COMFORT CONSULTING SOLUTIONS LIMITED

47 Wayfarers Drive 47 Wayfarers Drive, Manchester, M29 8RP, England
StatusACTIVE
Company No.07888843
CategoryPrivate Limited Company
Incorporated21 Dec 2011
Age12 years, 5 months, 11 days
JurisdictionEngland Wales

SUMMARY

COMFORT CONSULTING SOLUTIONS LIMITED is an active private limited company with number 07888843. It was incorporated 12 years, 5 months, 11 days ago, on 21 December 2011. The company address is 47 Wayfarers Drive 47 Wayfarers Drive, Manchester, M29 8RP, England.



Company Fillings

Accounts with accounts type micro entity

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2023

Action Date: 04 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-04

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2022

Action Date: 06 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2022

Action Date: 23 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-23

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2021

Action Date: 23 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2021

Action Date: 09 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-09

Officer name: Mr Ahamefula Iberi

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2020

Action Date: 23 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 May 2020

Action Date: 07 May 2020

Category: Address

Type: AD01

Old address: 52 Cherry Tree Walk Stretford Manchester M32 9AT England

Change date: 2020-05-07

New address: 47 Wayfarers Drive Tyldesley Manchester M29 8RP

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2019

Action Date: 23 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-23

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2019

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-01

Officer name: Mr Ahamefula Iberi

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2019

Action Date: 10 May 2019

Category: Address

Type: AD01

Old address: 76 King Street Manchester M2 4NH England

New address: 52 Cherry Tree Walk Stretford Manchester M32 9AT

Change date: 2019-05-10

Documents

View document PDF

Confirmation statement with updates

Date: 27 Dec 2018

Action Date: 20 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2018

Action Date: 21 Sep 2018

Category: Address

Type: AD01

New address: 76 King Street Manchester M2 4NH

Old address: 52 Cherry Tree Walk Stretford Manchester Greater Manchester M32 9AT England

Change date: 2018-09-21

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2017

Action Date: 20 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-20

Documents

View document PDF

Notification of a person with significant control

Date: 20 Dec 2017

Action Date: 07 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ahamefula Iberi

Notification date: 2016-04-07

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 20 Dec 2017

Action Date: 20 Dec 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-12-20

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2017

Action Date: 25 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ahamefula Iberi

Change date: 2017-11-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2017

Action Date: 25 Nov 2017

Category: Address

Type: AD01

New address: 52 Cherry Tree Walk Stretford Manchester Greater Manchester M32 9AT

Change date: 2017-11-25

Old address: 52 Cherry Tree Walk Stretford Manchester M32 9AT United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2017

Action Date: 30 Oct 2017

Category: Address

Type: AD01

Old address: Flat 20 the Parkside 62 Lloyd Street South Manchester M14 7HT United Kingdom

New address: 52 Cherry Tree Walk Stretford Manchester M32 9AT

Change date: 2017-10-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2017

Action Date: 19 Jun 2017

Category: Address

Type: AD01

Old address: 76 King Street Manchester M2 4NH England

Change date: 2017-06-19

New address: Flat 20 the Parkside 62 Lloyd Street South Manchester M14 7HT

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2017

Action Date: 21 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2016

Action Date: 24 May 2016

Category: Address

Type: AD01

New address: 76 King Street Manchester M2 4NH

Change date: 2016-05-24

Old address: 76 King Street 76 King Street Manchester M2 4NH United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2016

Action Date: 24 May 2016

Category: Address

Type: AD01

Old address: Flat 20 the Parkside 62 Lloyd Street South Manchester M14 7HT

New address: 76 King Street 76 King Street Manchester M2 4NH

Change date: 2016-05-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2015

Action Date: 21 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2015

Action Date: 21 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Dec 2013

Action Date: 21 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2012

Action Date: 21 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-21

Documents

View document PDF

Incorporation company

Date: 21 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEMBRIDGE HERITAGE LTD

THE OLD COTTAGE UPPER GREEN ROAD,RYDE,PO33 1UQ

Number:08538157
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CONVEYOR PARTS & SYSTEMS LIMITED

PACIFIC CHAMBERS,LIVERPOOL,L2 5QQ

Number:04208359
Status:ACTIVE
Category:Private Limited Company

ECREPAIRS LTD

9 MELFORD WAY,FELIXSTOWE,IP11 2UE

Number:11568209
Status:ACTIVE
Category:Private Limited Company

EXCELERATE SELECTION LIMITED

SUITE A, LODDON VALE HOUSE HURRICANE WAY,READING,RG5 4UX

Number:04070546
Status:ACTIVE
Category:Private Limited Company

SIGMA TELECOMMUNICATIONS LIMITED

4 THISTLEBANK,GLOUCESTER,GL2 9RR

Number:04285106
Status:ACTIVE
Category:Private Limited Company

TFC CROYDON LIMITED

UNIT 1-8 CENTENARY INDUSTRIAL ESTATE,ENFIELD,EN3 7UF

Number:03735886
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