COMFORT CONSULTING SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 07888843 |
Category | Private Limited Company |
Incorporated | 21 Dec 2011 |
Age | 12 years, 5 months, 11 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 27 Sep 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
9 MELFORD WAY,FELIXSTOWE,IP11 2UE
Number: | 11568209 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
UNIT 1-8 CENTENARY INDUSTRIAL ESTATE,ENFIELD,EN3 7UF
Number: | 03735886 |
Status: | ACTIVE |
Category: | Private Limited Company |