CORPORATE SOLUTIONS GROUP LIMITED

Register to unlock more data on OkredoRegister

CORPORATE SOLUTIONS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03356968

Incorporation date

21/04/1997

Size

Dormant

Contacts

Registered address

Registered address

Lindred House 20 Lindred Road, Brierfield, Nelson BB9 5SRCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/1997)
dot icon10/10/2023
Final Gazette dissolved via voluntary strike-off
dot icon25/07/2023
First Gazette notice for voluntary strike-off
dot icon13/07/2023
Application to strike the company off the register
dot icon21/04/2023
Confirmation statement made on 2023-04-21 with no updates
dot icon04/04/2023
Appointment of Kristian Brian Lee as a director on 2023-03-31
dot icon04/04/2023
Termination of appointment of Paul John Worthington as a director on 2023-03-31
dot icon16/03/2023
Resolutions
dot icon16/03/2023
Memorandum and Articles of Association
dot icon10/03/2023
Termination of appointment of David Gardner as a director on 2023-02-28
dot icon06/01/2023
Accounts for a dormant company made up to 2022-03-31
dot icon04/10/2022
Termination of appointment of Liam Matthew Duncalf as a director on 2022-09-30
dot icon03/10/2022
Appointment of Mr Paul John Worthington as a director on 2022-09-30
dot icon09/08/2022
Register(s) moved to registered inspection location Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA
dot icon03/08/2022
Register inspection address has been changed from 31B Stokenchurch Street London SW6 3TS United Kingdom to Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA
dot icon26/04/2022
Confirmation statement made on 2022-04-21 with no updates
dot icon07/02/2022
Accounts for a dormant company made up to 2021-03-31
dot icon13/09/2021
Accounts for a small company made up to 2020-03-31
dot icon05/05/2021
Confirmation statement made on 2021-04-21 with no updates
dot icon20/12/2020
Appointment of Mr David Gardner as a director on 2020-12-11
dot icon19/12/2020
Termination of appointment of Glen Norman Williams as a director on 2020-12-11
dot icon05/05/2020
Confirmation statement made on 2020-04-21 with updates
dot icon30/01/2020
Register(s) moved to registered office address Lindred House 20 Lindred Road Brierfield Nelson BB9 5SR
dot icon20/01/2020
Change of details for Isg Technology Limited as a person with significant control on 2019-12-18
dot icon07/01/2020
Satisfaction of charge 033569680006 in full
dot icon20/12/2019
Registered office address changed from Ashmead House Eversley Way Crabtree Office Village Egham TW20 8RY to Lindred House 20 Lindred Road Brierfield Nelson BB9 5SR on 2019-12-20
dot icon19/12/2019
Termination of appointment of David Gardner as a director on 2019-12-18
dot icon19/12/2019
Termination of appointment of a G Secretarial Limited as a secretary on 2019-12-18
dot icon19/12/2019
Appointment of Mr Glen Norman Williams as a director on 2019-12-18
dot icon19/12/2019
Appointment of Mr Liam Matthew Duncalf as a director on 2019-12-18
dot icon19/12/2019
Current accounting period extended from 2020-02-28 to 2020-03-31
dot icon28/10/2019
Satisfaction of charge 033569680007 in full
dot icon15/05/2019
Micro company accounts made up to 2019-02-28
dot icon15/05/2019
Termination of appointment of Michael John Morrison as a director on 2019-04-26
dot icon10/05/2019
Appointment of David Gardner as a director on 2019-04-26
dot icon29/04/2019
Confirmation statement made on 2019-04-21 with updates
dot icon31/01/2019
Micro company accounts made up to 2018-02-28
dot icon15/11/2018
Termination of appointment of James David Bowles as a director on 2018-08-09
dot icon05/06/2018
Confirmation statement made on 2018-04-21 with updates
dot icon10/11/2017
Accounts for a dormant company made up to 2017-02-28
dot icon16/06/2017
Secretary's details changed for A G Secretarial Limited on 2017-06-16
dot icon27/04/2017
Confirmation statement made on 2017-04-21 with updates
dot icon28/11/2016
Accounts for a dormant company made up to 2016-02-29
dot icon19/10/2016
Resolutions
dot icon18/07/2016
Resolutions
dot icon14/07/2016
Registration of charge 033569680007, created on 2016-07-08
dot icon11/07/2016
Registration of charge 033569680006, created on 2016-07-08
dot icon21/04/2016
Annual return made up to 2016-04-21 with full list of shareholders
dot icon15/11/2015
Accounts for a dormant company made up to 2015-02-28
dot icon24/09/2015
Director's details changed for James David Bowles on 2015-09-15
dot icon19/05/2015
Termination of appointment of Daniele George Cotton as a director on 2015-04-30
dot icon19/05/2015
Appointment of Micheal Morrison as a director on 2015-04-30
dot icon21/04/2015
Annual return made up to 2015-04-21 with full list of shareholders
dot icon28/10/2014
Accounts for a dormant company made up to 2014-02-28
dot icon22/04/2014
Annual return made up to 2014-04-21 with full list of shareholders
dot icon14/04/2014
Director's details changed for James David Bowles on 2014-04-09
dot icon06/11/2013
Total exemption full accounts made up to 2013-02-28
dot icon05/09/2013
Satisfaction of charge 4 in full
dot icon05/09/2013
Satisfaction of charge 5 in full
dot icon05/09/2013
Satisfaction of charge 3 in full
dot icon22/04/2013
Annual return made up to 2013-04-21 with full list of shareholders
dot icon14/11/2012
Total exemption full accounts made up to 2012-02-29
dot icon23/04/2012
Annual return made up to 2012-04-21 with full list of shareholders
dot icon09/11/2011
Accounts for a dormant company made up to 2011-02-28
dot icon28/04/2011
Annual return made up to 2011-04-21 with full list of shareholders
dot icon30/11/2010
Total exemption full accounts made up to 2010-02-28
dot icon30/04/2010
Annual return made up to 2010-04-21 with full list of shareholders
dot icon29/04/2010
Register(s) moved to registered inspection location
dot icon28/04/2010
Register inspection address has been changed
dot icon23/12/2009
Accounts for a dormant company made up to 2009-02-28
dot icon24/09/2009
Appointment terminated director duncan johnson
dot icon14/08/2009
Location of register of members
dot icon07/05/2009
Return made up to 21/04/09; full list of members
dot icon02/05/2009
Director appointed james david bowles
dot icon19/12/2008
Accounts for a dormant company made up to 2008-02-29
dot icon18/08/2008
Registered office changed on 18/08/2008 from ashmead house eversley way crabtree office village egham T20 8RY united kingdom
dot icon15/08/2008
Registered office changed on 15/08/2008 from isg house chaucer park kemsing kent TN15 6YT
dot icon22/04/2008
Return made up to 21/04/08; full list of members
dot icon31/12/2007
Full accounts made up to 2007-02-28
dot icon07/08/2007
Return made up to 21/04/07; full list of members
dot icon06/08/2007
Director resigned
dot icon21/03/2007
New secretary appointed
dot icon06/03/2007
Secretary resigned;director resigned
dot icon06/03/2007
New director appointed
dot icon01/11/2006
New secretary appointed;new director appointed
dot icon01/11/2006
Secretary resigned
dot icon25/09/2006
Full accounts made up to 2006-02-28
dot icon22/08/2006
Director resigned
dot icon09/05/2006
Return made up to 21/04/06; full list of members
dot icon09/05/2006
Location of register of members
dot icon09/05/2006
New secretary appointed
dot icon09/05/2006
Secretary resigned
dot icon16/03/2006
Auditor's resignation
dot icon08/03/2006
New director appointed
dot icon08/03/2006
Director resigned
dot icon05/08/2005
Full accounts made up to 2005-02-28
dot icon06/05/2005
Auditor's resignation
dot icon03/05/2005
Return made up to 21/04/05; full list of members
dot icon20/04/2005
Director resigned
dot icon20/04/2005
Director resigned
dot icon20/04/2005
Secretary resigned
dot icon20/04/2005
New director appointed
dot icon20/04/2005
New secretary appointed
dot icon20/04/2005
New director appointed
dot icon24/03/2005
Resolutions
dot icon24/03/2005
Declaration of assistance for shares acquisition
dot icon24/03/2005
Resolutions
dot icon24/03/2005
Declaration of assistance for shares acquisition
dot icon24/03/2005
Resolutions
dot icon24/03/2005
Declaration of assistance for shares acquisition
dot icon24/03/2005
Resolutions
dot icon24/03/2005
Declaration of assistance for shares acquisition
dot icon24/03/2005
Resolutions
dot icon24/03/2005
Declaration of assistance for shares acquisition
dot icon24/03/2005
Resolutions
dot icon24/03/2005
Declaration of assistance for shares acquisition
dot icon18/03/2005
Particulars of mortgage/charge
dot icon23/12/2004
Group of companies' accounts made up to 2004-02-29
dot icon11/08/2004
Declaration of satisfaction of mortgage/charge
dot icon05/05/2004
Return made up to 21/04/04; full list of members
dot icon08/12/2003
Ad 19/03/03--------- £ si 750000@1
dot icon13/10/2003
Declaration of assistance for shares acquisition
dot icon07/10/2003
Declaration of assistance for shares acquisition
dot icon06/10/2003
Declaration of assistance for shares acquisition
dot icon06/10/2003
Resolutions
dot icon06/10/2003
Resolutions
dot icon06/10/2003
Nc inc already adjusted 19/09/03
dot icon06/10/2003
Resolutions
dot icon06/10/2003
Resolutions
dot icon06/10/2003
Director resigned
dot icon03/10/2003
Declaration of satisfaction of mortgage/charge
dot icon24/09/2003
Particulars of mortgage/charge
dot icon24/09/2003
Particulars of mortgage/charge
dot icon02/09/2003
Group of companies' accounts made up to 2003-02-28
dot icon17/07/2003
Director's particulars changed
dot icon09/05/2003
Return made up to 21/04/03; full list of members
dot icon06/08/2002
Group of companies' accounts made up to 2002-02-28
dot icon01/05/2002
Return made up to 21/04/02; full list of members
dot icon02/01/2002
Group of companies' accounts made up to 2001-02-28
dot icon01/05/2001
Return made up to 21/04/01; full list of members
dot icon27/02/2001
Full group accounts made up to 2000-02-28
dot icon11/10/2000
Particulars of mortgage/charge
dot icon30/05/2000
Return made up to 21/04/00; full list of members
dot icon29/12/1999
Full group accounts made up to 1999-02-28
dot icon24/04/1999
Return made up to 21/04/99; no change of members
dot icon24/04/1999
New director appointed
dot icon08/12/1998
Director resigned
dot icon21/09/1998
Full group accounts made up to 1998-02-28
dot icon20/05/1998
Statement of affairs
dot icon20/05/1998
Ad 04/07/97--------- £ si 143@1
dot icon20/04/1998
Return made up to 21/04/98; full list of members
dot icon12/09/1997
Ad 04/07/97--------- £ si 50@1=50 £ ic 27307/27357
dot icon07/08/1997
Certificate of change of name
dot icon06/08/1997
Secretary resigned
dot icon29/07/1997
New director appointed
dot icon17/07/1997
Ad 04/07/97--------- £ si 805@1=805 £ si [email protected]=26500 £ ic 2/27307
dot icon17/07/1997
New director appointed
dot icon17/07/1997
New secretary appointed
dot icon17/07/1997
Resolutions
dot icon17/07/1997
Resolutions
dot icon17/07/1997
Nc inc already adjusted 04/07/97
dot icon17/07/1997
Resolutions
dot icon17/07/1997
Resolutions
dot icon17/07/1997
Resolutions
dot icon17/07/1997
Accounting reference date shortened from 30/04/98 to 28/02/98
dot icon08/07/1997
Particulars of mortgage/charge
dot icon28/04/1997
Registered office changed on 28/04/97 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon28/04/1997
Secretary resigned
dot icon28/04/1997
Director resigned
dot icon28/04/1997
New secretary appointed
dot icon28/04/1997
New director appointed
dot icon28/04/1997
New director appointed
dot icon21/04/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lee, Kristian Brian
Director
31/03/2023 - Present
153
Gardner, David
Director
11/12/2020 - 28/02/2023
31
Worthington, Paul John
Director
30/09/2022 - 31/03/2023
16

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORPORATE SOLUTIONS GROUP LIMITED

CORPORATE SOLUTIONS GROUP LIMITED is an(a) Dissolved company incorporated on 21/04/1997 with the registered office located at Lindred House 20 Lindred Road, Brierfield, Nelson BB9 5SR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CORPORATE SOLUTIONS GROUP LIMITED?

toggle

CORPORATE SOLUTIONS GROUP LIMITED is currently Dissolved. It was registered on 21/04/1997 and dissolved on 10/10/2023.

Where is CORPORATE SOLUTIONS GROUP LIMITED located?

toggle

CORPORATE SOLUTIONS GROUP LIMITED is registered at Lindred House 20 Lindred Road, Brierfield, Nelson BB9 5SR.

What does CORPORATE SOLUTIONS GROUP LIMITED do?

toggle

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

What is the latest filing for CORPORATE SOLUTIONS GROUP LIMITED?

toggle

The latest filing was on 10/10/2023: Final Gazette dissolved via voluntary strike-off.