COMPLEX INDUSTRIAL ACCESS SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/07/259 July 2025 New | Registration of charge 102490930001, created on 2025-07-08 |
18/03/2518 March 2025 | Confirmation statement made on 2025-03-05 with no updates |
23/12/2423 December 2024 | Cessation of Mark John Turkington as a person with significant control on 2024-10-28 |
21/12/2421 December 2024 | Compulsory strike-off action has been discontinued |
21/12/2421 December 2024 | Compulsory strike-off action has been discontinued |
20/12/2420 December 2024 | Micro company accounts made up to 2023-12-31 |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
30/10/2430 October 2024 | Termination of appointment of Mark John Turkington as a director on 2024-10-23 |
11/05/2411 May 2024 | Appointment of Mr Mark John Turkington as a director on 2024-05-11 |
11/05/2411 May 2024 | Notification of Mark John Turkington as a person with significant control on 2024-05-11 |
07/03/247 March 2024 | Confirmation statement made on 2024-03-05 with updates |
05/03/245 March 2024 | Confirmation statement made on 2024-03-04 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
04/10/234 October 2023 | Change of details for Mr Matthew Robert Young as a person with significant control on 2023-09-28 |
04/10/234 October 2023 | Confirmation statement made on 2023-09-28 with updates |
30/09/2330 September 2023 | Micro company accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Micro company accounts made up to 2021-12-31 |
28/09/2228 September 2022 | Change of details for Mrs Michelle Louise Young as a person with significant control on 2022-09-28 |
28/09/2228 September 2022 | Change of details for Mr Matthew Robert Young as a person with significant control on 2022-09-28 |
28/09/2228 September 2022 | Confirmation statement made on 2022-09-28 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
02/08/212 August 2021 | Notification of Michelle Louise Young as a person with significant control on 2021-08-01 |
02/08/212 August 2021 | Appointment of Mrs Michelle Louise Young as a director on 2021-08-01 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/12/2030 December 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
11/08/2011 August 2020 | CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
19/12/1919 December 2019 | COMPANY NAME CHANGED TOTAL LIVERY LIMITED CERTIFICATE ISSUED ON 19/12/19 |
05/11/195 November 2019 | DISS40 (DISS40(SOAD)) |
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 |
02/11/192 November 2019 | CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES |
02/11/192 November 2019 | REGISTERED OFFICE CHANGED ON 02/11/2019 FROM 8 CALDERMERE SPENNYMOOR COUNTY DURHAM DL16 6XT UNITED KINGDOM |
02/11/192 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW ROBERT YOUNG |
02/11/192 November 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
10/09/1910 September 2019 | FIRST GAZETTE |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
16/08/1816 August 2018 | CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES |
21/09/1721 September 2017 | DISS40 (DISS40(SOAD)) |
20/09/1720 September 2017 | CURREXT FROM 30/06/2018 TO 31/12/2018 |
20/09/1720 September 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17 |
20/09/1720 September 2017 | CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES |
12/09/1712 September 2017 | FIRST GAZETTE |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
24/06/1624 June 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