COMMAND SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/09/244 September 2024 | Confirmation statement made on 2024-08-24 with updates |
02/07/242 July 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
11/03/2411 March 2024 | Registered office address changed from L104 Fusion Hive North Shore Road Stockton-on-Tees TS18 2NB United Kingdom to Exchange Building 66 Church Street Hartlepool TS24 7DN on 2024-03-11 |
06/11/236 November 2023 | Total exemption full accounts made up to 2023-03-31 |
19/09/2319 September 2023 | Confirmation statement made on 2023-08-24 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/11/227 November 2022 | Total exemption full accounts made up to 2022-03-31 |
13/09/2213 September 2022 | Confirmation statement made on 2022-08-24 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
13/12/2113 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/12/2021 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
02/09/202 September 2020 | CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/12/1924 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
08/10/198 October 2019 | CONFIRMATION STATEMENT MADE ON 24/08/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/10/1825 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/10/1712 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLEVELAND FIRE BRIGADE RISK MANAGEMENT SERVICES C.I.C. |
12/10/1712 October 2017 | CESSATION OF GEMMA COULMAN AS A PSC |
12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES |
12/07/1712 July 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
04/07/174 July 2017 | 28/04/17 STATEMENT OF CAPITAL GBP 200.00 |
03/07/173 July 2017 | PREVSHO FROM 31/08/2017 TO 31/03/2017 |
13/06/1713 June 2017 | ADOPT ARTICLES 28/04/2017 |
10/05/1710 May 2017 | DIRECTOR APPOINTED MR IAN HAYTON |
09/05/179 May 2017 | DIRECTOR APPOINTED MR SIMON CLOSE |
09/05/179 May 2017 | DIRECTOR APPOINTED MR GARY CAWLEY |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
25/08/1625 August 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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