Advanced company searchLink opens in new window

CONSTRUCTION TRADE SOLUTIONS LIMITED

Company number 05085992

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Sep 2024 AM10 Administrator's progress report
29 Aug 2024 AM19 Notice of extension of period of Administration
06 Apr 2024 AM10 Administrator's progress report
15 Nov 2023 AM06 Notice of deemed approval of proposals
06 Nov 2023 AM03 Statement of administrator's proposal
19 Sep 2023 AD01 Registered office address changed from 1st Floor Concept House Blanche Street Bradford West Yorkshire BD4 8DA England to Riverside House Irwell Street Manchester M3 5EN on 19 September 2023
15 Sep 2023 AM01 Appointment of an administrator
29 Mar 2023 CS01 Confirmation statement made on 26 March 2023 with updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
28 Mar 2022 CS01 Confirmation statement made on 26 March 2022 with updates
09 Feb 2022 CH01 Director's details changed for Mrs Gemma Mary Williams on 8 February 2022
09 Feb 2022 CH01 Director's details changed for Mr Thomas Williams on 8 February 2022
09 Feb 2022 AD01 Registered office address changed from Unit 55B-55C Commerce Court Challenge Way Bradford West Yorkshire BD4 8NW England to 1st Floor Concept House Blanche Street Bradford West Yorkshire BD4 8DA on 9 February 2022
09 Feb 2022 PSC05 Change of details for Sftd Group Limited as a person with significant control on 8 February 2022
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
11 Aug 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Aug 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Aug 2021 MR04 Satisfaction of charge 050859920001 in full
04 Aug 2021 PSC02 Notification of Sftd Group Limited as a person with significant control on 22 July 2021
04 Aug 2021 MR01 Registration of charge 050859920002, created on 22 July 2021
02 Aug 2021 PSC09 Withdrawal of a person with significant control statement on 2 August 2021
02 Aug 2021 TM01 Termination of appointment of Anton James Muller as a director on 22 July 2021
31 Mar 2021 CS01 Confirmation statement made on 26 March 2021 with no updates
30 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
26 Mar 2020 CS01 Confirmation statement made on 26 March 2020 with updates