Advanced company searchLink opens in new window

COMBINED SOLUTIONS LTD

Company number 11732575

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jul 2023 SOAS(A) Voluntary strike-off action has been suspended
13 Jun 2023 GAZ1(A) First Gazette notice for voluntary strike-off
31 May 2023 DS01 Application to strike the company off the register
12 Apr 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Apr 2023 AD01 Registered office address changed from Escairfelin Tresaith Cardigan Ceredigion SA43 2JG to Awelon Beulah Newcastle Emlyn SA38 9QE on 5 April 2023
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2022 CS01 Confirmation statement made on 27 April 2022 with no updates
21 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
20 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
24 May 2021 CS01 Confirmation statement made on 27 April 2021 with no updates
29 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
27 Jan 2021 AP03 Appointment of Mr Steve Edwards as a secretary on 26 January 2021
26 Jan 2021 CH01 Director's details changed for Steve Edwards on 26 January 2021
27 Apr 2020 CS01 Confirmation statement made on 27 April 2020 with no updates
22 Apr 2020 DISS40 Compulsory strike-off action has been discontinued
16 Apr 2020 AD01 Registered office address changed from Plaza 9 Kd Tower Cotterells Hemel Hempstead HP1 1FW England to Escairfelin Tresaith Cardigan Ceredigion SA43 2JG on 16 April 2020
10 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
07 May 2019 CH01 Director's details changed for Steve Edwards on 7 May 2019
07 May 2019 AD01 Registered office address changed from 2 Nant Celyn Aberdare CF44 9NA Wales to Plaza 9 Kd Tower Cotterells Hemel Hempstead HP1 1FW on 7 May 2019
20 Dec 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-19
18 Dec 2018 NEWINC Incorporation
Statement of capital on 2018-12-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted