COMPLETE VENTILATION SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Total exemption full accounts made up to 2024-12-31 |
23/04/2523 April 2025 | Director's details changed for Mr Mark Hadfield on 2025-04-15 |
12/04/2512 April 2025 | Change of details for Mrs Lynsey Ann Hadfield as a person with significant control on 2025-03-30 |
12/04/2512 April 2025 | Director's details changed for Mrs Lynsey Ann Hadfield on 2025-03-30 |
12/04/2512 April 2025 | Director's details changed for Mr Mark Hadfield on 2025-03-30 |
12/04/2512 April 2025 | Confirmation statement made on 2025-04-11 with no updates |
12/04/2512 April 2025 | Change of details for Mr Mark Hadfield as a person with significant control on 2025-03-30 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
26/09/2426 September 2024 | Total exemption full accounts made up to 2023-12-31 |
15/04/2415 April 2024 | Confirmation statement made on 2024-04-11 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
30/09/2330 September 2023 | Unaudited abridged accounts made up to 2022-12-31 |
11/04/2311 April 2023 | Confirmation statement made on 2023-04-11 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
12/10/2212 October 2022 | Registered office address changed from 622 Regus Horton House Exchange Flags Liverpool L2 3PF England to C/O Hq Accountancy Ltd, 3rd Floor, Granite Building 6 Stanley Street Liverpool L1 6AF on 2022-10-12 |
30/09/2230 September 2022 | Unaudited abridged accounts made up to 2021-12-31 |
04/05/224 May 2022 | Confirmation statement made on 2022-04-17 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/09/2128 September 2021 | Unaudited abridged accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
09/12/209 December 2020 | REGISTERED OFFICE CHANGED ON 09/12/2020 FROM GRANITE BUILDING 6 STANLEY STREET LIVERPOOL MERSEYSIDE L1 6AF |
17/04/2017 April 2020 | CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES |
21/01/2021 January 2020 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND MURPHY |
21/01/2021 January 2020 | DIRECTOR APPOINTED MRS LYNSEY ANN HADFIELD |
21/01/2021 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNSEY ANN HADFIELD |
21/01/2021 January 2020 | CESSATION OF RAYMOND LESLIE MURPHY AS A PSC |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
01/11/191 November 2019 | CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES |
14/06/1914 June 2019 | CURREXT FROM 30/06/2019 TO 31/12/2019 |
29/03/1929 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
12/07/1812 July 2018 | CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/03/1829 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
07/07/177 July 2017 | CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES |
07/07/177 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK HADFIELD |
07/07/177 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAYMOND LESLIE MURPHY |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
20/07/1620 July 2016 | Annual return made up to 29 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
29/03/1629 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
10/07/1510 July 2015 | Annual return made up to 29 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
29/05/1529 May 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 076872830001 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
18/07/1418 July 2014 | Annual return made up to 29 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
17/07/1317 July 2013 | Annual return made up to 29 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
16/10/1216 October 2012 | Annual return made up to 29 June 2012 with full list of shareholders |
11/10/1211 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
29/07/1129 July 2011 | DIRECTOR APPOINTED MARK HADFIELD |
29/07/1129 July 2011 | DIRECTOR APPOINTED RAYMOND MURPHY |
26/07/1126 July 2011 | 30/06/11 STATEMENT OF CAPITAL GBP 4 |
29/06/1129 June 2011 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
29/06/1129 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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