About

Registered Number: 07553549
Date of Incorporation: 07/03/2011 (13 years and 1 month ago)
Company Status: Active
Registered Address: 803 Stratford Road, Sparkhill, Birmingham, B11 4DA,

 

Established in 2011, Complete Fixing Solutions Ltd are based in Birmingham, it's status at Companies House is "Active". There are 3 directors listed as Tsankov, Svetoslav, Wakelin, Stephen, White, Bernadette for Complete Fixing Solutions Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TSANKOV, Svetoslav 01 October 2014 - 1
WAKELIN, Stephen 07 March 2011 - 1
WHITE, Bernadette 01 May 2016 - 1

Filing History

Document Type Date
CS01 - N/A 08 November 2019
AA - Annual Accounts 31 October 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 20 December 2018
PSC04 - N/A 11 June 2018
PSC04 - N/A 08 June 2018
CH01 - Change of particulars for director 08 June 2018
CH01 - Change of particulars for director 08 June 2018
CH01 - Change of particulars for director 08 June 2018
CH01 - Change of particulars for director 08 June 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 09 October 2017
CS01 - N/A 10 April 2017
MR04 - N/A 25 March 2017
MR01 - N/A 21 November 2016
AA - Annual Accounts 07 November 2016
MR01 - N/A 25 October 2016
AAMD - Amended Accounts 09 June 2016
AP01 - Appointment of director 03 May 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 28 December 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 15 October 2014
AP01 - Appointment of director 01 October 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 16 August 2012
AP01 - Appointment of director 05 July 2012
AR01 - Annual Return 13 April 2012
SH01 - Return of Allotment of shares 29 March 2012
MG01 - Particulars of a mortgage or charge 06 March 2012
AP01 - Appointment of director 14 March 2011
AD01 - Change of registered office address 08 March 2011
TM01 - Termination of appointment of director 08 March 2011
NEWINC - New incorporation documents 07 March 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 November 2016 Outstanding

N/A

A registered charge 10 October 2016 Outstanding

N/A

Debenture 05 March 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.