Advanced company searchLink opens in new window

COMPLETE FACILITIES SOLUTIONS LIMITED

Company number 09424644

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)
15 May 2024 AD01 Registered office address changed from 20 Wenlock Road London N1 7GU England to C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL on 15 May 2024
15 May 2024 LIQ02 Statement of affairs
15 May 2024 600 Appointment of a voluntary liquidator
15 May 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-05-07
08 Apr 2024 AD01 Registered office address changed from Unit 11 College Fields Prince George's Road Wimbledon SW19 2PT England to 20 Wenlock Road London N1 7GU on 8 April 2024
20 Feb 2024 PSC04 Change of details for Mr Robert Michell Ewing as a person with significant control on 5 January 2023
18 Oct 2023 TM02 Termination of appointment of Danella Turner as a secretary on 5 October 2023
23 Mar 2023 AA Total exemption full accounts made up to 31 May 2022
20 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with no updates
04 Mar 2022 CS01 Confirmation statement made on 5 February 2022 with no updates
28 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
20 Oct 2021 AA Total exemption full accounts made up to 31 May 2020
23 Mar 2021 CH03 Secretary's details changed for Ms Danni Turner on 23 March 2021
23 Mar 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
04 Mar 2021 AP03 Appointment of Ms Danni Turner as a secretary on 5 February 2015
04 Nov 2020 AD01 Registered office address changed from Unit 3 50 Windsor Avenue London SW19 2TJ England to Unit 11 College Fields Prince George's Road Wimbledon SW19 2PT on 4 November 2020
28 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
24 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
13 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
08 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with updates
08 Feb 2019 CH01 Director's details changed for Mr Robert Michell Ewing on 8 February 2019
17 Oct 2018 AA01 Previous accounting period shortened from 27 August 2018 to 31 May 2018
04 Sep 2018 AA Total exemption full accounts made up to 31 August 2017
24 May 2018 AA01 Previous accounting period shortened from 28 August 2017 to 27 August 2017
05 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with no updates