Advanced company searchLink opens in new window

COMBINED TECHNICAL SOLUTIONS LIMITED

Company number 03833779

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Mar 2024 AD01 Registered office address changed from 42-44 Bishopsgate London EC2N 4AH England to Unit 4 Leeds Twenty-Seven Business Park Bruntcliffe Way Morley Leeds LS27 0LL on 21 March 2024
20 Mar 2024 AA Full accounts made up to 31 December 2022
15 Sep 2023 CS01 Confirmation statement made on 31 August 2023 with updates
15 Dec 2022 AA01 Current accounting period shortened from 28 February 2023 to 31 December 2022
31 Oct 2022 AP01 Appointment of Mrs Fiona Frater as a director on 31 October 2022
18 Oct 2022 SH08 Change of share class name or designation
17 Oct 2022 SH01 Statement of capital following an allotment of shares on 30 September 2022
  • GBP 471,527
17 Oct 2022 SH10 Particulars of variation of rights attached to shares
10 Oct 2022 MA Memorandum and Articles of Association
10 Oct 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
10 Oct 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Oct 2022 TM02 Termination of appointment of Irwin Mitchell Secretaries Limited as a secretary on 30 September 2022
06 Oct 2022 TM01 Termination of appointment of John Ernest Warburton as a director on 30 September 2022
05 Oct 2022 TM01 Termination of appointment of Kamil Sayed as a director on 30 September 2022
05 Oct 2022 TM01 Termination of appointment of Jaswant Singh Gaberria as a director on 30 September 2022
05 Oct 2022 TM01 Termination of appointment of Steven John Robins as a director on 30 September 2022
05 Oct 2022 TM01 Termination of appointment of John Douglas Steiger as a director on 30 September 2022
05 Oct 2022 AP01 Appointment of Mr James Orr Pieter Thoden Van Velzen as a director on 30 September 2022
05 Oct 2022 AP01 Appointment of Mr Raphael Henri Fainac as a director on 30 September 2022
05 Oct 2022 PSC02 Notification of Apleona Uk Ppp Limited as a person with significant control on 30 September 2022
05 Oct 2022 PSC07 Cessation of John Derek Britton as a person with significant control on 30 September 2022
20 Sep 2022 MR04 Satisfaction of charge 038337790003 in full
20 Sep 2022 MR04 Satisfaction of charge 038337790005 in full
07 Sep 2022 CS01 Confirmation statement made on 31 August 2022 with updates
15 Jun 2022 CH01 Director's details changed for Mr John Douglas Steiger on 8 June 2022