COMBINED SOLUTIONS LTD

Company Documents

DateDescription
29/08/2329 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

29/08/2329 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/07/2311 July 2023 Voluntary strike-off action has been suspended

View Document

11/07/2311 July 2023 Voluntary strike-off action has been suspended

View Document

13/06/2313 June 2023 First Gazette notice for voluntary strike-off

View Document

13/06/2313 June 2023 First Gazette notice for voluntary strike-off

View Document

31/05/2331 May 2023 Application to strike the company off the register

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

05/04/235 April 2023 Registered office address changed from Escairfelin Tresaith Cardigan Ceredigion SA43 2JG to Awelon Beulah Newcastle Emlyn SA38 9QE on 2023-04-05

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

21/12/2121 December 2021 Compulsory strike-off action has been discontinued

View Document

21/12/2121 December 2021 Compulsory strike-off action has been discontinued

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

29/01/2129 January 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

27/01/2127 January 2021 SECRETARY APPOINTED MR STEVE EDWARDS

View Document

26/01/2126 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / STEVE EDWARDS / 26/01/2021

View Document

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

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

22/04/2022 April 2020 DISS40 (DISS40(SOAD))

View Document

16/04/2016 April 2020 REGISTERED OFFICE CHANGED ON 16/04/2020 FROM PLAZA 9 KD TOWER COTTERELLS HEMEL HEMPSTEAD HP1 1FW ENGLAND

View Document

10/03/2010 March 2020 FIRST GAZETTE

View Document

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

View Accounts

07/05/197 May 2019 REGISTERED OFFICE CHANGED ON 07/05/2019 FROM 2 NANT CELYN ABERDARE CF44 9NA WALES

View Document

07/05/197 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / STEVE EDWARDS / 07/05/2019

View Document

20/12/1820 December 2018 COMPANY NAME CHANGED COMBINED LIMITED CERTIFICATE ISSUED ON 20/12/18

View Document

18/12/1818 December 2018 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