COMPLEX INDUSTRIAL ACCESS 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
09/07/259 July 2025 NewRegistration of charge 102490930001, created on 2025-07-08

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

23/12/2423 December 2024 Cessation of Mark John Turkington as a person with significant control on 2024-10-28

View Document

21/12/2421 December 2024 Compulsory strike-off action has been discontinued

View Document

21/12/2421 December 2024 Compulsory strike-off action has been discontinued

View Document

20/12/2420 December 2024 Micro company accounts made up to 2023-12-31

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

30/10/2430 October 2024 Termination of appointment of Mark John Turkington as a director on 2024-10-23

View Document

11/05/2411 May 2024 Appointment of Mr Mark John Turkington as a director on 2024-05-11

View Document

11/05/2411 May 2024 Notification of Mark John Turkington as a person with significant control on 2024-05-11

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-05 with updates

View Document

05/03/245 March 2024 Confirmation statement made on 2024-03-04 with updates

View Document

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

View Accounts

04/10/234 October 2023 Change of details for Mr Matthew Robert Young as a person with significant control on 2023-09-28

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-28 with updates

View Document

30/09/2330 September 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

28/09/2228 September 2022 Change of details for Mrs Michelle Louise Young as a person with significant control on 2022-09-28

View Document

28/09/2228 September 2022 Change of details for Mr Matthew Robert Young as a person with significant control on 2022-09-28

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-28 with updates

View Document

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

View Accounts

02/08/212 August 2021 Notification of Michelle Louise Young as a person with significant control on 2021-08-01

View Document

02/08/212 August 2021 Appointment of Mrs Michelle Louise Young as a director on 2021-08-01

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/12/1919 December 2019 COMPANY NAME CHANGED TOTAL LIVERY LIMITED CERTIFICATE ISSUED ON 19/12/19

View Document

05/11/195 November 2019 DISS40 (DISS40(SOAD))

View Document

02/11/192 November 2019 Registered office address changed from , 8 Caldermere, Spennymoor, County Durham, DL16 6XT, United Kingdom to 9 Dovey Court Ingleby Barwick Stockton-on-Tees TS17 5EN on 2019-11-02

View Document

02/11/192 November 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES

View Document

02/11/192 November 2019 REGISTERED OFFICE CHANGED ON 02/11/2019 FROM 8 CALDERMERE SPENNYMOOR COUNTY DURHAM DL16 6XT UNITED KINGDOM

View Document

02/11/192 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW ROBERT YOUNG

View Document

02/11/192 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

10/09/1910 September 2019 FIRST GAZETTE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

21/09/1721 September 2017 DISS40 (DISS40(SOAD))

View Document

20/09/1720 September 2017 CURREXT FROM 30/06/2018 TO 31/12/2018

View Document

20/09/1720 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

12/09/1712 September 2017 FIRST GAZETTE

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

24/06/1624 June 2016 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