COMPLETE TRAINING SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Withdraw the company strike off application

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

02/01/252 January 2025 Application to strike the company off the register

View Document

13/10/2413 October 2024 Total exemption full accounts made up to 2024-03-30

View Document

04/10/244 October 2024 Resolutions

View Document

02/10/242 October 2024 Notification of Relyon Nutec Uk Limited as a person with significant control on 2023-12-20

View Document

27/09/2427 September 2024 Resolutions

View Document

27/09/2427 September 2024

View Document

27/09/2427 September 2024

View Document

27/09/2427 September 2024 Statement of capital on 2024-09-27

View Document

27/09/2427 September 2024 Statement of capital following an allotment of shares on 2024-09-27

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-19 with updates

View Document

20/08/2420 August 2024 Notification of Torben Harring as a person with significant control on 2023-06-29

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-30

View Document

19/12/2319 December 2023 Cessation of Progress Group Holdings Limited. as a person with significant control on 2023-06-29

View Document

29/11/2329 November 2023 Appointment of Mr Colin Leyden as a director on 2023-11-23

View Document

29/11/2329 November 2023 Termination of appointment of Robert Stephen Donnelly as a director on 2023-11-23

View Document

07/09/237 September 2023 Confirmation statement made on 2023-08-19 with updates

View Document

14/08/2314 August 2023 Registered office address changed from Switch House, Suite B2, First Floor Northern Perimeter Road Bootle L30 7PT England to Haverton Hill Industrial Estate Billingham Cleveland TS23 1PZ on 2023-08-14

View Document

24/07/2324 July 2023 Resolutions

View Document

24/07/2324 July 2023 Memorandum and Articles of Association

View Document

24/07/2324 July 2023 Resolutions

View Document

14/07/2314 July 2023 Appointment of Mr Torben Harring as a director on 2023-06-29

View Document

14/07/2314 July 2023 Termination of appointment of Eammon Price as a director on 2023-06-29

View Document

14/07/2314 July 2023 Termination of appointment of Jayne Worthington as a director on 2023-06-29

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

03/02/233 February 2023 Satisfaction of charge 077951030005 in full

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-30

View Document

16/11/2216 November 2022 Memorandum and Articles of Association

View Document

16/11/2216 November 2022 Resolutions

View Document

15/11/2215 November 2022 Appointment of Mr Robert Stephen Donnelly as a director on 2022-10-27

View Document

15/11/2215 November 2022 Appointment of Birgitte Poulsen as a director on 2022-10-27

View Document

15/11/2215 November 2022 Change of details for Progress Group Holdings Limited. as a person with significant control on 2022-10-27

View Document

20/09/2220 September 2022 Particulars of variation of rights attached to shares

View Document

20/09/2220 September 2022 Change of share class name or designation

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-30

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES

View Document

12/08/2012 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077951030003

View Document

12/08/2012 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077951030002

View Document

29/07/2029 July 2020 SECOND FILING OF PSC02 FOR PROGRESS GROUP HOLDINGS LTD

View Document

23/07/2023 July 2020 30/03/19 TOTAL EXEMPTION FULL

View Document

15/07/2015 July 2020 REGISTERED OFFICE CHANGED ON 15/07/2020 FROM 1 C/O PROGRESS TO EXCELLENCE 1 MANN ISLAND 3RD FLOOR LIVERPOOL L3 1BP ENGLAND

View Document

15/07/2015 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 077951030005

View Document

07/07/207 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 077951030004

View Document

06/07/206 July 2020 CESSATION OF SAID AMIN AMIRI AS A PSC

View Document

06/07/206 July 2020 APPOINTMENT TERMINATED, DIRECTOR SANDRA KIRKHAM

View Document

06/07/206 July 2020 CESSATION OF CTSL HOLDINGS LIMITED AS A PSC

View Document

06/07/206 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROGRESS GROUP HOLDINGS LIMITED

View Document

17/06/2017 June 2020 APPOINTMENT TERMINATED, DIRECTOR THOMAS POWELL

View Document

16/03/2016 March 2020 DIRECTOR APPOINTED MRS JAYNE WORTHINGTON

View Document

13/03/2013 March 2020 DIRECTOR APPOINTED MR EAMMON PRICE

View Document

17/02/2017 February 2020 APPOINTMENT TERMINATED, DIRECTOR SAID AMIRI

View Document

11/02/2011 February 2020 APPOINTMENT TERMINATED, DIRECTOR OLIVER BARKES

View Document

16/12/1916 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

04/11/194 November 2019 REGISTERED OFFICE CHANGED ON 04/11/2019 FROM G8 PACIFIC ROAD BIRKENHEAD MERSEYSIDE CH41 1LJ ENGLAND

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

10/10/1810 October 2018 CURREXT FROM 31/03/2018 TO 31/03/2019

View Document

10/10/1810 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAID AMIN AMIRI

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES

View Document

21/08/1821 August 2018 DIRECTOR APPOINTED MRS SANDRA KIRKHAM

View Document

21/08/1821 August 2018 DIRECTOR APPOINTED MR OLIVER BARKES

View Document

11/06/1811 June 2018 ADOPT ARTICLES 03/05/2018

View Document

07/06/187 June 2018 03/05/18 STATEMENT OF CAPITAL GBP 500180

View Document

04/06/184 June 2018 PREVSHO FROM 31/10/2018 TO 31/03/2018

View Document

04/06/184 June 2018 REGISTERED OFFICE CHANGED ON 04/06/2018 FROM C/O PERCY WESTHEAD & COMPANY 1 BOOTH STREET MANCHESTER LANCASHIRE M2 4AD ENGLAND

View Document

04/06/184 June 2018 DIRECTOR APPOINTED MR SAID AMIN AMIRI

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, DIRECTOR LYNN LOCK

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID MURRAY

View Document

04/06/184 June 2018 CESSATION OF LYNN LOCK AS A PSC

View Document

04/06/184 June 2018 CESSATION OF DAVID JAMES MURRAY AS A PSC

View Document

04/06/184 June 2018 CESSATION OF THOMAS DAFYDD POWELL AS A PSC

View Document

04/06/184 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CTSL HOLDINGS LIMITED

View Document

24/05/1824 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 077951030002

View Document

22/05/1822 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 077951030003

View Document

01/05/181 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

23/01/1823 January 2018 13/11/17 STATEMENT OF CAPITAL GBP 180

View Document

22/01/1822 January 2018 VARYING SHARE RIGHTS AND NAMES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/10/1726 October 2017 REGISTERED OFFICE CHANGED ON 26/10/2017 FROM UNIT 12, GLACIERE BUILDINGS BRUNSWICK BUSINESS PARK HARRINGTON ROAD LIVERPOOL MERSEYSIDE L3 4BH ENGLAND

View Document

26/10/1726 October 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID JAMES MURRAY / 11/10/2017

View Document

26/10/1726 October 2017 PSC'S CHANGE OF PARTICULARS / MRS LYNN LOCK / 11/10/2017

View Document

26/10/1726 October 2017 PSC'S CHANGE OF PARTICULARS / MR THOMAS DAFYDD POWELL / 11/10/2017

View Document

26/10/1726 October 2017 CESSATION OF PAUL WILLIAMS AS A PSC

View Document

18/10/1718 October 2017 DIRECTOR APPOINTED MRS LYNN LOCK

View Document

18/10/1718 October 2017 DIRECTOR APPOINTED MR DAVID JAMES MURRAY

View Document

16/10/1716 October 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAMS

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES

View Document

10/10/1710 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS DAFYDD POWELL / 30/08/2017

View Document

10/10/1710 October 2017 PSC'S CHANGE OF PARTICULARS / MR THOMAS DAFYDD POWELL / 30/08/2017

View Document

12/09/1712 September 2017 25/07/17 STATEMENT OF CAPITAL GBP 160

View Document

08/09/178 September 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/09/171 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNN LOCK

View Document

01/09/171 September 2017 PSC'S CHANGE OF PARTICULARS / MR THOMAS DAFYDD POWELL / 25/07/2017

View Document

01/09/171 September 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID JAMES MURRAY / 25/07/2017

View Document

01/09/171 September 2017 PSC'S CHANGE OF PARTICULARS / MR PAUL WILLIAMS / 25/07/2017

View Document

01/09/171 September 2017 CESSATION OF SHON DAFYDD POWELL AS A PSC

View Document

01/09/171 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JAMES MURRAY

View Document

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

10/04/1710 April 2017 25/10/16 STATEMENT OF CAPITAL GBP 120

View Document

05/04/175 April 2017 VARYING SHARE RIGHTS AND NAMES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

06/10/166 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY WILLIAMS / 03/10/2016

View Document

06/10/166 October 2016 REGISTERED OFFICE CHANGED ON 06/10/2016 FROM UNIT 211 CENTURY BUILDING BRUNSWICK BUSINESS PARK LIVERPOOL L3 4BJ

View Document

06/10/166 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS DAFYDD POWELL / 03/10/2016

View Document

09/09/169 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077951030001

View Document

08/08/168 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

28/07/1628 July 2016 COMPANY NAME CHANGED COMPLETESITESAFETY LTD CERTIFICATE ISSUED ON 28/07/16

View Document

23/06/1623 June 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/11/1512 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 077951030001

View Document

20/10/1520 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

11/08/1511 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

06/11/146 November 2014 DIRECTOR APPOINTED MR THOMAS DAFYDD POWELL

View Document

13/10/1413 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

10/06/1410 June 2014 REGISTERED OFFICE CHANGED ON 10/06/2014 FROM UNIT 117 CENTURY BUILDING BRUNSWICK BUSINESS PARK LIVERPOOL L3 4BJ ENGLAND

View Document

09/06/149 June 2014 23/05/14 STATEMENT OF CAPITAL GBP 100.00

View Document

06/06/146 June 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/03/1427 March 2014 APPOINTMENT TERMINATED, DIRECTOR JOY WILLIAMS

View Document

11/12/1311 December 2013 REGISTERED OFFICE CHANGED ON 11/12/2013 FROM UNIT 7 MERSEY HOUSE 140 THE MATCHWORKS SPEKE ROAD LIVERPOOL L19 2PH

View Document

14/10/1314 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

27/02/1327 February 2013 REGISTERED OFFICE CHANGED ON 27/02/2013 FROM 1 DYSERTH ROAD RHYL DENBIGHSHIRE LL18 4DW

View Document

26/02/1326 February 2013 AD05 - CHANGE LOCATION OF RO FROM WALES TO ENGLAND AND WALES

View Document

02/02/132 February 2013 DISS40 (DISS40(SOAD))

View Document

30/01/1330 January 2013 Annual return made up to 3 October 2012 with full list of shareholders

View Document

29/01/1329 January 2013 FIRST GAZETTE

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

28/10/1128 October 2011 REGISTERED OFFICE CHANGED ON 28/10/2011 FROM 1 DYSERTH ROAD RHYL LL18 4NH WALES

View Document

24/10/1124 October 2011 DIRECTOR APPOINTED JOY SANORA WILLIAMS

View Document

03/10/113 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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