UKBizDB.co.uk

COMPLETE TECHNICAL SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Complete Technical Services Limited. The company was founded 28 years ago and was given the registration number 03082358. The firm's registered office is in MANCHESTER. You can find them at Baker Tilly, 3 Hardman Street, Manchester, . This company's SIC code is 4525 - Other special trades construction.

Company Information

Name:COMPLETE TECHNICAL SERVICES LIMITED
Company Number:03082358
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 1995
End of financial year:31 January 2011
Jurisdiction:England - Wales
Industry Codes:
  • 4525 - Other special trades construction

Office Address & Contact

Registered Address:Baker Tilly, 3 Hardman Street, Manchester, M3 3HF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Orchard House, Morthen Lane, Rotherham, S66 9JQ

Secretary21 July 1995Active
Baker Tilly, 3 Hardman Street, Manchester, M3 3HF

Director01 July 2004Active
Baker Tilly, 3 Hardman Street, Manchester, M3 3HF

Director21 July 1995Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary21 July 1995Active
38 Rosehill Road, Rotherham, S62 7BX

Director01 January 2002Active
Cts House, Hope Street, Rotherham, S60 1LH

Director15 December 2010Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-06-21Gazette

Gazette dissolved compulsory.

Download
2022-04-05Gazette

Gazette notice compulsory.

Download
2020-04-28Restoration

Restoration order of court.

Download
2014-08-15Gazette

Gazette dissolved liquidation.

Download
2014-05-28Insolvency

Liquidation in administration progress report with brought down date.

Download
2014-05-15Insolvency

Liquidation in administration move to dissolution.

Download
2013-11-05Insolvency

Liquidation miscellaneous.

Download
2013-11-05Insolvency

Liquidation in administration appointment of replacement additional administrator.

Download
2013-11-01Insolvency

Liquidation in administration vacation of office.

Download
2013-08-05Insolvency

Liquidation in administration extension of period.

Download
2013-06-21Insolvency

Liquidation in administration extension of period.

Download
2013-06-11Insolvency

Liquidation in administration progress report with brought down date.

Download
2013-02-26Insolvency

Liquidation in administration progress report with brought down date.

Download
2012-12-10Insolvency

Liquidation in administration progress report with brought down date.

Download
2012-12-10Insolvency

Liquidation in administration extension of period.

Download
2012-08-29Insolvency

Liquidation in administration progress report with brought down date.

Download
2012-04-23Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2012-03-20Insolvency

Liquidation in administration proposals.

Download
2012-02-02Insolvency

Liquidation in administration appointment of administrator.

Download
2012-02-01Address

Change registered office address company with date old address.

Download
2011-10-12Officers

Termination director company with name.

Download
2011-07-26Annual return

Annual return company with made up date full list shareholders.

Download
2011-05-20Accounts

Accounts with accounts type total exemption small.

Download
2010-12-15Officers

Appoint person director company with name.

Download
2010-10-15Accounts

Accounts with accounts type medium.

Download

Copyright © 2024. All rights reserved.