COMPLETE VEHICLE SUPPORT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewTermination of appointment of Eliane Chadwick as a secretary on 2025-06-30

View Document

18/07/2518 July 2025 Termination of appointment of Eliane Marguerite Chadwick as a director on 2025-06-30

View Document

16/05/2516 May 2025 Change of share class name or designation

View Document

16/05/2516 May 2025 Resolutions

View Document

16/05/2516 May 2025 Memorandum and Articles of Association

View Document

23/12/2423 December 2024 Accounts for a small company made up to 2024-06-30

View Document

18/10/2418 October 2024 Secretary's details changed for Mrs Eliane Chadwick on 2024-10-16

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-10 with updates

View Document

16/10/2416 October 2024 Change of details for Proximo Limited as a person with significant control on 2016-06-30

View Document

16/10/2416 October 2024 Cessation of Peter Fairhurst as a person with significant control on 2024-10-01

View Document

16/10/2416 October 2024 Cessation of Chris Bird as a person with significant control on 2024-10-01

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/04/2418 April 2024 Resolutions

View Document

18/04/2418 April 2024 Resolutions

View Document

18/04/2418 April 2024 Resolutions

View Document

18/04/2418 April 2024 Memorandum and Articles of Association

View Document

28/03/2428 March 2024 Accounts for a small company made up to 2023-06-30

View Document

20/03/2420 March 2024 Registration of charge 078046030002, created on 2024-03-19

View Document

08/03/248 March 2024 Resolutions

View Document

08/03/248 March 2024 Resolutions

View Document

08/03/248 March 2024 Resolutions

View Document

06/02/246 February 2024 Registration of charge 078046030001, created on 2024-02-02

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-10 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/02/2327 February 2023 Accounts for a small company made up to 2022-06-30

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-10 with updates

View Document

04/10/224 October 2022 Director's details changed for Mr Christopher John Bird on 2022-10-03

View Document

03/10/223 October 2022 Director's details changed for Mrs Eliane Marguerite Chadwick on 2022-10-03

View Document

03/10/223 October 2022 Director's details changed for Mr Peter Fairhurst on 2022-10-03

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Accounts for a small company made up to 2021-06-30

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

07/07/207 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES

View Document

24/10/1924 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRIS BIRD

View Document

24/10/1924 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER FAIRHURST

View Document

02/09/192 September 2019 05/08/19 STATEMENT OF CAPITAL GBP 101

View Document

02/09/192 September 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/07/194 July 2019 PREVEXT FROM 31/12/2018 TO 30/06/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

29/09/1829 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/10/1711 October 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN VARE

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

28/09/1728 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/10/1620 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

12/11/1512 November 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

11/08/1511 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

20/07/1520 July 2015 DIRECTOR APPOINTED MRS ELIANE MARGUERITE CHADWICK

View Document

26/01/1526 January 2015 PREVEXT FROM 30/06/2014 TO 31/12/2014

View Document

15/10/1415 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

02/04/142 April 2014 CURRSHO FROM 09/10/2014 TO 30/06/2014

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 9 October 2013

View Document

10/03/1410 March 2014 PREVSHO FROM 31/10/2013 TO 09/10/2013

View Document

07/02/147 February 2014 REGISTERED OFFICE CHANGED ON 07/02/2014 FROM ST GEORGE'S COURT WINNINGTON AVENUE NORTHWICH CHESHIRE CW8 4EE

View Document

13/11/1313 November 2013 DIRECTOR APPOINTED MR CHRISTOPHER JOHN BIRD

View Document

13/11/1313 November 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

13/11/1313 November 2013 SECRETARY APPOINTED MRS ELIANE CHADWICK

View Document

09/10/139 October 2013 Annual accounts for year ending 09 Oct 2013

View Accounts

15/02/1315 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

17/10/1217 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

10/05/1210 May 2012 10/10/11 STATEMENT OF CAPITAL GBP 100

View Document

10/05/1210 May 2012 10/10/11 STATEMENT OF CAPITAL GBP 100

View Document

10/05/1210 May 2012 10/10/11 STATEMENT OF CAPITAL GBP 100

View Document

10/10/1110 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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