COMPLETE VENTILATION SOLUTIONS LTD
Company number 07687283
- Company Overview for COMPLETE VENTILATION SOLUTIONS LTD (07687283)
- Filing history for COMPLETE VENTILATION SOLUTIONS LTD (07687283)
- People for COMPLETE VENTILATION SOLUTIONS LTD (07687283)
- Charges for COMPLETE VENTILATION SOLUTIONS LTD (07687283)
- More for COMPLETE VENTILATION SOLUTIONS LTD (07687283)
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) |
---|---|---|---|
15 Apr 2024 | CS01 | Confirmation statement made on 11 April 2024 with no updates | |
30 Sep 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
11 Apr 2023 | CS01 | Confirmation statement made on 11 April 2023 with no updates | |
12 Oct 2022 | AD01 | Registered office address changed from 622 Regus Horton House Exchange Flags Liverpool L2 3PF England to C/O Hq Accountancy Ltd, 3rd Floor, Granite Building 6 Stanley Street Liverpool L1 6AF on 12 October 2022 | |
30 Sep 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
04 May 2022 | CS01 | Confirmation statement made on 17 April 2022 with no updates | |
28 Sep 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
07 May 2021 | CS01 | Confirmation statement made on 17 April 2021 with no updates | |
16 Feb 2021 | AD01 | Registered office address changed from 401 the West Tower Brook Street Liverpool L3 9PJ England to 622 Regus Horton House Exchange Flags Liverpool L2 3PF on 16 February 2021 | |
31 Dec 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
09 Dec 2020 | AD01 | Registered office address changed from Granite Building 6 Stanley Street Liverpool Merseyside L1 6AF to 401 the West Tower Brook Street Liverpool L3 9PJ on 9 December 2020 | |
17 Apr 2020 | CS01 | Confirmation statement made on 17 April 2020 with updates | |
21 Jan 2020 | PSC01 | Notification of Lynsey Ann Hadfield as a person with significant control on 21 January 2020 | |
21 Jan 2020 | PSC07 | Cessation of Raymond Leslie Murphy as a person with significant control on 17 January 2020 | |
21 Jan 2020 | AP01 | Appointment of Mrs Lynsey Ann Hadfield as a director on 21 January 2020 | |
21 Jan 2020 | TM01 | Termination of appointment of Raymond Leslie Murphy as a director on 17 January 2020 | |
01 Nov 2019 | CS01 | Confirmation statement made on 29 June 2019 with updates | |
14 Jun 2019 | AA01 | Current accounting period extended from 30 June 2019 to 31 December 2019 | |
29 Mar 2019 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
12 Jul 2018 | CS01 | Confirmation statement made on 29 June 2018 with no updates | |
29 Mar 2018 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
07 Jul 2017 | PSC01 | Notification of Raymond Leslie Murphy as a person with significant control on 6 April 2016 | |
07 Jul 2017 | PSC01 | Notification of Mark Hadfield as a person with significant control on 6 April 2016 | |
07 Jul 2017 | CS01 | Confirmation statement made on 29 June 2017 with no updates | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 |