COMBINED TECHNICAL SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 NewFull accounts made up to 2024-12-31

View Document

17/06/2517 June 2025 NewRegistered office address changed from Unit 4 Leeds Twenty-Seven Business Park Bruntcliffe Way Morley Leeds LS27 0LL England to Cowcross Studios Ground Floor Rear Building 30-31 Cowcross Street London EC1M 6QD on 2025-06-17

View Document

17/06/2517 June 2025 NewAppointment of Mr Douglas Lindsay Hogg as a director on 2025-06-01

View Document

17/06/2517 June 2025 NewAppointment of Mr Adrian Connor as a director on 2025-06-01

View Document

17/06/2517 June 2025 NewTermination of appointment of Raphael Henri Fainac as a director on 2025-06-01

View Document

17/06/2517 June 2025 NewAppointment of Mr Raymond Casey as a director on 2025-06-01

View Document

17/06/2517 June 2025 NewTermination of appointment of James Orr Pieter Thoden Van Velzen as a director on 2025-06-01

View Document

17/06/2517 June 2025 NewTermination of appointment of Bryan Mclaggan as a director on 2025-06-01

View Document

10/03/2510 March 2025 Resolutions

View Document

07/03/257 March 2025 Memorandum and Articles of Association

View Document

05/03/255 March 2025 Particulars of variation of rights attached to shares

View Document

05/03/255 March 2025 Change of share class name or designation

View Document

17/12/2417 December 2024 Full accounts made up to 2023-12-31

View Document

04/09/244 September 2024 Change of details for Apleona Uk Ppp Limited as a person with significant control on 2024-05-13

View Document

21/03/2421 March 2024 Registered office address changed from 42-44 Bishopsgate London EC2N 4AH England to Unit 4 Leeds Twenty-Seven Business Park Bruntcliffe Way Morley Leeds LS27 0LL on 2024-03-21

View Document

20/03/2420 March 2024 Full accounts made up to 2022-12-31

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-08-31 with updates

View Document

15/12/2215 December 2022 Current accounting period shortened from 2023-02-28 to 2022-12-31

View Document

31/10/2231 October 2022 Appointment of Mrs Fiona Frater as a director on 2022-10-31

View Document

18/10/2218 October 2022 Change of share class name or designation

View Document

17/10/2217 October 2022 Particulars of variation of rights attached to shares

View Document

17/10/2217 October 2022 Statement of capital following an allotment of shares on 2022-09-30

View Document

10/10/2210 October 2022 Resolutions

View Document

10/10/2210 October 2022 Resolutions

View Document

10/10/2210 October 2022 Resolutions

View Document

10/10/2210 October 2022 Resolutions

View Document

10/10/2210 October 2022 Resolutions

View Document

10/10/2210 October 2022 Resolutions

View Document

10/10/2210 October 2022 Memorandum and Articles of Association

View Document

06/10/226 October 2022 Termination of appointment of Irwin Mitchell Secretaries Limited as a secretary on 2022-09-30

View Document

06/10/226 October 2022 Termination of appointment of John Ernest Warburton as a director on 2022-09-30

View Document

05/10/225 October 2022 Cessation of John Derek Britton as a person with significant control on 2022-09-30

View Document

05/10/225 October 2022 Termination of appointment of Kamil Sayed as a director on 2022-09-30

View Document

05/10/225 October 2022 Termination of appointment of John Douglas Steiger as a director on 2022-09-30

View Document

05/10/225 October 2022 Appointment of Mr James Orr Pieter Thoden Van Velzen as a director on 2022-09-30

View Document

05/10/225 October 2022 Appointment of Mr Raphael Henri Fainac as a director on 2022-09-30

View Document

05/10/225 October 2022 Termination of appointment of Jaswant Singh Gaberria as a director on 2022-09-30

View Document

05/10/225 October 2022 Notification of Apleona Uk Ppp Limited as a person with significant control on 2022-09-30

View Document

05/10/225 October 2022 Termination of appointment of Steven John Robins as a director on 2022-09-30

View Document

20/09/2220 September 2022 Satisfaction of charge 038337790003 in full

View Document

20/09/2220 September 2022 Satisfaction of charge 038337790005 in full

View Document

17/05/2217 May 2022 Full accounts made up to 2022-02-28

View Document

28/04/2228 April 2022 Purchase of own shares.

View Document

01/04/221 April 2022 Resolutions

View Document

01/04/221 April 2022 Resolutions

View Document

01/04/221 April 2022 Resolutions

View Document

01/04/221 April 2022 Resolutions

View Document

01/04/221 April 2022 Resolutions

View Document

01/04/221 April 2022 Resolutions

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

16/02/2216 February 2022 Satisfaction of charge 038337790004 in full

View Document

14/12/2114 December 2021 Cancellation of shares. Statement of capital on 2021-10-29

View Document

14/12/2114 December 2021 Purchase of own shares.

View Document

25/11/2125 November 2021 Termination of appointment of Brian Venton as a director on 2021-10-29

View Document

05/11/215 November 2021 Appointment of Mr Jaswant Singh Gaberria as a director on 2021-09-01

View Document

05/11/215 November 2021 Termination of appointment of Alistair Langley as a director on 2021-09-28

View Document

05/11/215 November 2021 Appointment of Kamil Sayed as a director on 2021-09-01

View Document

29/10/2129 October 2021 Statement of capital following an allotment of shares on 2021-10-29

View Document

25/07/2125 July 2021 Resolutions

View Document

25/07/2125 July 2021 Resolutions

View Document

08/07/218 July 2021 Resolutions

View Document

08/07/218 July 2021 Resolutions

View Document

03/07/213 July 2021 Cancellation of shares. Statement of capital on 2021-03-08

View Document

03/07/213 July 2021 Purchase of own shares.

View Document

24/05/2124 May 2021 FULL ACCOUNTS MADE UP TO 28/02/21

View Document

10/03/2110 March 2021 SECOND FILING OF CONFIRMATION STATEMENT DATED 31/08/2019

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/02/2125 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 038337790005

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES

View Document

13/05/2013 May 2020 FULL ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

06/09/196 September 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES

View Document

19/08/1919 August 2019 07/06/19 STATEMENT OF CAPITAL GBP 677454

View Document

05/08/195 August 2019 REGISTERED OFFICE CHANGED ON 05/08/2019 FROM FIRST FLOOR, 7 HOLYROOD STREET LONDON SE1 2EL

View Document

25/06/1925 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/19

View Document

30/05/1930 May 2019 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

27/05/1927 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DOUGLAS STEIGER / 01/08/2010

View Document

15/05/1915 May 2019 DRAFT CONTRACT 30/04/2019

View Document

29/10/1829 October 2018 DIRECTOR APPOINTED MR BRYAN MCLAGGAN

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

20/08/1820 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/18

View Document

24/05/1824 May 2018 APPOINTMENT TERMINATED, DIRECTOR BRYAN MCLAGGAN

View Document

12/02/1812 February 2018 AUDITOR'S RESIGNATION

View Document

16/01/1816 January 2018 DIRECTOR APPOINTED MR BRYAN MCLAGGAN

View Document

19/12/1719 December 2017 APPOINTMENT TERMINATED, DIRECTOR KENNETH CHANCE

View Document

04/12/174 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 038337790004

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

31/08/1731 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17

View Document

21/11/1621 November 2016 FULL ACCOUNTS MADE UP TO 29/02/16

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

17/08/1617 August 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THOMAS EGGAR SECRETARIES LIMITED / 16/08/2016

View Document

21/06/1621 June 2016 SECOND FILING WITH MUD 31/08/15 FOR FORM AR01

View Document

11/11/1511 November 2015 FULL ACCOUNTS MADE UP TO 28/02/15

View Document

22/09/1522 September 2015 DIRECTOR APPOINTED MR ALISTAIR LANGLEY

View Document

17/09/1517 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

27/05/1527 May 2015 APPOINTMENT TERMINATED, DIRECTOR KIMBERLEY HARRIS

View Document

26/09/1426 September 2014 REGISTERED OFFICE CHANGED ON 26/09/2014 FROM, 2ND FLOOR, MARBLE QUAY ST KATHARINE'S DOCK, LONDON, E1W 1UW, ENGLAND

View Document

26/09/1426 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

15/09/1415 September 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THOMAS EGGAR SECRETARIES LIMITED / 15/08/2014

View Document

28/08/1428 August 2014 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

05/08/145 August 2014 CORPORATE SECRETARY APPOINTED THOMAS EGGAR SECRETARIES LIMITED

View Document

05/08/145 August 2014 APPOINTMENT TERMINATED, SECRETARY KENNETH CHANCE

View Document

13/05/1413 May 2014 SAIL ADDRESS CREATED

View Document

13/05/1413 May 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

19/03/1419 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 038337790003

View Document

22/01/1422 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/01/1422 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/11/135 November 2013 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

21/10/1321 October 2013 DIRECTOR APPOINTED MR BRIAN VENTON

View Document

30/09/1330 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

30/09/1330 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DOUGLAS STEIGER / 01/09/2012

View Document

29/05/1329 May 2013 SECOND FILING WITH MUD 31/08/11 FOR FORM AR01

View Document

29/05/1329 May 2013 31/08/09 FULL LIST AMEND

View Document

29/05/1329 May 2013 SECOND FILING WITH MUD 31/08/12 FOR FORM AR01

View Document

29/05/1329 May 2013 SECOND FILING WITH MUD 31/08/10 FOR FORM AR01

View Document

09/04/139 April 2013 ARTICLES OF ASSOCIATION

View Document

09/04/139 April 2013 ALTER ARTICLES 04/03/2013

View Document

14/01/1314 January 2013 SECOND FILING FOR FORM CH01

View Document

14/01/1314 January 2013 SECOND FILING FOR FORM CH03

View Document

11/01/1311 January 2013 31/08/12 FULL LIST AMEND

View Document

01/11/121 November 2012 24/10/12 STATEMENT OF CAPITAL GBP 774454.00

View Document

30/10/1230 October 2012 REGISTERED OFFICE CHANGED ON 30/10/2012 FROM, SUITE 5 INTERNATIONAL HOUSE, 1 ST KATHERINE'S WAY, LONDON, E1W 1TW, UNITED KINGDOM

View Document

30/10/1230 October 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

25/06/1225 June 2012 DIRECTOR APPOINTED MR STEVEN JOHN ROBINS

View Document

11/04/1211 April 2012 FULL ACCOUNTS MADE UP TO 29/02/12

View Document

23/03/1223 March 2012 DIRECTOR APPOINTED MR JOHN WARBURTON

View Document

08/03/128 March 2012 29/02/12 STATEMENT OF CAPITAL GBP 771962

View Document

07/03/127 March 2012 DIRECTOR APPOINTED MR KIMBERLEY JOHN HARRIS

View Document

05/03/125 March 2012 ADOPT ARTICLES 27/02/2012

View Document

05/03/125 March 2012 27/02/12 STATEMENT OF CAPITAL GBP 765171

View Document

20/09/1120 September 2011 FULL ACCOUNTS MADE UP TO 28/02/11

View Document

20/09/1120 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

01/07/111 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MR KENNETH JOHN CHANCE / 30/06/2011

View Document

01/07/111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JOHN CHANCE / 30/06/2011

View Document

10/01/1110 January 2011 REGISTERED OFFICE CHANGED ON 10/01/2011 FROM, LINTON HOUSE 164-180 UNION STREET, LONDON, SE1 0LH, ENGLAND

View Document

01/12/101 December 2010 FULL ACCOUNTS MADE UP TO 28/02/10

View Document

16/09/1016 September 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DOUGLAS STEIGER / 01/08/2010

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JOHN CHANCE / 01/08/2010

View Document

16/09/1016 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

31/12/0931 December 2009 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

21/09/0921 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

03/08/093 August 2009 APPOINTMENT TERMINATED DIRECTOR LEE METCALFE - WHISKIN

View Document

08/05/098 May 2009 DIRECTOR APPOINTED MR KENNETH JOHN CHANCE

View Document

01/04/091 April 2009 S80A AUTH TO ALLOT SEC 18/03/2009

View Document

02/03/092 March 2009 DIRECTOR APPOINTED MR ANDREW STUART DAVIS

View Document

27/02/0927 February 2009 DIRECTOR APPOINTED MR LEE N/A METCALFE - WHISKIN

View Document

21/12/0821 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08

View Document

29/09/0829 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 APPOINTMENT TERMINATED DIRECTOR MARK REED

View Document

08/05/088 May 2008 REGISTERED OFFICE CHANGED ON 08/05/2008 FROM, THE OAST HOUSE WEST YOKE FARM, MICHAELS LANE ASH, NR SEVENOAKS, KENT, TN15 7EP

View Document

21/12/0721 December 2007 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

06/09/076 September 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0712 February 2007 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

10/01/0710 January 2007 DIRECTOR RESIGNED

View Document

20/09/0620 September 2006 NEW DIRECTOR APPOINTED

View Document

20/09/0620 September 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

28/09/0528 September 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 AUDITOR'S RESIGNATION

View Document

08/11/048 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04

View Document

08/11/048 November 2004 REGISTERED OFFICE CHANGED ON 08/11/04 FROM: THE OAST HOUSE, WEST YOKE FARM MICHAELS LANE, ASH NR SEVENOAKS, KENT TN15 7EP

View Document

07/09/047 September 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

29/09/0329 September 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 REGISTERED OFFICE CHANGED ON 14/05/03 FROM: UNIT 10 MANOR FARM, PEPPARD COMMON, HENLEY ON THAMES, OXON RG9 5LA

View Document

14/05/0314 May 2003 NEW SECRETARY APPOINTED

View Document

24/12/0224 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

07/11/027 November 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 SECRETARY RESIGNED

View Document

04/03/024 March 2002 DIRECTOR RESIGNED

View Document

08/02/028 February 2002 DIRECTOR RESIGNED

View Document

01/10/011 October 2001 NEW DIRECTOR APPOINTED

View Document

01/10/011 October 2001 DIRECTOR RESIGNED

View Document

01/10/011 October 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 NEW DIRECTOR APPOINTED

View Document

30/07/0130 July 2001 NEW SECRETARY APPOINTED

View Document

25/07/0125 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0129 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

17/05/0117 May 2001 NEW DIRECTOR APPOINTED

View Document

17/05/0117 May 2001 COMPANY NAME CHANGED SQUARE DEAL ENTERPRISES LIMITED CERTIFICATE ISSUED ON 16/05/01

View Document

14/05/0114 May 2001 NEW DIRECTOR APPOINTED

View Document

09/04/019 April 2001 REGISTERED OFFICE CHANGED ON 09/04/01 FROM: WAYSIDE COTTAGE, GOFFS HILL, CRAYS POND, READING, BERKSHIRE RG8 7QD

View Document

02/10/002 October 2000 SECRETARY RESIGNED

View Document

02/10/002 October 2000 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 28/02/01

View Document

02/10/002 October 2000 NEW SECRETARY APPOINTED

View Document

02/10/002 October 2000 £ NC 1000/500000 24/02/00

View Document

02/10/002 October 2000 NC INC ALREADY ADJUSTED 24/02/00

View Document

02/10/002 October 2000 ALTER MEMORANDUM 24/02/00

View Document

29/09/0029 September 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

21/02/0021 February 2000 NEW SECRETARY APPOINTED

View Document

08/02/008 February 2000 DIRECTOR RESIGNED

View Document

08/02/008 February 2000 REGISTERED OFFICE CHANGED ON 08/02/00 FROM: 229 NETHER STREET, LONDON, N3 1NT

View Document

08/02/008 February 2000 NEW DIRECTOR APPOINTED

View Document

08/02/008 February 2000 SECRETARY RESIGNED

View Document

31/08/9931 August 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company