COMPLETE TEXTILE SOLUTIONS LTD
Status | ACTIVE |
Company No. | 07499239 |
Category | Private Limited Company |
Incorporated | 20 Jan 2011 |
Age | 13 years, 4 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
COMPLETE TEXTILE SOLUTIONS LTD is an active private limited company with number 07499239. It was incorporated 13 years, 4 months, 14 days ago, on 20 January 2011. The company address is 2 Stonyhurst, Chorley, PR7 3NR, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 02 Apr 2024
Action Date: 31 Jan 2024
Category: Accounts
Type: AA
Made up date: 2024-01-31
Documents
Confirmation statement with no updates
Date: 26 Jan 2024
Action Date: 20 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-20
Documents
Change person director company with change date
Date: 23 Oct 2023
Action Date: 01 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-09-01
Officer name: Mr Paul Andrew Bolton
Documents
Change to a person with significant control
Date: 23 Oct 2023
Action Date: 01 Sep 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Paul Andrew Bolton
Change date: 2023-09-01
Documents
Change registered office address company with date old address new address
Date: 23 Oct 2023
Action Date: 23 Oct 2023
Category: Address
Type: AD01
Change date: 2023-10-23
Old address: 23 Guildford Avenue Chorley PR6 8TG England
New address: 2 Stonyhurst Chorley PR7 3NR
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 25 Jan 2023
Action Date: 20 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-20
Documents
Accounts with accounts type total exemption full
Date: 25 Apr 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 02 Feb 2022
Action Date: 20 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-20
Documents
Accounts with accounts type total exemption full
Date: 25 May 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 20 Jan 2021
Action Date: 20 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-20
Documents
Accounts with accounts type total exemption full
Date: 27 May 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 10 Feb 2020
Action Date: 20 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-20
Documents
Change to a person with significant control
Date: 25 Nov 2019
Action Date: 25 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-11-25
Psc name: Mr Paul Andrew Bolton
Documents
Change person director company with change date
Date: 25 Nov 2019
Action Date: 25 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Andrew Bolton
Change date: 2019-11-25
Documents
Change registered office address company with date old address new address
Date: 25 Nov 2019
Action Date: 25 Nov 2019
Category: Address
Type: AD01
New address: 23 Guildford Avenue Chorley PR6 8TG
Old address: 11a Cheapside Chorley Lancashire PR7 2EX England
Change date: 2019-11-25
Documents
Accounts with accounts type total exemption full
Date: 04 Jun 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 01 Feb 2019
Action Date: 20 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-20
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2018
Action Date: 20 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-20
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 03 Feb 2017
Action Date: 20 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-20
Documents
Change registered office address company with date old address new address
Date: 16 Jun 2016
Action Date: 16 Jun 2016
Category: Address
Type: AD01
New address: 11a Cheapside Chorley Lancashire PR7 2EX
Old address: 374 Blackburn Road Higher Wheelton Chorley Lancashire PR6 8HS
Change date: 2016-06-16
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2016
Action Date: 20 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-20
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2015
Action Date: 20 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-20
Documents
Accounts with accounts type total exemption small
Date: 17 May 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2014
Action Date: 20 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-20
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2013
Action Date: 20 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-20
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2012
Action Date: 20 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-20
Documents
Some Companies
61 THE ROSE GARDEN,BELFAST,BT17 9GZ
Number: | NI639143 |
Status: | ACTIVE |
Category: | Private Limited Company |
COUNTESSWELLS MANAGEMENT COMPANY LIMITED
PEREGRINE HOUSE, MOSSCROFT AVENUE WESTHILL BUSINESS PARK,ABERDEEN,AB32 6JQ
Number: | SC575482 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
DATA PRIVACY AND SECURITY CONSULTING LTD
12 BALLYCROCHAN AVENUE,BANGOR,BT19 7LA
Number: | NI657102 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEXUS HURRICANE ROAD,GLOUCESTER,GL3 4AG
Number: | 01034697 |
Status: | ACTIVE |
Category: | Private Limited Company |
247 DALRY ROAD,EDINBURGH,EH11 2JG
Number: | SC537619 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 FORDER WAY,PETERBOROUGH,PE7 8JB
Number: | 11446425 |
Status: | ACTIVE |
Category: | Private Limited Company |