About

Registered Number: 03196486
Date of Incorporation: 09/05/1996 (27 years and 11 months ago)
Company Status: Active
Registered Address: Unit 3 Parkside Court, Greenhough Road, Lichfield, Staffordshire, WS13 7AU

 

Creative Software Solutions (Europe) Ltd was setup in 1996. We don't know the number of employees at Creative Software Solutions (Europe) Ltd. Agyekumhene, Kojo, Cockroft, Clare Louise, Kazmi, Syed Abbas, Strain, Emma, Thomas, Trevor Richard, Cockroft, Clare Louise, Belcher, Daniel Grahame, Butler, Andrew Michael, Claxton, Dominic, Slaughter, Ian Walter are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AGYEKUMHENE, Kojo 01 November 2012 - 1
COCKROFT, Clare Louise 25 September 2017 - 1
KAZMI, Syed Abbas 30 June 2014 - 1
STRAIN, Emma 16 April 2019 - 1
THOMAS, Trevor Richard 26 May 2010 - 1
BELCHER, Daniel Grahame 09 May 1996 24 October 1996 1
BUTLER, Andrew Michael 22 May 1996 14 November 2002 1
CLAXTON, Dominic 23 March 2016 19 January 2017 1
SLAUGHTER, Ian Walter 09 January 2007 01 May 2008 1
Secretary Name Appointed Resigned Total Appointments
COCKROFT, Clare Louise 14 November 2002 25 September 2017 1

Filing History

Document Type Date
CH01 - Change of particulars for director 03 August 2020
CH01 - Change of particulars for director 03 August 2020
CS01 - N/A 03 June 2020
AA - Annual Accounts 20 December 2019
CH01 - Change of particulars for director 20 June 2019
CS01 - N/A 20 June 2019
AP01 - Appointment of director 18 April 2019
AA - Annual Accounts 06 August 2018
CS01 - N/A 24 May 2018
RESOLUTIONS - N/A 17 October 2017
SH10 - Notice of particulars of variation of rights attached to shares 17 October 2017
RESOLUTIONS - N/A 11 October 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 October 2017
SH08 - Notice of name or other designation of class of shares 11 October 2017
SH10 - Notice of particulars of variation of rights attached to shares 11 October 2017
CC04 - Statement of companies objects 11 October 2017
AP01 - Appointment of director 04 October 2017
TM02 - Termination of appointment of secretary 04 October 2017
AP01 - Appointment of director 04 October 2017
AA - Annual Accounts 02 August 2017
CS01 - N/A 14 June 2017
CH01 - Change of particulars for director 10 March 2017
CH01 - Change of particulars for director 10 March 2017
CH01 - Change of particulars for director 10 March 2017
CH01 - Change of particulars for director 10 March 2017
CH03 - Change of particulars for secretary 09 March 2017
TM01 - Termination of appointment of director 20 January 2017
AA - Annual Accounts 27 October 2016
CH01 - Change of particulars for director 06 October 2016
AR01 - Annual Return 10 June 2016
AP01 - Appointment of director 23 March 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 24 December 2014
CH01 - Change of particulars for director 03 July 2014
AR01 - Annual Return 02 July 2014
AP01 - Appointment of director 02 July 2014
SH01 - Return of Allotment of shares 02 July 2014
SH01 - Return of Allotment of shares 02 July 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 03 June 2013
AP01 - Appointment of director 14 March 2013
AA - Annual Accounts 20 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 December 2012
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 02 June 2011
AA01 - Change of accounting reference date 29 November 2010
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 25 June 2010
CH01 - Change of particulars for director 25 June 2010
AP01 - Appointment of director 23 June 2010
AD01 - Change of registered office address 14 May 2010
AA - Annual Accounts 26 October 2009
363a - Annual Return 13 May 2009
RESOLUTIONS - N/A 18 February 2009
RESOLUTIONS - N/A 18 February 2009
AA - Annual Accounts 30 September 2008
363a - Annual Return 09 May 2008
288b - Notice of resignation of directors or secretaries 09 May 2008
363a - Annual Return 09 May 2007
AA - Annual Accounts 12 March 2007
288a - Notice of appointment of directors or secretaries 29 January 2007
363s - Annual Return 09 May 2006
AA - Annual Accounts 20 March 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 06 May 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 05 May 2004
AA - Annual Accounts 06 January 2004
288c - Notice of change of directors or secretaries or in their particulars 17 July 2003
288c - Notice of change of directors or secretaries or in their particulars 17 July 2003
225 - Change of Accounting Reference Date 03 June 2003
363s - Annual Return 06 May 2003
288b - Notice of resignation of directors or secretaries 27 November 2002
288a - Notice of appointment of directors or secretaries 27 November 2002
288b - Notice of resignation of directors or secretaries 27 November 2002
363s - Annual Return 07 June 2002
AA - Annual Accounts 07 June 2002
363s - Annual Return 04 June 2001
AA - Annual Accounts 01 June 2001
363s - Annual Return 04 July 2000
AA - Annual Accounts 05 June 2000
363s - Annual Return 01 July 1999
AA - Annual Accounts 01 June 1999
363s - Annual Return 30 April 1998
AA - Annual Accounts 03 April 1998
363s - Annual Return 20 July 1997
287 - Change in situation or address of Registered Office 05 February 1997
288b - Notice of resignation of directors or secretaries 10 November 1996
395 - Particulars of a mortgage or charge 14 August 1996
225 - Change of Accounting Reference Date 10 July 1996
288 - N/A 30 June 1996
RESOLUTIONS - N/A 28 June 1996
RESOLUTIONS - N/A 28 June 1996
RESOLUTIONS - N/A 28 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 1996
288 - N/A 30 May 1996
288 - N/A 30 May 1996
287 - Change in situation or address of Registered Office 30 May 1996
288 - N/A 30 May 1996
288 - N/A 30 May 1996
NEWINC - New incorporation documents 09 May 1996

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 07 August 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.