COMPLETE VEHICLE SUPPORT LIMITED

Park House Chantry Court Park House Chantry Court, Chester, CH1 4QN, Cheshire
StatusACTIVE
Company No.07804603
CategoryPrivate Limited Company
Incorporated10 Oct 2011
Age12 years, 7 months, 21 days
JurisdictionEngland Wales

SUMMARY

COMPLETE VEHICLE SUPPORT LIMITED is an active private limited company with number 07804603. It was incorporated 12 years, 7 months, 21 days ago, on 10 October 2011. The company address is Park House Chantry Court Park House Chantry Court, Chester, CH1 4QN, Cheshire.



Company Fillings

Resolution

Date: 18 Apr 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 18 Apr 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type small

Date: 28 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Mar 2024

Action Date: 19 Mar 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 078046030002

Charge creation date: 2024-03-19

Documents

View document PDF

Resolution

Date: 08 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Feb 2024

Action Date: 02 Feb 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-02-02

Charge number: 078046030001

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2023

Action Date: 10 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-10

Documents

View document PDF

Accounts with accounts type small

Date: 27 Feb 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2022

Action Date: 10 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-10

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2022

Action Date: 03 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-03

Officer name: Mr Christopher John Bird

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2022

Action Date: 03 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Fairhurst

Change date: 2022-10-03

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2022

Action Date: 03 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-03

Officer name: Mrs Eliane Marguerite Chadwick

Documents

View document PDF

Accounts with accounts type small

Date: 31 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2021

Action Date: 10 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-10

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2020

Action Date: 10 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-10

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jul 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2019

Action Date: 10 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-10

Documents

View document PDF

Notification of a person with significant control

Date: 24 Oct 2019

Action Date: 23 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Chris Bird

Notification date: 2019-10-23

Documents

View document PDF

Notification of a person with significant control

Date: 24 Oct 2019

Action Date: 23 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Peter Fairhurst

Notification date: 2019-10-23

Documents

View document PDF

Capital allotment shares

Date: 02 Sep 2019

Action Date: 05 Aug 2019

Category: Capital

Type: SH01

Capital : 101 GBP

Date: 2019-08-05

Documents

View document PDF

Resolution

Date: 02 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 30 Aug 2019

Category: Capital

Type: SH08

Documents

View document PDF

Change account reference date company previous extended

Date: 04 Jul 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA01

New date: 2019-06-30

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2018

Action Date: 10 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-10

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2017

Action Date: 10 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-10

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2017

Action Date: 21 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Peter Vare

Termination date: 2017-09-21

Documents

View document PDF

Accounts with accounts type small

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 20 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2016

Action Date: 10 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2015

Action Date: 10 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-10

Documents

View document PDF

Accounts with accounts type small

Date: 11 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2015

Action Date: 20 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-20

Officer name: Mrs Eliane Marguerite Chadwick

Documents

View document PDF

Change account reference date company previous extended

Date: 26 Jan 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-06-30

New date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2014

Action Date: 10 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-10

Documents

View document PDF

Change account reference date company current shortened

Date: 02 Apr 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA01

New date: 2014-06-30

Made up date: 2014-10-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2014

Action Date: 09 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-09

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Mar 2014

Action Date: 09 Oct 2013

Category: Accounts

Type: AA01

New date: 2013-10-09

Made up date: 2013-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Feb 2014

Action Date: 07 Feb 2014

Category: Address

Type: AD01

Old address: St George's Court Winnington Avenue Northwich Cheshire CW8 4EE

Change date: 2014-02-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2013

Action Date: 10 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-10

Documents

View document PDF

Appoint person secretary company with name

Date: 13 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Eliane Chadwick

Documents

View document PDF

Appoint person director company with name

Date: 13 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher John Bird

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2012

Action Date: 10 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-10

Documents

View document PDF

Capital allotment shares

Date: 10 May 2012

Action Date: 10 Oct 2011

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2011-10-10

Documents

View document PDF

Capital allotment shares

Date: 10 May 2012

Action Date: 10 Oct 2011

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2011-10-10

Documents

View document PDF

Capital allotment shares

Date: 10 May 2012

Action Date: 10 Oct 2011

Category: Capital

Type: SH01

Date: 2011-10-10

Capital : 100 GBP

Documents

View document PDF

Incorporation company

Date: 10 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EYE DEALS LIMITED

39 SOUTH HAMPSHIRE INDUSTRIAL PARK,SOUTHAMPTON,SO40 3SA

Number:04779906
Status:ACTIVE
Category:Private Limited Company

FUTUREACTUAL LIMITED

BRIGHTWOOD,ALDBURY,HP23 5SF

Number:02681133
Status:ACTIVE
Category:Private Limited Company

HOME COUNTIES ELECTRICAL SERVICES LIMITED

UNIT 2 ACACIA CLOSE,LEIGHTON BUZZARD,LU7 4QE

Number:03940389
Status:ACTIVE
Category:Private Limited Company

OLOGIC (UK) LIMITED

30 BROOKSIDE BUSINESS PARK,STONE,ST15 0RZ

Number:05697147
Status:ACTIVE
Category:Private Limited Company

PALACE WINDOW SYSTEMS LIMITED

14 ASHLEIGH COURT,CWMBRAN,NP44 6HF

Number:03236808
Status:ACTIVE
Category:Private Limited Company

PRODECO LTD

FLAT 13 MAPLE HOUSE,SURBITON,KT6 4BA

Number:09585856
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source