COMPLETE SUSTAINABILITY SOLUTIONS LTD
Status | ACTIVE |
Company No. | 10684042 |
Category | Private Limited Company |
Incorporated | 22 Mar 2017 |
Age | 7 years, 2 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
COMPLETE SUSTAINABILITY SOLUTIONS LTD is an active private limited company with number 10684042. It was incorporated 7 years, 2 months, 13 days ago, on 22 March 2017. The company address is 76 King Street, Manchester, M2 4NH, Greater Manchester, England.
Company Fillings
Termination secretary company with name termination date
Date: 04 Mar 2024
Action Date: 01 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2024-03-01
Officer name: Kathryn Anglesea
Documents
Appoint person secretary company with name date
Date: 04 Mar 2024
Action Date: 01 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Lucy Holland
Appointment date: 2024-03-01
Documents
Accounts with accounts type micro entity
Date: 01 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 26 Jul 2023
Action Date: 13 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-13
Documents
Notification of a person with significant control
Date: 01 Feb 2023
Action Date: 01 Feb 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Matthew John Lawrence Holland
Notification date: 2023-02-01
Documents
Notification of a person with significant control
Date: 01 Feb 2023
Action Date: 01 Feb 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-02-01
Psc name: Andrew Graves
Documents
Withdrawal of a person with significant control statement
Date: 01 Feb 2023
Action Date: 01 Feb 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2023-02-01
Documents
Accounts with accounts type micro entity
Date: 13 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 29 Jul 2022
Action Date: 13 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-13
Documents
Accounts with accounts type micro entity
Date: 13 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 27 Jul 2021
Action Date: 13 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-13
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 19 Aug 2020
Action Date: 13 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-13
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Appoint person secretary company with name date
Date: 15 Aug 2019
Action Date: 15 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Kathryn Anglesea
Appointment date: 2019-08-15
Documents
Confirmation statement with updates
Date: 18 Jul 2019
Action Date: 13 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-13
Documents
Accounts with accounts type micro entity
Date: 07 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 25 Jul 2018
Action Date: 13 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-13
Documents
Capital allotment shares
Date: 25 Jul 2018
Action Date: 01 Feb 2018
Category: Capital
Type: SH01
Capital : 14 GBP
Date: 2018-02-01
Documents
Capital allotment shares
Date: 25 Jul 2018
Action Date: 01 Feb 2018
Category: Capital
Type: SH01
Capital : 13 GBP
Date: 2018-02-01
Documents
Change registered office address company with date old address new address
Date: 29 Mar 2018
Action Date: 29 Mar 2018
Category: Address
Type: AD01
Old address: 10 Bolton Road West Ramsbottom Bury Greater Manchester BL0 9nd England
Change date: 2018-03-29
New address: 76 King Street Manchester Greater Manchester M2 4NH
Documents
Change registered office address company with date old address new address
Date: 14 Feb 2018
Action Date: 14 Feb 2018
Category: Address
Type: AD01
Old address: 137 Crown Lane Horwich Bolton BL6 7QW England
Change date: 2018-02-14
New address: 10 Bolton Road West Ramsbottom Bury Greater Manchester BL09ND
Documents
Capital allotment shares
Date: 14 Feb 2018
Action Date: 31 Jan 2018
Category: Capital
Type: SH01
Date: 2018-01-31
Capital : 12 GBP
Documents
Appoint person director company with name date
Date: 14 Feb 2018
Action Date: 31 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-31
Officer name: Mr Matthew Holland
Documents
Confirmation statement with updates
Date: 13 Jul 2017
Action Date: 13 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-13
Documents
Change registered office address company with date old address new address
Date: 12 Jul 2017
Action Date: 12 Jul 2017
Category: Address
Type: AD01
New address: 137 Crown Lane Horwich Bolton BL6 7QW
Old address: 45a Cheadle Road Cheadle Hulme Cheadle SK8 5EU England
Change date: 2017-07-12
Documents
Termination director company with name termination date
Date: 30 Jun 2017
Action Date: 30 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sean Michael Walsh
Termination date: 2017-06-30
Documents
Appoint person director company with name date
Date: 30 Jun 2017
Action Date: 17 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew John Graves
Appointment date: 2017-06-17
Documents
Change registered office address company with date old address new address
Date: 01 Jun 2017
Action Date: 01 Jun 2017
Category: Address
Type: AD01
New address: 45a Cheadle Road Cheadle Hulme Cheadle SK8 5EU
Change date: 2017-06-01
Old address: Brook House Morton Street Middleton Manchester M24 6AN England
Documents
Change registered office address company with date old address new address
Date: 31 May 2017
Action Date: 31 May 2017
Category: Address
Type: AD01
Old address: 45a Cheadle Road Cheadle Hulme Cheshire SK8 5EU United Kingdom
Change date: 2017-05-31
New address: Brook House Morton Street Middleton Manchester M24 6AN
Documents
Some Companies
4YOU SILVERSTORM CXXXV VERWALTUNG LIMITED
5 JUPITER HOUSE,READING,RG7 8NN
Number: | 08762894 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 2,EDINBURGH,EH3 6SW
Number: | SL024745 |
Status: | ACTIVE |
Category: | Limited Partnership |
THE GLEBE THE GLEBE,BRISTOL,BS40 5LX
Number: | 11265481 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOR,MAIDENHEAD,SL6 8BN
Number: | 03796653 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 ROSENEATH VIEW,BAGILLT,CH6 6EG
Number: | 06682145 |
Status: | ACTIVE |
Category: | Private Limited Company |
GATESHEAD SKILLS ACADEMY 8TH AVENUE KINGSWAY SOUTH,GATESHEAD,NE11 0JL
Number: | 06279286 |
Status: | ACTIVE |
Category: | Private Limited Company |