Advanced company searchLink opens in new window

CHARLES STREET SOLUTIONS LIMITED

Company number 03321313

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Mar 2024 MR04 Satisfaction of charge 033213130004 in full
12 Mar 2024 MA Memorandum and Articles of Association
12 Mar 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Mar 2024 MR01 Registration of charge 033213130005, created on 5 March 2024
20 Feb 2024 CS01 Confirmation statement made on 14 February 2024 with no updates
11 Aug 2023 AA Accounts for a small company made up to 31 December 2022
15 Mar 2023 CS01 Confirmation statement made on 14 February 2023 with no updates
28 Sep 2022 AA Accounts for a small company made up to 31 December 2021
20 May 2022 PSC05 Change of details for Managed It Services Group Ltd as a person with significant control on 11 February 2022
10 May 2022 AD01 Registered office address changed from C/O Ascendis Unit 3, Building 2, the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY United Kingdom to Unit 10, Clock Court Campbell Way Dinnington Sheffield S25 3QD on 10 May 2022
04 May 2022 AA01 Previous accounting period shortened from 30 April 2022 to 31 December 2021
27 Apr 2022 AA Accounts for a small company made up to 30 April 2021
22 Mar 2022 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 0
21 Mar 2022 CS01 Confirmation statement made on 14 February 2022 with updates
18 Mar 2022 SH05 Statement of capital on 29 December 2021
  • GBP 8,569,648
    Cancellation of treasury shares. Treasury capital:
  • GBP 279,068 on 29 December 2021
18 Mar 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
03 Feb 2022 MR01 Registration of charge 033213130004, created on 1 February 2022
05 Jan 2022 AD01 Registered office address changed from 1st Floor 42-44 Bishopsgate London EC2N 4AH England to C/O Ascendis Unit 3, Building 2, the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY on 5 January 2022
05 Jan 2022 PSC07 Cessation of Robert Napier Keith as a person with significant control on 31 December 2021
05 Jan 2022 PSC02 Notification of Managed It Services Group Ltd as a person with significant control on 31 December 2021
05 Jan 2022 TM01 Termination of appointment of Rupert James Maxim Tinkler as a director on 29 December 2021
05 Jan 2022 TM02 Termination of appointment of Rupert James Maxim Tinkler as a secretary on 29 December 2021
05 Jan 2022 TM01 Termination of appointment of Bekim Shabani as a director on 29 December 2021
05 Jan 2022 TM01 Termination of appointment of James Christopher Dixon as a director on 29 December 2021
30 Dec 2021 AP01 Appointment of Phil Julian Smith as a director on 29 December 2021