About

Registered Number: 03393112
Date of Incorporation: 26/06/1997 (26 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 11/09/2018 (5 years and 9 months ago)
Registered Address: Vodafone House, The Connection, Newbury, Berkshire, RG14 2FN

 

Based in Newbury, C.S.P. Solutions Ltd was established in 1997, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at C.S.P. Solutions Ltd. There are no directors listed for the company at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 September 2018
GAZ1(A) - First notification of strike-off in London Gazette) 26 June 2018
DS01 - Striking off application by a company 13 June 2018
RESOLUTIONS - N/A 07 March 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 07 March 2018
SH19 - Statement of capital 07 March 2018
CAP-SS - N/A 07 March 2018
AA - Annual Accounts 14 December 2017
PSC02 - N/A 12 July 2017
CS01 - N/A 12 July 2017
AA - Annual Accounts 28 December 2016
AR01 - Annual Return 30 June 2016
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 04 November 2014
TM01 - Termination of appointment of director 15 October 2014
AP04 - Appointment of corporate secretary 20 August 2014
AR01 - Annual Return 04 July 2014
TM02 - Termination of appointment of secretary 08 April 2014
AA - Annual Accounts 02 December 2013
AP01 - Appointment of director 20 August 2013
TM01 - Termination of appointment of director 06 August 2013
AR01 - Annual Return 05 July 2013
AP01 - Appointment of director 12 April 2013
TM01 - Termination of appointment of director 12 April 2013
AP01 - Appointment of director 16 November 2012
TM01 - Termination of appointment of director 07 November 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 27 June 2012
AP01 - Appointment of director 04 October 2011
TM01 - Termination of appointment of director 04 October 2011
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 11 April 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 23 August 2010
AP01 - Appointment of director 30 April 2010
TM01 - Termination of appointment of director 30 April 2010
TM01 - Termination of appointment of director 04 January 2010
TM01 - Termination of appointment of director 04 January 2010
AA - Annual Accounts 03 January 2010
RESOLUTIONS - N/A 23 December 2009
CC04 - Statement of companies objects 23 December 2009
AP01 - Appointment of director 01 December 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
363a - Annual Return 03 July 2009
288b - Notice of resignation of directors or secretaries 07 April 2009
288a - Notice of appointment of directors or secretaries 27 January 2009
288b - Notice of resignation of directors or secretaries 23 January 2009
288a - Notice of appointment of directors or secretaries 21 January 2009
288a - Notice of appointment of directors or secretaries 15 January 2009
288b - Notice of resignation of directors or secretaries 15 January 2009
288a - Notice of appointment of directors or secretaries 09 January 2009
225 - Change of Accounting Reference Date 18 December 2008
287 - Change in situation or address of Registered Office 18 December 2008
AA - Annual Accounts 01 December 2008
288a - Notice of appointment of directors or secretaries 31 July 2008
288b - Notice of resignation of directors or secretaries 25 July 2008
288a - Notice of appointment of directors or secretaries 25 July 2008
287 - Change in situation or address of Registered Office 25 July 2008
363a - Annual Return 04 July 2008
RESOLUTIONS - N/A 03 July 2008
169 - Return by a company purchasing its own shares 03 July 2008
RESOLUTIONS - N/A 24 June 2008
363s - Annual Return 06 June 2008
AA - Annual Accounts 03 June 2008
225 - Change of Accounting Reference Date 26 March 2008
AA - Annual Accounts 30 August 2007
363s - Annual Return 22 July 2007
288b - Notice of resignation of directors or secretaries 05 June 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 2007
288c - Notice of change of directors or secretaries or in their particulars 30 August 2006
363s - Annual Return 20 July 2006
288c - Notice of change of directors or secretaries or in their particulars 20 July 2006
AA - Annual Accounts 16 March 2006
AA - Annual Accounts 18 November 2005
363s - Annual Return 05 July 2005
AA - Annual Accounts 22 September 2004
363s - Annual Return 07 July 2004
AA - Annual Accounts 29 July 2003
363s - Annual Return 02 July 2003
287 - Change in situation or address of Registered Office 20 December 2002
169 - Return by a company purchasing its own shares 30 September 2002
AA - Annual Accounts 25 September 2002
288b - Notice of resignation of directors or secretaries 08 September 2002
287 - Change in situation or address of Registered Office 19 August 2002
363s - Annual Return 05 July 2002
AA - Annual Accounts 25 September 2001
363s - Annual Return 25 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2001
288a - Notice of appointment of directors or secretaries 07 March 2001
CERTNM - Change of name certificate 19 December 2000
AA - Annual Accounts 07 September 2000
363s - Annual Return 10 July 2000
363s - Annual Return 19 August 1999
AA - Annual Accounts 26 March 1999
363a - Annual Return 23 July 1998
288b - Notice of resignation of directors or secretaries 22 July 1998
225 - Change of Accounting Reference Date 18 June 1998
288a - Notice of appointment of directors or secretaries 24 July 1997
288a - Notice of appointment of directors or secretaries 24 July 1997
288b - Notice of resignation of directors or secretaries 11 July 1997
288b - Notice of resignation of directors or secretaries 11 July 1997
NEWINC - New incorporation documents 26 June 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.