COMPLETE VEHICLE SUPPORT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 New | Termination of appointment of Eliane Chadwick as a secretary on 2025-06-30 |
18/07/2518 July 2025 | Termination of appointment of Eliane Marguerite Chadwick as a director on 2025-06-30 |
16/05/2516 May 2025 | Change of share class name or designation |
16/05/2516 May 2025 | Resolutions |
16/05/2516 May 2025 | Memorandum and Articles of Association |
23/12/2423 December 2024 | Accounts for a small company made up to 2024-06-30 |
18/10/2418 October 2024 | Secretary's details changed for Mrs Eliane Chadwick on 2024-10-16 |
16/10/2416 October 2024 | Confirmation statement made on 2024-10-10 with updates |
16/10/2416 October 2024 | Change of details for Proximo Limited as a person with significant control on 2016-06-30 |
16/10/2416 October 2024 | Cessation of Peter Fairhurst as a person with significant control on 2024-10-01 |
16/10/2416 October 2024 | Cessation of Chris Bird as a person with significant control on 2024-10-01 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
18/04/2418 April 2024 | Resolutions |
18/04/2418 April 2024 | Resolutions |
18/04/2418 April 2024 | Resolutions |
18/04/2418 April 2024 | Memorandum and Articles of Association |
28/03/2428 March 2024 | Accounts for a small company made up to 2023-06-30 |
20/03/2420 March 2024 | Registration of charge 078046030002, created on 2024-03-19 |
08/03/248 March 2024 | Resolutions |
08/03/248 March 2024 | Resolutions |
08/03/248 March 2024 | Resolutions |
06/02/246 February 2024 | Registration of charge 078046030001, created on 2024-02-02 |
19/10/2319 October 2023 | Confirmation statement made on 2023-10-10 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
27/02/2327 February 2023 | Accounts for a small company made up to 2022-06-30 |
13/10/2213 October 2022 | Confirmation statement made on 2022-10-10 with updates |
04/10/224 October 2022 | Director's details changed for Mr Christopher John Bird on 2022-10-03 |
03/10/223 October 2022 | Director's details changed for Mrs Eliane Marguerite Chadwick on 2022-10-03 |
03/10/223 October 2022 | Director's details changed for Mr Peter Fairhurst on 2022-10-03 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/03/2231 March 2022 | Accounts for a small company made up to 2021-06-30 |
11/10/2111 October 2021 | Confirmation statement made on 2021-10-10 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
07/07/207 July 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES |
24/10/1924 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRIS BIRD |
24/10/1924 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER FAIRHURST |
02/09/192 September 2019 | 05/08/19 STATEMENT OF CAPITAL GBP 101 |
02/09/192 September 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
04/07/194 July 2019 | PREVEXT FROM 31/12/2018 TO 30/06/2019 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
31/10/1831 October 2018 | CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES |
29/09/1829 September 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
11/10/1711 October 2017 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN VARE |
11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES |
28/09/1728 September 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
20/10/1620 October 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES |
12/11/1512 November 2015 | Annual return made up to 10 October 2015 with full list of shareholders |
11/08/1511 August 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
20/07/1520 July 2015 | DIRECTOR APPOINTED MRS ELIANE MARGUERITE CHADWICK |
26/01/1526 January 2015 | PREVEXT FROM 30/06/2014 TO 31/12/2014 |
15/10/1415 October 2014 | Annual return made up to 10 October 2014 with full list of shareholders |
02/04/142 April 2014 | CURRSHO FROM 09/10/2014 TO 30/06/2014 |
25/03/1425 March 2014 | Annual accounts small company total exemption made up to 9 October 2013 |
10/03/1410 March 2014 | PREVSHO FROM 31/10/2013 TO 09/10/2013 |
07/02/147 February 2014 | REGISTERED OFFICE CHANGED ON 07/02/2014 FROM ST GEORGE'S COURT WINNINGTON AVENUE NORTHWICH CHESHIRE CW8 4EE |
13/11/1313 November 2013 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN BIRD |
13/11/1313 November 2013 | Annual return made up to 10 October 2013 with full list of shareholders |
13/11/1313 November 2013 | SECRETARY APPOINTED MRS ELIANE CHADWICK |
09/10/139 October 2013 | Annual accounts for year ending 09 Oct 2013 |
15/02/1315 February 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
17/10/1217 October 2012 | Annual return made up to 10 October 2012 with full list of shareholders |
10/05/1210 May 2012 | 10/10/11 STATEMENT OF CAPITAL GBP 100 |
10/05/1210 May 2012 | 10/10/11 STATEMENT OF CAPITAL GBP 100 |
10/05/1210 May 2012 | 10/10/11 STATEMENT OF CAPITAL GBP 100 |
10/10/1110 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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