Advanced company searchLink opens in new window

COMBINED TACTICAL SOLUTIONS LTD

Company number 09902764

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)
19 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 29 January 2024
27 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 29 January 2023
03 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 29 January 2022
15 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 29 January 2021
07 Feb 2020 AD01 Registered office address changed from Shieling House Invincible Road Industrial Estate Farnborough GU14 7QU England to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 7 February 2020
06 Feb 2020 LIQ02 Statement of affairs
06 Feb 2020 600 Appointment of a voluntary liquidator
06 Feb 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-01-30
12 Dec 2019 CS01 Confirmation statement made on 3 December 2019 with no updates
29 Aug 2019 CH03 Secretary's details changed for Mr James Brown on 28 August 2019
28 Aug 2019 CH01 Director's details changed for Mr Anthony James Rimmer on 28 August 2019
28 Aug 2019 CH01 Director's details changed for Mr James Michael William Brown on 28 August 2019
15 Mar 2019 AA Micro company accounts made up to 31 December 2018
03 Dec 2018 CS01 Confirmation statement made on 3 December 2018 with no updates
19 Feb 2018 AA Micro company accounts made up to 31 December 2017
06 Dec 2017 CS01 Confirmation statement made on 3 December 2017 with updates
06 Dec 2017 PSC04 Change of details for Mr James Michael William Brown as a person with significant control on 28 November 2017
06 Dec 2017 PSC01 Notification of Anthony Rimmer as a person with significant control on 4 December 2017
28 Nov 2017 SH01 Statement of capital following an allotment of shares on 28 November 2017
  • GBP 4
04 Sep 2017 AA Micro company accounts made up to 31 December 2016
17 Aug 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-17
09 Dec 2016 CS01 Confirmation statement made on 3 December 2016 with updates
22 Sep 2016 CH03 Secretary's details changed for Mr James Brown on 20 September 2016
21 Sep 2016 TM02 Termination of appointment of Anthony James Rimmer as a secretary on 20 September 2016
21 Sep 2016 CH01 Director's details changed for Mr James Brown on 20 September 2016