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)
27 Oct 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
27 Oct 2017 CC04 Statement of company's objects
11 Sep 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-28
21 Aug 2017 RESOLUTIONS Resolutions
  • RES13 ‐ "That the name of the company be changed to construction trade solutions LIMITED" 20/07/2017
09 Aug 2017 CONNOT Change of name notice
28 Jul 2017 AD01 Registered office address changed from C/O Broadhead Peel Rhodes 27a Lidget Hill Pudsey West Yorkshire LS28 7LG to 2 Laburnum Road Wakefield West Yorkshire WF1 3QS on 28 July 2017
27 Mar 2017 CS01 Confirmation statement made on 26 March 2017 with updates
02 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
21 Apr 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
15 Jun 2015 AA Accounts for a dormant company made up to 31 March 2015
15 Apr 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
14 Jul 2014 AA Accounts for a dormant company made up to 31 March 2014
15 Apr 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
17 Apr 2013 AA Accounts for a dormant company made up to 31 March 2013
16 Apr 2013 AD01 Registered office address changed from 531 Denby Dale Road West Calder Grove Wakefield West Yorkshire WF4 3ND on 16 April 2013
16 Apr 2013 TM02 Termination of appointment of Cg Secretarial Limited as a secretary
09 Apr 2013 AR01 Annual return made up to 26 March 2013 with full list of shareholders
19 Apr 2012 AA Accounts for a dormant company made up to 31 March 2012
28 Mar 2012 AR01 Annual return made up to 26 March 2012 with full list of shareholders
12 Oct 2011 AA Accounts for a dormant company made up to 31 March 2011
28 Mar 2011 AR01 Annual return made up to 26 March 2011 with full list of shareholders
02 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
04 May 2010 AR01 Annual return made up to 26 March 2010 with full list of shareholders
04 May 2010 CH01 Director's details changed for Anton James Muller on 1 October 2009
04 May 2010 CH04 Secretary's details changed for Cg Secretarial Limited on 1 October 2009