Advanced company searchLink opens in new window

COMPLETE TECHNICAL SOLUTIONS (CQV) LIMITED

Company number 13063185

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)
12 Feb 2024 CH01 Director's details changed for Mr Matthew Ryan on 12 February 2024
20 Dec 2023 CS01 Confirmation statement made on 3 December 2023 with updates
19 Sep 2023 AA Micro company accounts made up to 31 December 2022
12 Apr 2023 AP01 Appointment of Andreas Morthorst as a director on 29 March 2023
12 Apr 2023 AP01 Appointment of Olof Ludvig Enlund as a director on 29 March 2023
12 Apr 2023 AP01 Appointment of Patrick Mckimm as a director on 29 March 2023
12 Apr 2023 TM01 Termination of appointment of Michelle Ryan as a director on 29 March 2023
12 Apr 2023 PSC07 Cessation of Michelle Ryan as a person with significant control on 29 March 2023
12 Apr 2023 PSC07 Cessation of Matthew Ryan as a person with significant control on 29 March 2023
12 Apr 2023 PSC02 Notification of Ellab (Uk) Limited as a person with significant control on 29 March 2023
06 Dec 2022 CS01 Confirmation statement made on 3 December 2022 with no updates
24 Mar 2022 AD01 Registered office address changed from First Floor, Chaddock House 402 Chaddock Lane Astley Manchester M29 7JS England to The White House Greenalls Avenue Warrington WA4 6HL on 24 March 2022
18 Feb 2022 AA Micro company accounts made up to 31 December 2021
14 Dec 2021 CS01 Confirmation statement made on 3 December 2021 with no updates
06 Jan 2021 CH01 Director's details changed for Mrs Michelle Ryan on 6 January 2021
06 Jan 2021 CH01 Director's details changed for Mr Matthew Ryan on 6 January 2021
06 Jan 2021 PSC04 Change of details for Mrs Michelle Ryan as a person with significant control on 6 January 2021
06 Jan 2021 PSC04 Change of details for Mr Matthew Ryan as a person with significant control on 6 January 2021
05 Jan 2021 AD01 Registered office address changed from 231 Elliott Street Tyldeley Manchester M29 8DG England to First Floor, Chaddock House 402 Chaddock Lane Astley Manchester M29 7JS on 5 January 2021
04 Dec 2020 NEWINC Incorporation
Statement of capital on 2020-12-04
  • GBP 100