Advanced company searchLink opens in new window

COMPLETE TRAINING SOLUTIONS LTD

Company number 07795103

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)
05 Apr 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
20 Oct 2016 CS01 Confirmation statement made on 3 October 2016 with updates
06 Oct 2016 CH01 Director's details changed for Mr Thomas Dafydd Powell on 3 October 2016
06 Oct 2016 AD01 Registered office address changed from Unit 211 Century Building Brunswick Business Park Liverpool L3 4BJ to Unit 12, Glaciere Buildings Brunswick Business Park Harrington Road Liverpool Merseyside L3 4BH on 6 October 2016
06 Oct 2016 CH01 Director's details changed for Mr Paul Anthony Williams on 3 October 2016
26 Sep 2016 SH08 Change of share class name or designation
09 Sep 2016 MR04 Satisfaction of charge 077951030001 in full
08 Aug 2016 AA Total exemption small company accounts made up to 31 October 2015
28 Jul 2016 CERTNM Company name changed completesitesafety LTD\certificate issued on 28/07/16
  • RES15 ‐ Change company name resolution on 2016-07-01
23 Jun 2016 CONNOT Change of name notice
12 Nov 2015 MR01 Registration of charge 077951030001, created on 11 November 2015
20 Oct 2015 AR01 Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
11 Aug 2015 AA Total exemption small company accounts made up to 31 October 2014
06 Nov 2014 AP01 Appointment of Mr Thomas Dafydd Powell as a director on 20 October 2014
13 Oct 2014 AR01 Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
02 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
10 Jun 2014 AD01 Registered office address changed from Unit 117 Century Building Brunswick Business Park Liverpool L3 4BJ England on 10 June 2014
09 Jun 2014 SH01 Statement of capital following an allotment of shares on 23 May 2014
  • GBP 100.00
06 Jun 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
27 Mar 2014 TM01 Termination of appointment of Joy Williams as a director
11 Dec 2013 AD01 Registered office address changed from Unit 7 Mersey House 140 the Matchworks Speke Road Liverpool L19 2PH on 11 December 2013
14 Oct 2013 AR01 Annual return made up to 3 October 2013 with full list of shareholders
03 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
27 Feb 2013 AD01 Registered office address changed from 1 Dyserth Road Rhyl Denbighshire LL18 4DW on 27 February 2013
26 Feb 2013 AD05 Change the registered office situation from Wales to England and Wales