COMSTAL TECHNOLOGY SOLUTIONS LIMITED
Company number 04836766
- Company Overview for COMSTAL TECHNOLOGY SOLUTIONS LIMITED (04836766)
- Filing history for COMSTAL TECHNOLOGY SOLUTIONS LIMITED (04836766)
- People for COMSTAL TECHNOLOGY SOLUTIONS LIMITED (04836766)
- More for COMSTAL TECHNOLOGY SOLUTIONS LIMITED (04836766)
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) |
---|---|---|---|
22 May 2024 | CH01 | Director's details changed for Mr Andrew John Stiles on 22 May 2024 | |
22 May 2024 | PSC04 | Change of details for Mr Andy John Barrington Stiles as a person with significant control on 22 May 2024 | |
21 Feb 2024 | CS01 | Confirmation statement made on 8 February 2024 with no updates | |
22 Jan 2024 | AD01 | Registered office address changed from Park House Ingleby Arncliffe Northallerton DL6 3PE England to 1 Alberto Street Stockton on Tees Cleveland TS18 2BQ on 22 January 2024 | |
13 Nov 2023 | AA | Micro company accounts made up to 31 July 2023 | |
27 Mar 2023 | AA | Micro company accounts made up to 31 July 2022 | |
22 Feb 2023 | CS01 | Confirmation statement made on 8 February 2023 with no updates | |
08 Feb 2022 | CS01 | Confirmation statement made on 8 February 2022 with updates | |
28 Jan 2022 | TM01 | Termination of appointment of Lesley Anne Collins as a director on 28 January 2022 | |
28 Jan 2022 | AD01 | Registered office address changed from Co Aws Accountancy 3 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ to Park House Ingleby Arncliffe Northallerton DL6 3PE on 28 January 2022 | |
12 Jan 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
23 Dec 2021 | AP01 | Appointment of Mr Andrew John Stiles as a director on 19 December 2021 | |
23 Dec 2021 | PSC07 | Cessation of Andrew John Stiles as a person with significant control on 23 December 2021 | |
09 Nov 2021 | PSC01 | Notification of Andrew John Stiles as a person with significant control on 2 August 2021 | |
08 Nov 2021 | PSC01 | Notification of Stephen Albert Jones as a person with significant control on 1 August 2021 | |
08 Nov 2021 | PSC07 | Cessation of Lesley Anne Collins as a person with significant control on 10 August 2021 | |
08 Nov 2021 | PSC07 | Cessation of Gary Collins as a person with significant control on 10 August 2021 | |
08 Nov 2021 | PSC01 | Notification of Andy John Barrington Stiles as a person with significant control on 1 August 2021 | |
08 Nov 2021 | AP01 | Appointment of Mr Stephen Albert Jones as a director on 1 November 2021 | |
08 Nov 2021 | TM01 | Termination of appointment of Stephen Albert Jones as a director on 1 November 2021 | |
08 Nov 2021 | TM02 | Termination of appointment of Lesley Anne Collins as a secretary on 1 November 2021 | |
08 Nov 2021 | AP01 | Appointment of Mr Andy John Barrington Stiles as a director on 1 November 2021 | |
22 Oct 2021 | ANNOTATION |
Rectified the form CH01 was removed from the public register on 15/12/2021 as it was invalid or ineffective
|
|
22 Oct 2021 | ANNOTATION |
Rectified The form CH01 was removed from the public register on 15/12/2021 as it was invalid or ineffective.
|
|
21 Oct 2021 | TM01 | Termination of appointment of Gary Collins as a director on 2 August 2021 |