Advanced company searchLink opens in new window

COMMUNITY SOLUTIONS UK LIMITED

Company number 06382904

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)
01 Jun 2023 CS01 Confirmation statement made on 11 April 2023 with no updates
23 Dec 2022 AA Micro company accounts made up to 30 September 2022
12 Apr 2022 CS01 Confirmation statement made on 11 April 2022 with no updates
11 Apr 2022 AA Micro company accounts made up to 30 September 2021
11 May 2021 MR04 Satisfaction of charge 063829040001 in full
27 Apr 2021 CH01 Director's details changed for Marie Wairimu on 27 April 2021
12 Apr 2021 CS01 Confirmation statement made on 11 April 2021 with no updates
29 Oct 2020 AA Micro company accounts made up to 30 September 2020
22 Jul 2020 CS01 Confirmation statement made on 11 April 2020 with no updates
12 Nov 2019 AA Micro company accounts made up to 30 September 2019
14 Jul 2019 CS01 Confirmation statement made on 11 April 2019 with no updates
04 Apr 2019 MR01 Registration of charge 063829040001, created on 1 April 2019
10 Dec 2018 AA Micro company accounts made up to 30 September 2018
11 Apr 2018 CS01 Confirmation statement made on 11 April 2018 with updates
26 Jan 2018 AA Micro company accounts made up to 30 September 2017
12 Oct 2017 PSC01 Notification of Marie Wairimu as a person with significant control on 12 October 2017
12 Oct 2017 PSC09 Withdrawal of a person with significant control statement on 12 October 2017
12 Oct 2017 CS01 Confirmation statement made on 26 September 2017 with no updates
22 Jun 2017 AA Micro company accounts made up to 30 September 2016
15 Dec 2016 CS01 Confirmation statement made on 26 September 2016 with updates
19 Aug 2016 AA Total exemption small company accounts made up to 30 September 2015
12 Jan 2016 AD01 Registered office address changed from 80 Waterside Peartree Bridge Milton Keynes MK6 3DG England to 80 Waterside Peartree Bridge Milton Keynes Buckinghamshire MK6 3DG on 12 January 2016
31 Dec 2015 AD01 Registered office address changed from 5 Mordaunts Court, Woolstone Milton Keynes Buckinghamshire MK15 0BT to 80 Waterside Peartree Bridge Milton Keynes MK6 3DG on 31 December 2015
19 Oct 2015 AR01 Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014