COMPREHENSIVE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-03-24 with updates

View Document

24/03/2524 March 2025 Cessation of Brian Stokes as a person with significant control on 2025-03-24

View Document

24/03/2524 March 2025 Notification of Itcs (Uk) Ltd. as a person with significant control on 2025-03-24

View Document

24/03/2524 March 2025 Cessation of Gareth John as a person with significant control on 2025-03-24

View Document

24/03/2524 March 2025 Termination of appointment of Gareth John as a director on 2025-03-24

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

13/08/2413 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/10/233 October 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

22/09/2322 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/10/2218 October 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

22/09/2222 September 2022 Registered office address changed from 1 North Road Bridgend Industrial Estate Bridgend CF31 3TP Wales to Sony Technology Centre Pencoed Technology Park Bridgend CF35 5HZ on 2022-09-22

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

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

View Accounts

01/10/191 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

13/09/1813 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR LYNDA MCCLEAN

View Document

04/01/164 January 2016 SECRETARY APPOINTED MRS JOANNA STOKES

View Document

04/01/164 January 2016 DIRECTOR APPOINTED MR BRIAN STOKES

View Document

04/01/164 January 2016 DIRECTOR APPOINTED MR GARETH JOHN

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR HUGH MCCLEAN

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, SECRETARY HUGH MCCLEAN

View Document

04/01/164 January 2016 PREVEXT FROM 31/10/2015 TO 31/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/10/159 October 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

23/10/1423 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

18/10/1318 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

16/10/1216 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

18/01/1218 January 2012 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

24/10/1124 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

26/08/1126 August 2011 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/06/2011

View Document

11/04/1111 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

07/10/107 October 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNDA MARY MCCLEAN / 27/09/2010

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH MCCLEAN / 27/09/2010

View Document

12/08/1012 August 2010 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/06/2010

View Document

06/05/106 May 2010 Annual return made up to 27 September 2009 with full list of shareholders

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

12/08/0912 August 2009 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/06/2009

View Document

03/04/093 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

10/02/0910 February 2009 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

12/10/0712 October 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

06/10/066 October 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

03/11/053 November 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

23/06/0423 June 2004 RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

15/01/0315 January 2003 RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

02/10/012 October 2001 RETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 RETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

08/08/008 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

19/10/9919 October 1999 RETURN MADE UP TO 11/10/99; FULL LIST OF MEMBERS

View Document

09/08/999 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

11/01/9911 January 1999 DIRECTOR RESIGNED

View Document

06/11/986 November 1998 RETURN MADE UP TO 15/10/98; FULL LIST OF MEMBERS

View Document

12/10/9812 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9815 January 1998 DIRECTOR RESIGNED

View Document

05/11/975 November 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/11/975 November 1997 NEW DIRECTOR APPOINTED

View Document

05/11/975 November 1997 NEW DIRECTOR APPOINTED

View Document

05/11/975 November 1997 REGISTERED OFFICE CHANGED ON 05/11/97 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

05/11/975 November 1997 DIRECTOR RESIGNED

View Document

05/11/975 November 1997 NEW DIRECTOR APPOINTED

View Document

05/11/975 November 1997 SECRETARY RESIGNED

View Document

15/10/9715 October 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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