- Company Overview for COMPLETE TRAINING SOLUTIONS LTD (07795103)
- Filing history for COMPLETE TRAINING SOLUTIONS LTD (07795103)
- People for COMPLETE TRAINING SOLUTIONS LTD (07795103)
- Charges for COMPLETE TRAINING SOLUTIONS LTD (07795103)
- More for COMPLETE TRAINING SOLUTIONS LTD (07795103)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
06 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
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 |