Advanced company searchLink opens in new window

COALFACE SOLUTIONS LIMITED

Company number 11587090

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 CS01 Confirmation statement made on 26 September 2024 with updates
06 Jun 2024 AA Micro company accounts made up to 30 September 2023
26 Sep 2023 CS01 Confirmation statement made on 26 September 2023 with no updates
29 Aug 2023 CH01 Director's details changed for Mr Michael Andrew Williams on 29 August 2023
29 Aug 2023 PSC04 Change of details for Mr Michael Andrew Williams as a person with significant control on 1 October 2022
29 Aug 2023 AD01 Registered office address changed from C/O Sg Contractor Accounting, 1 Cedar Office Park Unit 1 Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England to C/O Sg Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on 29 August 2023
14 Dec 2022 AA Micro company accounts made up to 30 September 2022
16 Nov 2022 AD01 Registered office address changed from Sg House 6 st. Cross Road Winchester SO23 9HX England to C/O Sg Contractor Accounting, 1 Cedar Office Park Unit 1 Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB on 16 November 2022
12 Oct 2022 CS01 Confirmation statement made on 26 September 2022 with no updates
12 May 2022 AA Micro company accounts made up to 30 September 2021
29 Sep 2021 CS01 Confirmation statement made on 26 September 2021 with no updates
02 Sep 2021 PSC04 Change of details for Mr Michael Andrew Williams as a person with significant control on 2 September 2021
02 Sep 2021 CH01 Director's details changed for Mr Michael Andrew Williams on 2 September 2021
01 Jun 2021 AA Micro company accounts made up to 30 September 2020
01 Oct 2020 CS01 Confirmation statement made on 26 September 2020 with no updates
17 Jun 2020 AA Micro company accounts made up to 30 September 2019
26 Sep 2019 CS01 Confirmation statement made on 26 September 2019 with no updates
25 Sep 2019 CS01 Confirmation statement made on 25 September 2019 with updates
18 Jun 2019 AD01 Registered office address changed from Freestyle House 8 Mercia Business Village Coventry Warwickshire CV4 8HX United Kingdom to Sg House 6 st. Cross Road Winchester SO23 9HX on 18 June 2019
17 Jun 2019 CH01 Director's details changed for Mr Michael Andrew Williams on 17 June 2019
17 Jun 2019 PSC04 Change of details for Mr Michael Andrew Williams as a person with significant control on 17 June 2019
25 Sep 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-09-25
  • GBP 1