Advanced company searchLink opens in new window

COMSTAL TECHNOLOGY SOLUTIONS LIMITED

Company number 04836766

Filter by category

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)
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