control
Date: 12 Apr 2018
Action Date: 27 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-03-27
Psc name: A Person with Significant Control
Documents
Cessation of a person with significant control
Date: 12 Apr 2018
Action Date: 27 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-03-27
Psc name: A Person with Significant Control
Documents
Cessation of a person with significant control
Date: 12 Apr 2018
Action Date: 26 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Andrew Victor Wallace
Cessation date: 2018-03-26
Documents
Cessation of a person with significant control
Date: 12 Apr 2018
Action Date: 26 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-03-26
Psc name: Victoria Elizabeth Wallace
Documents
Change to a person with significant control
Date: 12 Apr 2018
Action Date: 21 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Andrew Victor Wallace
Change date: 2018-03-21
Documents
Notification of a person with significant control
Date: 12 Apr 2018
Action Date: 27 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Wfc 2 Limited
Notification date: 2018-03-27
Documents
Notification of a person with significant control
Date: 12 Apr 2018
Action Date: 27 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Rcs 2 Limited
Notification date: 2018-03-27
Documents
Notification of a person with significant control
Date: 12 Apr 2018
Action Date: 21 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-03-21
Psc name: Victoria Elizabeth Wallace
Documents
Cessation of a person with significant control
Date: 12 Apr 2018
Action Date: 27 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: A Person with Significant Control
Cessation date: 2018-03-27
Documents
Cessation of a person with significant control
Date: 12 Apr 2018
Action Date: 27 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: A Person with Significant Control
Cessation date: 2018-03-27
Documents
Resolution
Date: 12 Apr 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Apr 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 12 Apr 2018
Category: Capital
Type: SH08
Documents
Resolution
Date: 12 Apr 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Apr 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Apr 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 12 Apr 2018
Category: Capital
Type: SH08
Documents
Resolution
Date: 12 Apr 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 29 Mar 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 29 Mar 2018
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
ADVANCED WATER COMPANY LIMITED
UNIT D5 ENTERPRISE WAY,EVESHAM,WR11 1GS
Number: | 04044837 |
Status: | ACTIVE |
Category: | Private Limited Company |
55-57 SEA LANE,LITTLEHAMPTON,BN16 2RQ
Number: | 03524178 |
Status: | ACTIVE |
Category: | Private Limited Company |
38B HIGH STREET,BRISTOL,BS31 1DX
Number: | 09001325 |
Status: | ACTIVE |
Category: | Private Limited Company |
256 BERMONDSEY STREET,LONDON,SE1 3UJ
Number: | 02017207 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
IQ EQ CORPORATE SERVICES (UK) LIMITED
TWO,LONDON,SE1 9RA
Number: | 09838906 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARRY'S FREE RANGE EGGS LIMITED
21 GOLD TOPS,NEWPORT,NP20 4PG
Number: | 07720913 |
Status: | ACTIVE |
Category: | Private Limited Company |