COMPLETE TECHNICAL SOLUTIONS (CQV) LIMITED
Company number 13063185
- Company Overview for COMPLETE TECHNICAL SOLUTIONS (CQV) LIMITED (13063185)
- Filing history for COMPLETE TECHNICAL SOLUTIONS (CQV) LIMITED (13063185)
- People for COMPLETE TECHNICAL SOLUTIONS (CQV) LIMITED (13063185)
- More for COMPLETE TECHNICAL SOLUTIONS (CQV) LIMITED (13063185)
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) |
---|---|---|---|
31 Mar 2025 | TM01 | Termination of appointment of Olof Ludvig Enlund as a director on 25 March 2025 | |
07 Mar 2025 | TM01 | Termination of appointment of Patrick Mckimm as a director on 31 December 2024 | |
31 Jan 2025 | CS01 | Confirmation statement made on 3 December 2024 with no updates | |
31 Jan 2025 | AD01 | Registered office address changed from The White House Greenalls Avenue Warrington WA4 6HL England to 2nd Floor Pioneer House Pioneer Business Park North Road Ellesmere Port CH65 1AD on 31 January 2025 | |
17 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
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
|