Cst Solutions Ltd

General information

Name:

Cst Solutions Limited

Office Address:

C/o Kba Ltd 2 High Street Chobham GU24 8AA Woking

Number: 05872835

Incorporation date: 2006-07-11

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Cst Solutions is a business with it's headquarters at GU24 8AA Woking at C/o Kba Ltd 2 High Street. This firm has been operating since 2006 and is established under the identification number 05872835. This firm has been operating on the UK market for eighteen years now and its current status is active. Even though lately it's been known as Cst Solutions Ltd, it was not always so. This company was known as Cst Solutions until Wednesday 1st October 2014, when it was changed to Rednyella. The final change occurred on Monday 5th December 2016. This company's SIC code is 46170 and their NACE code stands for . 30th September 2022 is the last time the accounts were filed.

There's just one managing director at the moment controlling this specific business, namely Caroline T. who's been performing the director's assignments for eighteen years. Since Wednesday 1st October 2014 James M., had fulfilled assigned duties for this business until the resignation in November 2016. Furthermore, the managing director's tasks are regularly helped with by a secretary - Gary G., who was officially appointed by this business in 2006.

  • Previous company's names
  • Cst Solutions Ltd 2016-12-05
  • Rednyella Ltd 2014-10-01
  • Cst Solutions Ltd. 2006-07-11

Financial data based on annual reports

Company staff

Caroline T.

Role: Director

Appointed: 11 July 2006

Latest update: 7 March 2024

Gary G.

Role: Secretary

Appointed: 11 July 2006

Latest update: 7 March 2024

People with significant control

Caroline T. is the individual who has control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Caroline T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
James M.
Notified on 6 April 2016
Ceased on 31 October 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 25 July 2024
Confirmation statement last made up date 11 July 2023
Annual Accounts 1 December 2014
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 1 December 2014
Annual Accounts 14 January 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 14 January 2016
Annual Accounts 3 January 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 3 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts
Start Date For Period Covered By Report 01 October 2022
End Date For Period Covered By Report 30 September 2023
Annual Accounts 18 September 2013
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 18 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Saturday 30th September 2023 (AA)
filed on: 23rd, November 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

6 The Cedars Milford

Post code:

GU8 5DH

City / Town:

Godalming

HQ address,
2014

Address:

6 The Cedars Milford

Post code:

GU8 5DH

City / Town:

Godalming

HQ address,
2015

Address:

6 The Cedars Milford

Post code:

GU8 5DH

City / Town:

Godalming

HQ address,
2016

Address:

6 The Cedars Milford

Post code:

GU8 5DH

City / Town:

Godalming

Search other companies

Services (by SIC Code)

  • 46170 :
17
Company Age

Similar companies nearby

Closest companies