Cs Outsourcing Solutions Ltd

DataGardener
cs outsourcing solutions ltd
in liquidation
Small

Cs Outsourcing Solutions Ltd

09614977Private Limited With Share Capital

Forvis Mazars Llp 30 Old Bailey, London, EC4M7AU
Incorporated

29/05/2015

Company Age

10 years

Directors

1

Employees

22

SIC Code

82200

Risk

not scored

Company Overview

Registration, classification & business activity

Cs Outsourcing Solutions Ltd (09614977) is a private limited with share capital incorporated on 29/05/2015 (10 years old) and registered in london, EC4M7AU. The company operates under SIC code 82200 - activities of call centres.

We are market leaders in the provision of outsourcing solutions for the uk recruitment sector and wider business community. our dedicated and friendly team are based in the heart of manchester’s media city and have over a decade of experience in delivering exceptional results to our loyal clients.so...

Private Limited With Share Capital
SIC: 82200
Small
Incorporated 29/05/2015
EC4M7AU
22 employees

Financial Overview

Total Assets

£1.68M

Liabilities

£1.20M

Net Assets

£479.7K

Cash

£715.6K

Key Metrics

22

Employees

1

Directors

1

Shareholders

Board of Directors

1

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

40
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-06-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-07-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-06-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-06-2023
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:25-07-2022
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:25-07-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-06-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:22-06-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-06-2022
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:28-04-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:28-04-2021
Resolution
Category:Resolution
Date:28-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-03-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-08-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-06-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-11-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-10-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-10-2018
Change Person Director Company With Change Date
Category:Officers
Date:05-10-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-06-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:16-01-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-07-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:25-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:18-01-2017
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:25-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-03-2016
Certificate Change Of Name Company
Category:Change Of Name
Date:01-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:20-08-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:18-08-2015
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:18-08-2015
Incorporation Company
Category:Incorporation
Date:29-05-2015

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date05/01/2022
Filing Date20/08/2020
Latest Accounts05/04/2020

Trading Addresses

Regency House, 45-53 Chorley New Road, Bolton, Lancashire, BL14QR
Forvis Mazars Llp 30 Old Bailey, London, EC4M7AURegistered

Related Companies

1

Contact

443309950230
csoutsourcingsolutions.co.uk
Forvis Mazars Llp 30 Old Bailey, London, EC4M7AU