UKBizDB.co.uk

CS OUTSOURCING SOLUTIONS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cs Outsourcing Solutions Ltd. The company was founded 9 years ago and was given the registration number 09614977. The firm's registered office is in BOLTON. You can find them at Regency House, 45-53 Chorley New Road, Bolton, . This company's SIC code is 82200 - Activities of call centres.

Company Information

Name:CS OUTSOURCING SOLUTIONS LTD
Company Number:09614977
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 May 2015
End of financial year:05 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82200 - Activities of call centres

Office Address & Contact

Registered Address:Regency House, 45-53 Chorley New Road, Bolton, United Kingdom, BL1 4QR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Blue Tower, Media City Uk, Salford, United Kingdom, M50 2ST

Director05 January 2017Active
Ganilly, Church Lane, Guilden Sutton, Chester, England, CH3 7EW

Director18 August 2015Active
Ganilly, Church Lane, Guilden Sutton, Chester, United Kingdom, CH3 7EW

Director29 May 2015Active

People with Significant Control

Cwy Holdings Limited
Notified on:15 November 2019
Status:Active
Country of residence:United Kingdom
Address:Regency House, 45-53 Chorley New Road, Bolton, United Kingdom, BL1 4QR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Craig William Young
Notified on:08 October 2018
Status:Active
Date of birth:May 1982
Nationality:British
Country of residence:United Kingdom
Address:29, Reynard Road, Manchester, United Kingdom, M21 8DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr William Young
Notified on:29 May 2016
Status:Active
Date of birth:December 1952
Nationality:British
Country of residence:United Kingdom
Address:Regency House, 45-53 Chorley New Road, Bolton, United Kingdom, BL1 4QR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-06-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-25Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-07-25Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-06-22Address

Change registered office address company with date old address new address.

Download
2022-06-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-06-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-04-28Insolvency

Liquidation voluntary statement of affairs.

Download
2021-04-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-04-28Resolution

Resolution.

Download
2021-03-25Address

Change registered office address company with date old address new address.

Download
2020-11-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-20Accounts

Accounts with accounts type total exemption full.

Download
2020-06-29Confirmation statement

Confirmation statement with updates.

Download
2019-11-28Persons with significant control

Cessation of a person with significant control.

Download
2019-11-28Persons with significant control

Notification of a person with significant control.

Download
2019-08-13Accounts

Accounts with accounts type total exemption full.

Download
2019-06-11Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-10-15Persons with significant control

Cessation of a person with significant control.

Download
2018-10-15Persons with significant control

Notification of a person with significant control.

Download
2018-10-05Officers

Change person director company with change date.

Download
2018-10-05Address

Change registered office address company with date old address new address.

Download
2018-06-05Confirmation statement

Confirmation statement with no updates.

Download
2018-01-16Accounts

Accounts with accounts type unaudited abridged.

Download
2017-07-31Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.