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)
22 Jan 2018 PSC04 Change of details for Mr Robert Michell Ewing as a person with significant control on 6 April 2016
10 Nov 2017 AD03 Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX
10 Nov 2017 AD02 Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX
26 Oct 2017 AA01 Previous accounting period extended from 28 February 2017 to 28 August 2017
10 Aug 2017 MR04 Satisfaction of charge 094246440001 in full
27 Jul 2017 MR01 Registration of charge 094246440002, created on 27 July 2017
15 Mar 2017 CS01 Confirmation statement made on 5 February 2017 with updates
19 Oct 2016 MR01 Registration of charge 094246440001, created on 28 September 2016
09 Sep 2016 TM01 Termination of appointment of William George Swann as a director on 7 September 2016
25 May 2016 AA Total exemption full accounts made up to 29 February 2016
12 Feb 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
09 Jul 2015 AD01 Registered office address changed from 8 Faircross Way St. Albans Hertfordshire AL1 4SD England to Unit 3 50 Windsor Avenue London SW19 2TJ on 9 July 2015
13 Feb 2015 AD01 Registered office address changed from 8 8 Faircross Way St Albans Hertfordshire AL1 4SD United Kingdom to 8 Faircross Way St. Albans Hertfordshire AL1 4SD on 13 February 2015
05 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted