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)
16 Mar 2020 CH01 Director's details changed for Mrs Gemma Mary Williams on 16 March 2020
16 Mar 2020 CH01 Director's details changed for Mr Thomas Williams on 16 March 2020
26 Nov 2019 TM01 Termination of appointment of Andrew John Shepherd as a director on 26 September 2019
25 Sep 2019 CH01 Director's details changed for Mrs Gemma Mary Williams on 25 September 2019
25 Sep 2019 CH01 Director's details changed for Mr Thomas Williams on 25 September 2019
24 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
28 May 2019 AD01 Registered office address changed from 2 Laburnum Road Wakefield West Yorkshire WF1 3QS England to Unit 55B-55C Commerce Court Challenge Way Bradford West Yorkshire BD4 8NW on 28 May 2019
24 May 2019 CH01 Director's details changed for Mr Thomas Williams on 24 May 2019
24 May 2019 CH01 Director's details changed for Mrs Gemma Mary Williams on 24 May 2019
24 May 2019 CH01 Director's details changed for Mr Andrew John Shepherd on 24 May 2019
24 May 2019 CH01 Director's details changed for Mr Anton James Muller on 24 May 2019
10 May 2019 RP04CS01 Second filing of Confirmation Statement dated 26/03/2018
27 Mar 2019 CS01 Confirmation statement made on 26 March 2019 with no updates
01 Aug 2018 AA01 Current accounting period shortened from 31 March 2019 to 31 December 2018
21 Jul 2018 AA Accounts for a dormant company made up to 31 March 2018
19 Jul 2018 AP01 Appointment of Mr Andrew John Shepherd as a director on 11 July 2018
18 Jul 2018 AP01 Appointment of Mrs Gemma Mary Williams as a director on 11 July 2018
18 Jul 2018 AP01 Appointment of Mr Thomas Williams as a director on 11 July 2018
26 Mar 2018 CS01 26/03/18 Statement of Capital gbp 1000
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 10/05/2019.
27 Feb 2018 MR01 Registration of charge 050859920001, created on 23 February 2018
09 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
31 Oct 2017 PSC08 Notification of a person with significant control statement
31 Oct 2017 PSC07 Cessation of Anton James Muller as a person with significant control on 16 October 2017
27 Oct 2017 SH01 Statement of capital following an allotment of shares on 16 October 2017
  • GBP 1,000
27 Oct 2017 SH08 Change of share class name or designation