COMPLETE LOGISTICAL SOLUTIONS LTD

Company Documents

DateDescription
17/04/2417 April 2024 Registered office address changed from C/O Krystal Clear Accounting - Westgate House 44 Hale Road, Ground Floor Hale Altrincham Cheshire WA14 2EX United Kingdom to Jubilee House Office 32 East Beach Lytham St. Annes FY8 5FT on 2024-04-17

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

09/01/249 January 2024 First Gazette notice for compulsory strike-off

View Document

09/01/249 January 2024 First Gazette notice for compulsory strike-off

View Document

23/11/2323 November 2023 Registered office address changed from Progress House 17 Cecil Road Hale Altrincham WA15 9NZ England to C/O Krystal Clear Accounting - Westgate House 44 Hale Road, Ground Floor Hale Altrincham Cheshire WA14 2EX on 2023-11-23

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

19/10/2219 October 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

13/01/2213 January 2022 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

11/06/2111 June 2021 Registration of charge 116322180001, created on 2021-06-02

View Document

23/03/2123 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 29/10/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

05/10/205 October 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

04/08/204 August 2020 REGISTERED OFFICE CHANGED ON 04/08/2020 FROM CHARTER BUILDINGS ASHTON LANE SALE M33 6WT ENGLAND

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES

View Document

04/11/194 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JAMES LOWE

View Document

04/11/194 November 2019 DIRECTOR APPOINTED MR MICHAEL JAMES LOWE

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/10/1930 October 2019 CESSATION OF JOHN ANTHONY KAVANAGH AS A PSC

View Document

30/10/1930 October 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN KAVANAGH

View Document

28/05/1928 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY KAVANAGH / 28/05/2019

View Document

10/05/1910 May 2019 REGISTERED OFFICE CHANGED ON 10/05/2019 FROM PRICE ACCOUNTING LTD 480 CHESTER ROAD MANCHESTER M16 9HE UNITED KINGDOM

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES

View Document

29/10/1829 October 2018 PSC'S CHANGE OF PARTICULARS / MR ANTHONY KAVANAGH / 29/10/2018

View Document

29/10/1829 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY KAVANAGH / 29/10/2018

View Document

19/10/1819 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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