COMPLETE LOGISTICAL SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
17/04/2417 April 2024 | Registered office address changed from C/O Krystal Clear Accounting - Westgate House 44 Hale Road, Ground Floor Hale Altrincham Cheshire WA14 2EX United Kingdom to Jubilee House Office 32 East Beach Lytham St. Annes FY8 5FT on 2024-04-17 |
09/02/249 February 2024 | Compulsory strike-off action has been suspended |
09/02/249 February 2024 | Compulsory strike-off action has been suspended |
09/01/249 January 2024 | First Gazette notice for compulsory strike-off |
09/01/249 January 2024 | First Gazette notice for compulsory strike-off |
23/11/2323 November 2023 | Registered office address changed from Progress House 17 Cecil Road Hale Altrincham WA15 9NZ England to C/O Krystal Clear Accounting - Westgate House 44 Hale Road, Ground Floor Hale Altrincham Cheshire WA14 2EX on 2023-11-23 |
30/11/2230 November 2022 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
19/10/2219 October 2022 | Confirmation statement made on 2022-10-18 with no updates |
13/01/2213 January 2022 | Micro company accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-18 with no updates |
11/06/2111 June 2021 | Registration of charge 116322180001, created on 2021-06-02 |
23/03/2123 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
16/12/2016 December 2020 | CONFIRMATION STATEMENT MADE ON 29/10/20, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
05/10/205 October 2020 | 31/10/19 TOTAL EXEMPTION FULL |
04/08/204 August 2020 | REGISTERED OFFICE CHANGED ON 04/08/2020 FROM CHARTER BUILDINGS ASHTON LANE SALE M33 6WT ENGLAND |
12/11/1912 November 2019 | CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES |
04/11/194 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JAMES LOWE |
04/11/194 November 2019 | DIRECTOR APPOINTED MR MICHAEL JAMES LOWE |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/10/1930 October 2019 | CESSATION OF JOHN ANTHONY KAVANAGH AS A PSC |
30/10/1930 October 2019 | APPOINTMENT TERMINATED, DIRECTOR JOHN KAVANAGH |
28/05/1928 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY KAVANAGH / 28/05/2019 |
10/05/1910 May 2019 | REGISTERED OFFICE CHANGED ON 10/05/2019 FROM PRICE ACCOUNTING LTD 480 CHESTER ROAD MANCHESTER M16 9HE UNITED KINGDOM |
29/10/1829 October 2018 | CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES |
29/10/1829 October 2018 | PSC'S CHANGE OF PARTICULARS / MR ANTHONY KAVANAGH / 29/10/2018 |
29/10/1829 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY KAVANAGH / 29/10/2018 |
19/10/1819 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of COMPLETE LOGISTICAL SOLUTIONS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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