CORPORATE SOLUTIONS (NI) LTD

Register to unlock more data on OkredoRegister

CORPORATE SOLUTIONS (NI) LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

NI035913

Incorporation date

31/03/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lecale Cf 50 Stranmillis Embankment, Belfast BT9 5FLCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/1999)
dot icon29/11/2024
Final Gazette dissolved following liquidation
dot icon29/08/2024
Return of final meeting in a members' voluntary winding up
dot icon18/06/2024
Resolutions
dot icon18/06/2024
Appointment of a liquidator
dot icon18/06/2024
Declaration of solvency
dot icon18/06/2024
Registered office address changed from 21 Drumhill Park Ballynahinch BT24 8HH to Lecale Cf 50 Stranmillis Embankment Belfast BT9 5FL on 2024-06-18
dot icon02/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon17/01/2024
Previous accounting period extended from 2023-08-31 to 2023-11-30
dot icon17/01/2024
Total exemption full accounts made up to 2023-11-30
dot icon05/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon21/03/2023
Total exemption full accounts made up to 2022-08-31
dot icon18/11/2022
Termination of appointment of Stewart Mccullough as a director on 2022-11-17
dot icon13/04/2022
Confirmation statement made on 2022-03-31 with updates
dot icon13/01/2022
Total exemption full accounts made up to 2021-08-31
dot icon19/10/2021
Memorandum and Articles of Association
dot icon19/10/2021
Resolutions
dot icon19/10/2021
Change of share class name or designation
dot icon07/04/2021
Total exemption full accounts made up to 2020-08-31
dot icon31/03/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon06/04/2020
Total exemption full accounts made up to 2019-08-31
dot icon03/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon02/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon12/12/2018
Total exemption full accounts made up to 2018-08-31
dot icon09/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon09/04/2018
Notification of Catherine Margaret Mccullough as a person with significant control on 2016-08-17
dot icon09/03/2018
Total exemption full accounts made up to 2017-08-31
dot icon10/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon22/03/2017
Resolutions
dot icon22/03/2017
Statement of company's objects
dot icon22/03/2017
Change of share class name or designation
dot icon15/03/2017
Total exemption small company accounts made up to 2016-08-31
dot icon19/04/2016
Director's details changed for Mr Stewart Mccullough on 2015-06-01
dot icon19/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon19/04/2016
Director's details changed for Mr Stewart Mccullough on 2015-06-01
dot icon04/01/2016
Total exemption small company accounts made up to 2015-08-31
dot icon09/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-08-31
dot icon09/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon09/01/2014
Total exemption small company accounts made up to 2013-08-31
dot icon08/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-08-31
dot icon19/07/2012
Termination of appointment of Catherine Mccullough as a director
dot icon19/07/2012
Appointment of Mr Stewart Mccullough as a director
dot icon05/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon19/12/2011
Total exemption small company accounts made up to 2011-08-31
dot icon06/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-08-31
dot icon19/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon12/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon12/04/2010
Director's details changed for Catherine Margaret Mccullough on 2009-10-01
dot icon12/04/2010
Director's details changed for Desmond Michael Mccullough on 2009-10-01
dot icon12/04/2010
Secretary's details changed for Desmond Michael Mccullough on 2009-10-01
dot icon27/03/2009
31/03/09 annual return shuttle
dot icon31/12/2008
31/08/08 annual accts
dot icon30/06/2008
Updated mem and arts
dot icon30/06/2008
Not re consol/divn of shs
dot icon30/06/2008
Resolutions
dot icon30/06/2008
Resolutions
dot icon29/05/2008
31/03/08
dot icon16/01/2008
31/08/07 annual accts
dot icon29/11/2007
Resolutions
dot icon29/11/2007
Ret by co purch own shars
dot icon12/04/2007
31/03/07 annual return shuttle
dot icon07/03/2007
31/08/06 annual accts
dot icon20/04/2006
31/03/06 annual return shuttle
dot icon12/03/2006
Return of allot of shares
dot icon12/03/2006
Return of allot of shares
dot icon08/02/2006
31/08/05 annual accts
dot icon03/02/2005
Resolutions
dot icon03/02/2005
Not re consol/divn of shs
dot icon03/02/2005
Return of allot of shares
dot icon20/12/2004
31/08/04 annual accts
dot icon20/04/2004
31/03/04 annual return shuttle
dot icon21/11/2003
31/08/03 annual accts
dot icon28/04/2003
31/03/03 annual return shuttle
dot icon21/11/2002
31/08/02 annual accts
dot icon08/04/2002
31/03/02 annual return shuttle
dot icon16/11/2001
31/08/01 annual accts
dot icon02/04/2001
31/03/01 annual return shuttle
dot icon31/01/2001
31/08/00 annual accts
dot icon29/01/2001
Return of allot of shares
dot icon28/03/2000
31/03/00 annual return shuttle
dot icon01/08/1999
Change of ARD
dot icon11/06/1999
Change of dirs/sec
dot icon11/06/1999
Change in sit reg add
dot icon11/06/1999
Updated mem and arts
dot icon11/06/1999
Resolutions
dot icon11/06/1999
Change of dirs/sec
dot icon11/06/1999
Change of dirs/sec
dot icon24/05/1999
Resolution to change name
dot icon31/03/1999
Pars re dirs/sit reg off
dot icon31/03/1999
Decln complnce reg new co
dot icon31/03/1999
Memorandum
dot icon31/03/1999
Articles
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2023
dot iconNext confirmation date
31/03/2025
dot iconLast change occurred
30/11/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2023
dot iconNext account date
30/11/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
333.79K
-
0.00
117.30K
-
2022
4
329.89K
-
0.00
82.88K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccullough, Stewart
Director
19/07/2012 - 17/11/2022
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

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 (NI) LTD

CORPORATE SOLUTIONS (NI) LTD is an(a) Dissolved company incorporated on 31/03/1999 with the registered office located at Lecale Cf 50 Stranmillis Embankment, Belfast BT9 5FL. There is currently no 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 CORPORATE SOLUTIONS (NI) LTD?

toggle

CORPORATE SOLUTIONS (NI) LTD is currently Dissolved. It was registered on 31/03/1999 and dissolved on 29/11/2024.

Where is CORPORATE SOLUTIONS (NI) LTD located?

toggle

CORPORATE SOLUTIONS (NI) LTD is registered at Lecale Cf 50 Stranmillis Embankment, Belfast BT9 5FL.

What does CORPORATE SOLUTIONS (NI) LTD do?

toggle

CORPORATE SOLUTIONS (NI) LTD operates in the Other activities auxiliary to insurance and pension funding (66.29 - SIC 2007) sector.

What is the latest filing for CORPORATE SOLUTIONS (NI) LTD?

toggle

The latest filing was on 29/11/2024: Final Gazette dissolved following liquidation.