About

Registered Number: 04650245
Date of Incorporation: 28/01/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Lynwood House, Crofton Road, Orpington, Kent, BR6 8QE,

 

Established in 2003, Creative Solutions International Ltd has its registered office in Orpington, Kent, it has a status of "Active". The companies directors are listed as Hook, George, Kemp, Christine at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOOK, George 28 January 2003 21 January 2004 1
KEMP, Christine 28 January 2003 21 January 2004 1

Filing History

Document Type Date
CS01 - N/A 28 January 2020
AA - Annual Accounts 08 August 2019
CS01 - N/A 29 January 2019
AA - Annual Accounts 24 April 2018
CS01 - N/A 30 January 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 04 January 2017
AD01 - Change of registered office address 27 May 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 14 November 2014
CH01 - Change of particulars for director 02 September 2014
CH01 - Change of particulars for director 02 September 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 05 December 2013
CH01 - Change of particulars for director 28 February 2013
CH01 - Change of particulars for director 28 February 2013
CH03 - Change of particulars for secretary 28 February 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 16 March 2009
AA - Annual Accounts 28 December 2008
363a - Annual Return 04 March 2008
AA - Annual Accounts 22 January 2008
AA - Annual Accounts 05 February 2007
363a - Annual Return 01 February 2007
363a - Annual Return 07 February 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 09 March 2005
AA - Annual Accounts 11 December 2004
363s - Annual Return 05 May 2004
288a - Notice of appointment of directors or secretaries 10 February 2004
288a - Notice of appointment of directors or secretaries 10 February 2004
288b - Notice of resignation of directors or secretaries 10 February 2004
288b - Notice of resignation of directors or secretaries 10 February 2004
225 - Change of Accounting Reference Date 23 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 2003
287 - Change in situation or address of Registered Office 20 February 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
288b - Notice of resignation of directors or secretaries 20 February 2003
288b - Notice of resignation of directors or secretaries 20 February 2003
NEWINC - New incorporation documents 28 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.