CONSTELLATION FINANCIAL SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CONSTELLATION FINANCIAL SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07534209

Incorporation date

18/02/2011

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Lancaster House Ackhurst Business Park, Foxhole Road, Chorley PR7 1NYCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2011)
dot icon27/02/2026
Confirmation statement made on 2026-02-18 with no updates
dot icon11/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon11/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon11/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon09/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon06/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon23/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon18/02/2025
Termination of appointment of Robert William Wilson as a director on 2024-12-06
dot icon18/02/2025
Register inspection address has been changed from Aldgate House 1-4 Market Place Hull East Yorkshire HU1 1RS United Kingdom to Lancaster House Foxhole Road Chorley PR7 1NY
dot icon18/02/2025
Change of details for Pfm Group Entity as a person with significant control on 2024-08-16
dot icon18/02/2025
Confirmation statement made on 2025-02-18 with updates
dot icon20/08/2024
Registered office address changed from Exchange Court Lowgate Hull East Yorkshire HU1 1XW to Lancaster House Ackhurst Business Park Foxhole Road Chorley PR7 1NY on 2024-08-20
dot icon20/08/2024
Notification of Pfm Group Entity as a person with significant control on 2024-08-16
dot icon20/08/2024
Cessation of Lobo Bay Property Limited as a person with significant control on 2024-08-16
dot icon20/08/2024
Cessation of Robert William Wilson as a person with significant control on 2024-08-16
dot icon20/08/2024
Termination of appointment of Jonathan David Booth as a director on 2024-08-16
dot icon20/08/2024
Termination of appointment of Ivan Graham Logan as a director on 2024-08-16
dot icon20/08/2024
Appointment of Mr David John Philip Hesketh as a director on 2024-08-16
dot icon20/08/2024
Appointment of Mr Ian Mitcheal Wilkinson as a director on 2024-08-16
dot icon20/08/2024
Appointment of Mr David John Philip Hesketh as a secretary on 2024-08-16
dot icon12/04/2024
Micro company accounts made up to 2023-12-31
dot icon04/03/2024
Confirmation statement made on 2024-02-18 with no updates
dot icon12/09/2023
Micro company accounts made up to 2022-12-31
dot icon21/03/2023
Confirmation statement made on 2023-02-18 with no updates
dot icon28/09/2022
Micro company accounts made up to 2021-12-31
dot icon08/03/2022
Confirmation statement made on 2022-02-18 with no updates
dot icon19/08/2021
Micro company accounts made up to 2020-12-31
dot icon15/03/2021
Confirmation statement made on 2021-02-18 with updates
dot icon24/11/2020
Micro company accounts made up to 2019-12-31
dot icon28/02/2020
Confirmation statement made on 2020-02-18 with updates
dot icon06/09/2019
Notification of Lobo Bay Property Limited as a person with significant control on 2019-08-21
dot icon06/09/2019
Cessation of Lomarsh Limited as a person with significant control on 2019-08-21
dot icon15/05/2019
Micro company accounts made up to 2018-12-31
dot icon11/03/2019
Confirmation statement made on 2019-02-18 with updates
dot icon06/03/2019
Notification of Robert William Wilson as a person with significant control on 2018-04-06
dot icon22/08/2018
Cancellation of shares. Statement of capital on 2018-07-04
dot icon14/08/2018
Purchase of own shares.
dot icon17/05/2018
Micro company accounts made up to 2017-12-31
dot icon15/05/2018
Cancellation of shares. Statement of capital on 2018-04-06
dot icon15/05/2018
Purchase of own shares.
dot icon28/02/2018
Confirmation statement made on 2018-02-18 with no updates
dot icon13/09/2017
Micro company accounts made up to 2016-12-31
dot icon08/06/2017
Director's details changed for Mr Jonathan David Booth on 2017-06-05
dot icon07/03/2017
Confirmation statement made on 2017-02-18 with updates
dot icon24/01/2017
Change of share class name or designation
dot icon09/01/2017
Statement of capital following an allotment of shares on 2017-01-09
dot icon03/01/2017
Statement of capital following an allotment of shares on 2017-01-03
dot icon27/04/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon18/02/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/03/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon23/02/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/11/2014
Statement of capital following an allotment of shares on 2014-10-31
dot icon06/03/2014
Annual return made up to 2014-02-18 with full list of shareholders
dot icon06/03/2014
Register inspection address has been changed from Aldgate House 1-4 Market Place Hull East Yorkshire HU1 1RA United Kingdom
dot icon14/02/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/02/2014
Appointment of Mr Robert William Wilson as a director
dot icon13/01/2014
Previous accounting period shortened from 2014-02-28 to 2013-12-31
dot icon13/01/2014
Statement of capital following an allotment of shares on 2014-01-02
dot icon15/11/2013
Accounts for a dormant company made up to 2013-02-28
dot icon15/03/2013
Annual return made up to 2013-02-18 with full list of shareholders
dot icon15/03/2013
Register inspection address has been changed from 6 Silver Street Hull East Yorkshire HU1 1JA United Kingdom
dot icon07/03/2013
Statement of capital following an allotment of shares on 2013-02-01
dot icon16/03/2012
Annual return made up to 2012-02-18 with full list of shareholders
dot icon16/03/2012
Register(s) moved to registered inspection location
dot icon16/03/2012
Register inspection address has been changed
dot icon15/03/2012
Accounts for a dormant company made up to 2012-02-29
dot icon18/02/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
86.45K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hesketh, David John Philip
Director
16/08/2024 - Present
123
Wilkinson, Ian Mitcheal
Director
16/08/2024 - Present
75
Wilson, Robert William
Director
01/11/2013 - 06/12/2024
7
Booth, Jonathan David
Director
18/02/2011 - 16/08/2024
46
Hesketh, David John Philip
Secretary
16/08/2024 - Present
-

Persons with Significant Control

4
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 CONSTELLATION FINANCIAL SOLUTIONS LIMITED

CONSTELLATION FINANCIAL SOLUTIONS LIMITED is an(a) Active company incorporated on 18/02/2011 with the registered office located at Lancaster House Ackhurst Business Park, Foxhole Road, Chorley PR7 1NY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONSTELLATION FINANCIAL SOLUTIONS LIMITED?

toggle

CONSTELLATION FINANCIAL SOLUTIONS LIMITED is currently Active. It was registered on 18/02/2011 .

Where is CONSTELLATION FINANCIAL SOLUTIONS LIMITED located?

toggle

CONSTELLATION FINANCIAL SOLUTIONS LIMITED is registered at Lancaster House Ackhurst Business Park, Foxhole Road, Chorley PR7 1NY.

What does CONSTELLATION FINANCIAL SOLUTIONS LIMITED do?

toggle

CONSTELLATION FINANCIAL SOLUTIONS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CONSTELLATION FINANCIAL SOLUTIONS LIMITED?

toggle

The latest filing was on 27/02/2026: Confirmation statement made on 2026-02-18 with no updates.