COMMPLEX NETWORK SERVICES LTD

Unit 12 Primrose Hill Industrial Estate Unit 12 Primrose Hill Industrial Estate, Stockton-On-Tees, TS19 0GA, Durham, England
StatusACTIVE
Company No.11061837
CategoryPrivate Limited Company
Incorporated14 Nov 2017
Age6 years, 6 months, 2 days
JurisdictionEngland Wales

SUMMARY

COMMPLEX NETWORK SERVICES LTD is an active private limited company with number 11061837. It was incorporated 6 years, 6 months, 2 days ago, on 14 November 2017. The company address is Unit 12 Primrose Hill Industrial Estate Unit 12 Primrose Hill Industrial Estate, Stockton-on-tees, TS19 0GA, Durham, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 17 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2023

Action Date: 05 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-05

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2022

Action Date: 06 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-06

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jun 2022

Action Date: 18 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-11-18

Psc name: Commplex Group Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jun 2022

Action Date: 18 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Hill

Cessation date: 2021-11-18

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jun 2022

Action Date: 18 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-11-18

Psc name: Samantha Taylor

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 May 2022

Action Date: 25 May 2022

Category: Address

Type: AD01

Change date: 2022-05-25

New address: Unit 12 Primrose Hill Industrial Estate Orde Wingate Way Stockton-on-Tees Durham TS19 0GA

Old address: Unit 25 Primrose Hill Industrial Estate Orde Wingate Way Stockton-on-Tees Durham TS19 0GA England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2021

Action Date: 15 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-15

Documents

View document PDF

Capital allotment shares

Date: 15 Jun 2021

Action Date: 26 May 2021

Category: Capital

Type: SH01

Date: 2021-05-26

Capital : 320 GBP

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 18 May 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AAMD

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2020

Action Date: 13 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2020

Action Date: 13 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-13

Officer name: Samantha Taylor

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2020

Action Date: 15 Jan 2020

Category: Address

Type: AD01

Old address: Units 8 & 9 Parsons Court Welbury Way Aycliffe Business Park Newton Aycliffe Durham DL5 6ZE England

Change date: 2020-01-15

New address: Unit 25 Primrose Hill Industrial Estate Orde Wingate Way Stockton-on-Tees Durham TS19 0GA

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2019

Action Date: 13 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2019

Action Date: 13 Sep 2019

Category: Address

Type: AD01

Old address: York Hub Popeshead Court Offices Peter Lane York YO1 8SU England

New address: Units 8 & 9 Parsons Court Welbury Way Aycliffe Business Park Newton Aycliffe Durham DL5 6ZE

Change date: 2019-09-13

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2019

Action Date: 06 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jordan West

Termination date: 2019-06-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Jul 2019

Action Date: 06 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-06-06

Officer name: Jordan West

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jul 2019

Action Date: 06 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-06-06

Psc name: Jordan West

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 May 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Nov 2018

Action Date: 13 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-13

Documents

View document PDF

Notification of a person with significant control

Date: 26 Nov 2018

Action Date: 19 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Samantha Taylor

Notification date: 2018-06-19

Documents

View document PDF

Notification of a person with significant control

Date: 26 Nov 2018

Action Date: 19 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-06-19

Psc name: Michael Hill

Documents

View document PDF

Change to a person with significant control

Date: 26 Nov 2018

Action Date: 19 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jordan West

Change date: 2018-06-19

Documents

View document PDF

Capital allotment shares

Date: 26 Nov 2018

Action Date: 19 Jun 2018

Category: Capital

Type: SH01

Capital : 300 GBP

Date: 2018-06-19

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2018

Action Date: 19 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-19

Officer name: Ms Samantha Taylor

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2018

Action Date: 19 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-19

Officer name: Mr Michael Hill

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2017

Action Date: 24 Nov 2017

Category: Address

Type: AD01

New address: York Hub Popeshead Court Offices Peter Lane York YO1 8SU

Old address: Armstrong House First Avenue Robin Hood Airport Doncaster DN9 3GA United Kingdom

Change date: 2017-11-24

Documents

View document PDF

Incorporation company

Date: 14 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CENTRICA IGNITE LP LIMITED

MILLSTREAM,WINDSOR,SL4 5GD

Number:07097279
Status:ACTIVE
Category:Private Limited Company

COVE WINDOWS LIMITED

TY DEWIN,PORT TALBOT,SA13 1JB

Number:08729831
Status:ACTIVE
Category:Private Limited Company

DRUMNAFERN TYRES LTD

2ND FLOOR GORTALOWRY HOUSE,COOKSTOWN,BT80 8HX

Number:NI648664
Status:ACTIVE
Category:Private Limited Company

SATSTREAM LIMITED

31 1ST FLOOR,LONDON,N1 6HB

Number:04275536
Status:ACTIVE
Category:Private Limited Company

SOUTHERN HEALTHCARE (WESSEX) LTD

SEFTON HALL,DAWLISH,EX7 9DS

Number:04228592
Status:ACTIVE
Category:Private Limited Company

THE NUMBERS CLUB LTD

3 ROSE COURT,MILTON KEYNES,MK12 5RU

Number:10900238
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