COMPLETE TECHNOLOGY SOLUTIONS LIMITED
Company number 12695262
- Company Overview for COMPLETE TECHNOLOGY SOLUTIONS LIMITED (12695262)
- Filing history for COMPLETE TECHNOLOGY SOLUTIONS LIMITED (12695262)
- People for COMPLETE TECHNOLOGY SOLUTIONS LIMITED (12695262)
- More for COMPLETE TECHNOLOGY SOLUTIONS LIMITED (12695262)
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) |
---|---|---|---|
28 Oct 2024 | AD01 | Registered office address changed from 22 High Garth Esher KT10 9DN England to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN on 28 October 2024 | |
28 Oct 2024 | TM01 | Termination of appointment of Michael Kevin Monaghan as a director on 26 October 2024 | |
28 Oct 2024 | TM01 | Termination of appointment of Jean-Daniel Mariton as a director on 26 October 2024 | |
28 Oct 2024 | TM01 | Termination of appointment of Mark Adrian Burrows as a director on 26 October 2024 | |
28 Oct 2024 | TM02 | Termination of appointment of Mark Adrian Burrows as a secretary on 26 October 2024 | |
28 Oct 2024 | AP01 | Appointment of Mr Daniel Frank James Preston as a director on 26 October 2024 | |
28 Oct 2024 | AP01 | Appointment of Mr Joe Stephen Dickenson as a director on 26 October 2024 | |
13 Aug 2024 | AA | Audit exemption subsidiary accounts made up to 30 June 2023 | |
13 Aug 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/23 | |
13 Aug 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/23 | |
13 Aug 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/23 | |
14 Jul 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/23 | |
01 Jul 2024 | CS01 | Confirmation statement made on 23 June 2024 with no updates | |
01 Jul 2024 | CH01 | Director's details changed for Mr Jean-Daniel Mariton on 1 July 2024 | |
27 Jun 2024 | CH01 | Director's details changed for Mr Michael Kevin Monaghan on 27 June 2024 | |
27 Jun 2024 | CH01 | Director's details changed for Mr Mark Adrian Burrows on 27 June 2024 | |
27 Jun 2024 | PSC05 | Change of details for Complete Technology Group Limited as a person with significant control on 27 June 2024 | |
27 Jun 2024 | AD01 | Registered office address changed from Noble House Capital Drive Linford Wood Milton Keynes England MK14 6QP United Kingdom to 22 High Garth Esher KT10 9DN on 27 June 2024 | |
27 Jun 2024 | CH03 | Secretary's details changed for Mr Mark Adrian Burrows on 27 June 2024 | |
27 Jun 2024 | AA01 | Current accounting period extended from 30 June 2024 to 31 December 2024 | |
19 Mar 2024 | PSC05 | Change of details for Complete Technology Group Limited as a person with significant control on 19 March 2024 | |
23 Nov 2023 | AP03 | Appointment of Mr Mark Adrian Burrows as a secretary on 1 July 2023 | |
07 Aug 2023 | TM01 | Termination of appointment of Andrew Wells as a director on 29 June 2023 | |
07 Aug 2023 | AP01 | Appointment of Mr Michael Kevin Monaghan as a director on 29 June 2023 | |
05 Jul 2023 | CS01 | Confirmation statement made on 23 June 2023 with updates |