C SYSTEM SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

C SYSTEM SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07055486

Incorporation date

23/10/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Apollo House, Hallam Way, Whitehills Business Park, Blackpool FY4 5FSCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/2009)
dot icon27/11/2025
Registered office address changed from Optionis House 840 Ibis Court Centre Park Warrington WA1 1RL United Kingdom to Apollo House Hallam Way Whitehills Business Park Blackpool FY45FS on 2025-11-27
dot icon27/11/2025
Director's details changed for Mr Chiso Inegbu on 2025-11-27
dot icon15/09/2025
Micro company accounts made up to 2025-03-31
dot icon27/06/2025
Confirmation statement made on 2025-06-27 with updates
dot icon18/03/2025
Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG England to Optionis House 840 Ibis Court Centre Park Warrington WA1 1RL on 2025-03-18
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/11/2024
Confirmation statement made on 2024-10-23 with no updates
dot icon08/12/2023
Micro company accounts made up to 2023-03-31
dot icon30/10/2023
Confirmation statement made on 2023-10-23 with no updates
dot icon22/12/2022
Micro company accounts made up to 2022-03-31
dot icon24/10/2022
Registered office address changed from C/O Intouch Accounting Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU to C/O Intouch Accounting Suite 1, Second Floor, Everdene House Deansleigh Road Bournemouth Dorset BH7 7DU on 2022-10-24
dot icon24/10/2022
Confirmation statement made on 2022-10-23 with no updates
dot icon13/12/2021
Micro company accounts made up to 2021-03-31
dot icon28/10/2021
Confirmation statement made on 2021-10-23 with no updates
dot icon15/12/2020
Micro company accounts made up to 2020-03-31
dot icon10/11/2020
Confirmation statement made on 2020-10-23 with no updates
dot icon20/12/2019
Micro company accounts made up to 2019-03-31
dot icon04/11/2019
Director's details changed for Mr Chiso Inegbu on 2019-11-04
dot icon04/11/2019
Confirmation statement made on 2019-10-23 with no updates
dot icon05/11/2018
Confirmation statement made on 2018-10-23 with no updates
dot icon01/10/2018
Micro company accounts made up to 2018-03-31
dot icon06/11/2017
Confirmation statement made on 2017-10-23 with no updates
dot icon19/06/2017
Micro company accounts made up to 2017-03-31
dot icon15/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/11/2016
Confirmation statement made on 2016-10-23 with updates
dot icon06/11/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon12/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/11/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon07/11/2014
Registered office address changed from Bristol & West House Post Office Road Bournemouth BH1 1BL to C/O Intouch Accounting Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU on 2014-11-07
dot icon16/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/10/2013
Annual return made up to 2013-10-23 with full list of shareholders
dot icon06/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/05/2013
Registered office address changed from C/O Lucrafts 19 New Road Brighton BN1 1UF England on 2013-05-28
dot icon12/12/2012
Annual return made up to 2012-10-23 with full list of shareholders
dot icon22/11/2012
Registered office address changed from 33 Ulverscroft Road East Dulwich London SE22 9HF United Kingdom on 2012-11-22
dot icon07/06/2012
Registered office address changed from Flat 4 Mercia Court Highwood Close London Greater London SE22 8NN United Kingdom on 2012-06-07
dot icon16/04/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/11/2011
Annual return made up to 2011-10-23 with full list of shareholders
dot icon07/12/2010
Annual return made up to 2010-10-23 with full list of shareholders
dot icon24/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/09/2010
Previous accounting period shortened from 2010-10-31 to 2010-03-31
dot icon23/10/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
214.86K
-
0.00
-
-
2022
1
244.76K
-
0.00
-
-
2023
1
262.20K
-
0.00
-
-
2023
1
262.20K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

262.20K £Ascended7.13 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Inegbu, Chiso
Director
23/10/2009 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C SYSTEM SOLUTIONS LIMITED

C SYSTEM SOLUTIONS LIMITED is an(a) Active company incorporated on 23/10/2009 with the registered office located at Apollo House, Hallam Way, Whitehills Business Park, Blackpool FY4 5FS. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of C SYSTEM SOLUTIONS LIMITED?

toggle

C SYSTEM SOLUTIONS LIMITED is currently Active. It was registered on 23/10/2009 .

Where is C SYSTEM SOLUTIONS LIMITED located?

toggle

C SYSTEM SOLUTIONS LIMITED is registered at Apollo House, Hallam Way, Whitehills Business Park, Blackpool FY4 5FS.

What does C SYSTEM SOLUTIONS LIMITED do?

toggle

C SYSTEM SOLUTIONS LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does C SYSTEM SOLUTIONS LIMITED have?

toggle

C SYSTEM SOLUTIONS LIMITED had 1 employees in 2023.

What is the latest filing for C SYSTEM SOLUTIONS LIMITED?

toggle

The latest filing was on 27/11/2025: Registered office address changed from Optionis House 840 Ibis Court Centre Park Warrington WA1 1RL United Kingdom to Apollo House Hallam Way Whitehills Business Park Blackpool FY45FS on 2025-11-27.