COMPLETE TECHNICAL SOLUTIONS (CQV) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Micro company accounts made up to 2024-12-31

View Document

31/03/2531 March 2025 Termination of appointment of Olof Ludvig Enlund as a director on 2025-03-25

View Document

07/03/257 March 2025 Termination of appointment of Patrick Mckimm as a director on 2024-12-31

View Document

31/01/2531 January 2025 Confirmation statement made on 2024-12-03 with no updates

View Document

31/01/2531 January 2025 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 2025-01-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/02/2412 February 2024 Director's details changed for Mr Matthew Ryan on 2024-02-12

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2023-12-03 with updates

View Document

19/09/2319 September 2023 Micro company accounts made up to 2022-12-31

View Document

12/04/2312 April 2023 Appointment of Olof Ludvig Enlund as a director on 2023-03-29

View Document

12/04/2312 April 2023 Appointment of Andreas Morthorst as a director on 2023-03-29

View Document

12/04/2312 April 2023 Termination of appointment of Michelle Ryan as a director on 2023-03-29

View Document

12/04/2312 April 2023 Cessation of Michelle Ryan as a person with significant control on 2023-03-29

View Document

12/04/2312 April 2023 Cessation of Matthew Ryan as a person with significant control on 2023-03-29

View Document

12/04/2312 April 2023 Appointment of Patrick Mckimm as a director on 2023-03-29

View Document

12/04/2312 April 2023 Notification of Ellab (Uk) Limited as a person with significant control on 2023-03-29

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/12/226 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

18/02/2218 February 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

06/01/216 January 2021 PSC'S CHANGE OF PARTICULARS / MR MATTHEW RYAN / 06/01/2021

View Document

06/01/216 January 2021 PSC'S CHANGE OF PARTICULARS / MRS MICHELLE RYAN / 06/01/2021

View Document

06/01/216 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW RYAN / 06/01/2021

View Document

06/01/216 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE RYAN / 06/01/2021

View Document

05/01/215 January 2021 REGISTERED OFFICE CHANGED ON 05/01/2021 FROM 231 ELLIOTT STREET TYLDELEY MANCHESTER M29 8DG ENGLAND

View Document

04/12/204 December 2020 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