About

Registered Number: 06737043
Date of Incorporation: 30/10/2008 (15 years and 5 months ago)
Company Status: Active
Registered Address: 5-7 Grosvenor Court, Foregate Street, Chester, Cheshire, CH1 1HG,

 

Established in 2008, Credit Solutions International Ltd are based in Chester in Cheshire, it's status is listed as "Active". The current directors of the business are listed as Davies, Philip Peter, Devoy, John Michael, Bower, Iain, Dragosavac, Irving. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Philip Peter 20 July 2014 - 1
DEVOY, John Michael 14 May 2015 - 1
BOWER, Iain 30 October 2008 20 July 2014 1
DRAGOSAVAC, Irving 14 May 2015 09 July 2015 1

Filing History

Document Type Date
CS01 - N/A 30 April 2020
AA - Annual Accounts 11 July 2019
AD01 - Change of registered office address 24 June 2019
PSC04 - N/A 14 June 2019
CH01 - Change of particulars for director 14 June 2019
AD01 - Change of registered office address 14 June 2019
PSC04 - N/A 14 June 2019
CS01 - N/A 15 May 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 08 May 2018
AA01 - Change of accounting reference date 04 January 2018
AA - Annual Accounts 27 July 2017
MA - Memorandum and Articles 07 July 2017
SH08 - Notice of name or other designation of class of shares 03 July 2017
RESOLUTIONS - N/A 26 June 2017
CS01 - N/A 17 May 2017
AA - Annual Accounts 03 August 2016
AR01 - Annual Return 19 July 2016
RESOLUTIONS - N/A 16 September 2015
AA - Annual Accounts 30 July 2015
TM01 - Termination of appointment of director 10 July 2015
AR01 - Annual Return 14 May 2015
AP01 - Appointment of director 14 May 2015
AP01 - Appointment of director 14 May 2015
AR01 - Annual Return 20 July 2014
AP01 - Appointment of director 20 July 2014
TM01 - Termination of appointment of director 20 July 2014
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 14 November 2013
AD01 - Change of registered office address 13 November 2013
AD01 - Change of registered office address 13 November 2013
AA - Annual Accounts 08 March 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 23 November 2011
AA - Annual Accounts 22 July 2011
AR01 - Annual Return 26 November 2010
CH01 - Change of particulars for director 25 November 2010
AD01 - Change of registered office address 27 October 2010
AA - Annual Accounts 01 August 2010
AR01 - Annual Return 07 January 2010
TM02 - Termination of appointment of secretary 01 December 2009
NEWINC - New incorporation documents 30 October 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.