Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COMBINED TECHNICAL SOLUTIONS LIMITED
Company Information for

COMBINED TECHNICAL SOLUTIONS LIMITED

UNIT 4 LEEDS TWENTY-SEVEN BUSINESS PARK BRUNTCLIFFE WAY, MORLEY, LEEDS, LS27 0LL,
Company Registration Number
03833779
Private Limited Company
Active

Company Overview

About Combined Technical Solutions Ltd
COMBINED TECHNICAL SOLUTIONS LIMITED was founded on 1999-08-31 and has its registered office in Leeds. The organisation's status is listed as "Active". Combined Technical Solutions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
COMBINED TECHNICAL SOLUTIONS LIMITED
 
Legal Registered Office
UNIT 4 LEEDS TWENTY-SEVEN BUSINESS PARK BRUNTCLIFFE WAY
MORLEY
LEEDS
LS27 0LL
Other companies in SE1
 
Filing Information
Company Number 03833779
Company ID Number 03833779
Date formed 1999-08-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 31/08/2015
Return next due 28/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB770405838  
Last Datalog update: 2025-01-05 11:56:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMBINED TECHNICAL SOLUTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COMBINED TECHNICAL SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
IRWIN MITCHELL SECRETARIES LIMITED
Company Secretary 2014-07-25
ALISTAIR LANGLEY
Director 2015-09-01
STEVEN JOHN ROBINS
Director 2012-06-11
JOHN DOUGLAS STEIGER
Director 2000-01-18
BRIAN VENTON
Director 2013-08-12
JOHN ERNEST WARBURTON
Director 2012-02-29
Previous Officers
Officer Role Date Appointed Date Resigned
BRYAN MCLAGGAN
Director 2018-01-01 2018-01-01
KENNETH JOHN CHANCE
Director 2009-04-06 2017-12-15
KIMBERLEY JOHN HARRIS
Director 2012-01-02 2015-04-30
KENNETH JOHN CHANCE
Company Secretary 2003-05-06 2014-07-25
ANDREW STUART DAVIS
Director 2009-01-26 2010-08-31
LEE METCALFE - WHISKIN
Director 2009-02-16 2009-07-31
MARK ANDREW REED
Director 2001-08-01 2008-09-24
JOHN CAMPBELL THOMSON
Director 2006-01-01 2006-12-31
CAROLINE AMELIA SANDYS PEMBERTON
Company Secretary 2000-09-01 2002-09-01
DAVID WILLIAM JOHN LEWIS
Director 2001-05-01 2002-01-31
GORDON SEMADENI
Director 2001-05-01 2001-09-01
MAUREEN ANNE HALL
Company Secretary 2000-01-18 2000-09-01
PARAMOUNT COMPANY SEARCHES LIMITED
Nominated Secretary 1999-08-31 2000-01-18
PARAMOUNT PROPERTIES (UK) LIMITED
Nominated Director 1999-08-31 2000-01-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IRWIN MITCHELL SECRETARIES LIMITED CYTOL LIMITED Company Secretary 2018-03-27 CURRENT 2018-03-27 Active
IRWIN MITCHELL SECRETARIES LIMITED LCCM AU UK LIMITED Company Secretary 2018-01-31 CURRENT 2018-01-12 Active
IRWIN MITCHELL SECRETARIES LIMITED CHESTER CAMPUS PROPERTY LIMITED Company Secretary 2017-12-15 CURRENT 2017-12-15 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED UK ACADEMIC HOLDINGS LTD Company Secretary 2017-12-08 CURRENT 2017-12-08 Active
IRWIN MITCHELL SECRETARIES LIMITED LAKE FINCO II LIMITED Company Secretary 2017-12-05 CURRENT 2017-12-05 Active
IRWIN MITCHELL SECRETARIES LIMITED GUILDFORD CAMPUS PROPERTY LIMITED Company Secretary 2017-12-04 CURRENT 2017-12-04 Active
IRWIN MITCHELL SECRETARIES LIMITED LITTLE DREAMZ LTD Company Secretary 2017-11-08 CURRENT 2017-07-05 Active
IRWIN MITCHELL SECRETARIES LIMITED BYWELL LTD Company Secretary 2017-08-24 CURRENT 2017-08-24 Active
IRWIN MITCHELL SECRETARIES LIMITED AXIA MARKETS PRO LIMITED Company Secretary 2017-08-03 CURRENT 1994-01-24 Active
IRWIN MITCHELL SECRETARIES LIMITED QUANTRAN SYSTEMS LIMITED Company Secretary 2017-07-31 CURRENT 1983-01-12 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED LONDON COLLEGE OF CONTEMPORARY ARTS LTD Company Secretary 2017-03-02 CURRENT 2011-12-22 Active
IRWIN MITCHELL SECRETARIES LIMITED ST. PATRICK'S COLLEGE LIMITED Company Secretary 2017-03-02 CURRENT 2014-02-21 Active
IRWIN MITCHELL SECRETARIES LIMITED MCBAIN FAMILY INVESTMENT COMPANY LTD Company Secretary 2016-12-14 CURRENT 2016-12-14 Active
IRWIN MITCHELL SECRETARIES LIMITED ASPIRE EDUCATION CONSULTANTS UK LTD Company Secretary 2016-09-23 CURRENT 2011-09-14 Active
IRWIN MITCHELL SECRETARIES LIMITED J C C LIGHTING HOLDINGS LIMITED Company Secretary 2016-09-19 CURRENT 2013-10-23 Active
IRWIN MITCHELL SECRETARIES LIMITED SHIRES HOLDINGS LIMITED Company Secretary 2016-09-19 CURRENT 2007-11-23 Active
IRWIN MITCHELL SECRETARIES LIMITED J C C LIGHTING PRODUCTS LIMITED Company Secretary 2016-09-19 CURRENT 1995-04-11 Active
IRWIN MITCHELL SECRETARIES LIMITED OUTCOME EDUCATION LIMITED Company Secretary 2016-09-05 CURRENT 2016-09-05 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED ARDEN UNIVERSITY LIMITED Company Secretary 2016-08-19 CURRENT 1989-12-07 Active
IRWIN MITCHELL SECRETARIES LIMITED THESIS ASSET MANAGEMENT LIMITED Company Secretary 2016-08-16 CURRENT 1984-03-21 Active
IRWIN MITCHELL SECRETARIES LIMITED 9822 LIMITED Company Secretary 2016-05-06 CURRENT 2016-05-06 Active
IRWIN MITCHELL SECRETARIES LIMITED DIGITAL UNICORN LIMITED Company Secretary 2016-05-03 CURRENT 2016-05-03 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED CBI UK MIDCO LIMITED Company Secretary 2016-02-25 CURRENT 2015-07-30 Active
IRWIN MITCHELL SECRETARIES LIMITED CBI INTERNATIONAL PARENT LIMITED Company Secretary 2016-02-25 CURRENT 2015-07-30 Active
IRWIN MITCHELL SECRETARIES LIMITED CBI UK TOPCO LIMITED Company Secretary 2016-02-25 CURRENT 2015-07-29 Active
IRWIN MITCHELL SECRETARIES LIMITED URANO INVESTMENTS LIMITED Company Secretary 2016-02-18 CURRENT 2016-02-08 Active
IRWIN MITCHELL SECRETARIES LIMITED GUS SERVICES UK LIMITED Company Secretary 2016-01-08 CURRENT 2016-01-08 Active
IRWIN MITCHELL SECRETARIES LIMITED ROCKIN BABY LIMITED Company Secretary 2015-12-15 CURRENT 2015-12-15 Dissolved 2017-05-30
IRWIN MITCHELL SECRETARIES LIMITED STUDENTFUNDING HOLDING LIMITED Company Secretary 2015-11-24 CURRENT 2015-11-24 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED MICROGEM INTERNATIONAL PLC Company Secretary 2015-07-27 CURRENT 2015-07-27 Liquidation
IRWIN MITCHELL SECRETARIES LIMITED ADVANCED BANCARD SOLUTIONS GLOBAL LIMITED Company Secretary 2015-07-20 CURRENT 2015-07-20 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED DAYTON LIMITED Company Secretary 2015-05-26 CURRENT 2015-05-26 Active
IRWIN MITCHELL SECRETARIES LIMITED SOVEREIGN CENTROS LIMITED Company Secretary 2015-04-27 CURRENT 2015-04-27 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED LAKE INTERNATIONAL LTD Company Secretary 2015-03-30 CURRENT 2015-03-30 Active
IRWIN MITCHELL SECRETARIES LIMITED LAKE BRIDGE INTERNATIONAL PLC Company Secretary 2015-03-30 CURRENT 2015-03-30 Active
IRWIN MITCHELL SECRETARIES LIMITED MORAVIA EUROPE LTD Company Secretary 2015-01-21 CURRENT 2015-01-21 Active
IRWIN MITCHELL SECRETARIES LIMITED THE LANGUAGE GALLERY LIMITED Company Secretary 2014-11-19 CURRENT 2014-11-19 Active
IRWIN MITCHELL SECRETARIES LIMITED CARING BRANDS AUSTRALIA LIMITED Company Secretary 2014-09-15 CURRENT 2014-09-15 Active
IRWIN MITCHELL SECRETARIES LIMITED LONDON ACADEMY OF TRADING LTD Company Secretary 2014-06-19 CURRENT 2010-12-15 Active
IRWIN MITCHELL SECRETARIES LIMITED AELT LIMITED Company Secretary 2014-06-19 CURRENT 2012-02-24 Active
IRWIN MITCHELL SECRETARIES LIMITED HEEL 11 LIMITED Company Secretary 2014-05-23 CURRENT 2014-05-23 Active
IRWIN MITCHELL SECRETARIES LIMITED ELSINORE FOODS LIMITED Company Secretary 2014-02-24 CURRENT 2008-05-14 Active
IRWIN MITCHELL SECRETARIES LIMITED CISALPINE LTD Company Secretary 2013-11-22 CURRENT 2013-11-22 Active
IRWIN MITCHELL SECRETARIES LIMITED BLUEBIRD CARE SERVICES LIMITED Company Secretary 2013-09-10 CURRENT 2004-05-24 Active
IRWIN MITCHELL SECRETARIES LIMITED BLUEBIRD CARE FRANCHISES LIMITED Company Secretary 2013-09-10 CURRENT 2006-02-08 Active
IRWIN MITCHELL SECRETARIES LIMITED BLUEBIRD CARE GROUP LIMITED Company Secretary 2013-09-10 CURRENT 2006-02-15 Active
IRWIN MITCHELL SECRETARIES LIMITED BLUEBIRD CARE COMPANY LTD Company Secretary 2013-09-10 CURRENT 2008-07-23 Active
IRWIN MITCHELL SECRETARIES LIMITED STUDENT VISION LTD. Company Secretary 2013-05-31 CURRENT 2012-05-15 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED AMETALCO LIMITED Company Secretary 2013-04-30 CURRENT 1963-07-01 Active
IRWIN MITCHELL SECRETARIES LIMITED CLIMAX MOLYBDENUM U.K. LIMITED Company Secretary 2013-04-30 CURRENT 1940-02-28 Active
IRWIN MITCHELL SECRETARIES LIMITED OPPORTUNITY NETWORK LTD Company Secretary 2013-03-27 CURRENT 2012-03-06 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED MATCHALL LIMITED Company Secretary 2012-05-14 CURRENT 1999-10-01 Active
IRWIN MITCHELL SECRETARIES LIMITED ST. PATRICK'S INTERNATIONAL COLLEGE LIMITED Company Secretary 2012-04-30 CURRENT 1999-01-21 Active
IRWIN MITCHELL SECRETARIES LIMITED SOVEREIGN LAND (CENTROS) LIMITED Company Secretary 2012-04-04 CURRENT 2012-04-04 Active
IRWIN MITCHELL SECRETARIES LIMITED CLOUD B LTD Company Secretary 2012-03-07 CURRENT 2012-03-07 Active
IRWIN MITCHELL SECRETARIES LIMITED FINANCE & BUSINESS TRAINING LONDON LIMITED Company Secretary 2012-01-19 CURRENT 2012-01-19 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED EC1 CAPITAL LIMITED Company Secretary 2011-12-07 CURRENT 2011-12-07 Active
IRWIN MITCHELL SECRETARIES LIMITED OAKWOOD SCHOOL Company Secretary 2011-11-28 CURRENT 2004-02-25 Active
IRWIN MITCHELL SECRETARIES LIMITED NOW HEALTH INTERNATIONAL (UK) LIMITED Company Secretary 2011-04-21 CURRENT 2010-01-11 Active
IRWIN MITCHELL SECRETARIES LIMITED INUNI MARKETING LIMITED Company Secretary 2011-03-28 CURRENT 2011-03-28 Active
IRWIN MITCHELL SECRETARIES LIMITED INUNI SERVICES LIMITED Company Secretary 2011-03-28 CURRENT 2011-03-28 Active
IRWIN MITCHELL SECRETARIES LIMITED MASTERS PHARMACEUTICALS LIMITED Company Secretary 2011-02-24 CURRENT 1984-10-17 Active
IRWIN MITCHELL SECRETARIES LIMITED PALLANT INDEPENDENT LIMITED Company Secretary 2010-10-19 CURRENT 2010-10-19 Liquidation
IRWIN MITCHELL SECRETARIES LIMITED INTERACTIVE K12 (CIS) LIMITED Company Secretary 2010-07-01 CURRENT 2010-02-15 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED BRADMAN FINANCE & GENERAL LIMITED Company Secretary 2010-06-30 CURRENT 2010-06-30 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED PEARL ESTATE MANAGEMENT LIMITED Company Secretary 2010-06-17 CURRENT 2008-07-15 Active
IRWIN MITCHELL SECRETARIES LIMITED FORUM LOGISTIC (UK) LIMITED Company Secretary 2010-05-01 CURRENT 2001-05-11 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED WEST WITTERING ESTATE P L C Company Secretary 2010-04-16 CURRENT 1952-06-04 Active
IRWIN MITCHELL SECRETARIES LIMITED ELEVEN OVINGTON GARDENS MAINTENANCE LIMITED Company Secretary 2009-11-12 CURRENT 1967-11-13 Active
IRWIN MITCHELL SECRETARIES LIMITED NEWARK BUILDERS LIMITED Company Secretary 2009-10-17 CURRENT 2009-10-17 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED ACCENT LANGUAGE LIMITED Company Secretary 2009-10-05 CURRENT 2008-07-29 Active
IRWIN MITCHELL SECRETARIES LIMITED INTERACTIVE CORPORATE LIMITED Company Secretary 2009-10-05 CURRENT 2008-07-29 Active
IRWIN MITCHELL SECRETARIES LIMITED KCI MEDICAL UNITED KINGDOM LIMITED Company Secretary 2008-08-27 CURRENT 1988-01-27 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED KCI UK HOLDINGS LIMITED Company Secretary 2008-08-27 CURRENT 1997-11-13 Active
IRWIN MITCHELL SECRETARIES LIMITED KCI MEDICAL PRODUCTS (UK) LIMITED Company Secretary 2008-08-26 CURRENT 1961-08-11 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED KCI MEDICAL LIMITED Company Secretary 2008-08-26 CURRENT 1973-08-23 Active
IRWIN MITCHELL SECRETARIES LIMITED LONDON SCHOOL OF BUSINESS & FINANCE (UK) LIMITED Company Secretary 2008-08-11 CURRENT 2003-11-26 Active
IRWIN MITCHELL SECRETARIES LIMITED INTERACTIVE PRO LIMITED Company Secretary 2008-08-11 CURRENT 2008-05-08 Active
IRWIN MITCHELL SECRETARIES LIMITED INTERACTIVE WORLD WIDE LIMITED Company Secretary 2008-08-11 CURRENT 2007-11-23 Active
IRWIN MITCHELL SECRETARIES LIMITED FINANCE & BUSINESS TRAINING LIMITED Company Secretary 2008-08-11 CURRENT 2007-01-18 Active
IRWIN MITCHELL SECRETARIES LIMITED THE ACCOUNTANCY COLLEGE LIMITED Company Secretary 2008-06-30 CURRENT 2007-09-26 Active
IRWIN MITCHELL SECRETARIES LIMITED ADINALL ENTERPRISES LIMITED Company Secretary 2008-05-14 CURRENT 2007-11-06 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED SOVEREIGN LAND (WOLVERTON) LIMITED Company Secretary 2008-05-13 CURRENT 2008-05-13 Dissolved 2017-01-24
IRWIN MITCHELL SECRETARIES LIMITED INTERNATIONAL FOREST PRODUCTS (UK) LTD Company Secretary 2008-04-16 CURRENT 2005-06-14 Active
IRWIN MITCHELL SECRETARIES LIMITED I.F.P. FOREST AND PAPER PRODUCTS (UK) LIMITED Company Secretary 2008-04-16 CURRENT 1962-12-06 Active
IRWIN MITCHELL SECRETARIES LIMITED GADF HOLDINGS LIMITED Company Secretary 2008-03-07 CURRENT 2008-03-07 Active
IRWIN MITCHELL SECRETARIES LIMITED MATT PRIOR PROMOTIONS LIMITED Company Secretary 2008-03-01 CURRENT 2007-06-01 Active
IRWIN MITCHELL SECRETARIES LIMITED THE CORN EXCHANGE (NEWBURY) PRODUCTIONS LIMITED Company Secretary 2008-02-28 CURRENT 2006-07-05 Active
IRWIN MITCHELL SECRETARIES LIMITED THE CORN EXCHANGE (NEWBURY) TRADING COMPANY LIMITED Company Secretary 2008-02-28 CURRENT 1999-10-21 Active
IRWIN MITCHELL SECRETARIES LIMITED THE CORN EXCHANGE (NEWBURY) TRUST Company Secretary 2008-02-28 CURRENT 2000-01-13 Active
IRWIN MITCHELL SECRETARIES LIMITED BERKSHIRE AND OXFORDSHIRE MEDIATION SERVICE Company Secretary 2007-12-07 CURRENT 1996-10-29 Active
IRWIN MITCHELL SECRETARIES LIMITED 65 COURTFIELD GARDENS MANAGEMENT COMPANY LIMITED Company Secretary 2007-10-31 CURRENT 1984-05-25 Active
IRWIN MITCHELL SECRETARIES LIMITED INTERPEACE UK Company Secretary 2007-08-16 CURRENT 2007-08-16 Active
IRWIN MITCHELL SECRETARIES LIMITED IBA MOLECULAR UK LIMITED Company Secretary 2006-08-16 CURRENT 2003-06-11 Active
IRWIN MITCHELL SECRETARIES LIMITED THONET LIMITED Company Secretary 2006-01-19 CURRENT 2000-05-30 Active
IRWIN MITCHELL SECRETARIES LIMITED PACIFIKA TRADING LIMITED Company Secretary 2005-09-07 CURRENT 2005-09-07 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED RHEALISATION NOMINEES LIMITED Company Secretary 2005-07-15 CURRENT 2005-07-15 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED PARADENE LIMITED Company Secretary 2004-12-22 CURRENT 2002-11-22 Active
IRWIN MITCHELL SECRETARIES LIMITED LANCASTER GATE (W2 3NA) MANAGEMENT LIMITED Company Secretary 2004-06-08 CURRENT 2004-06-08 Active
IRWIN MITCHELL SECRETARIES LIMITED BARNEY INVESTMENTS LIMITED Company Secretary 2003-11-20 CURRENT 2003-11-20 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED SIME DARBY MANAGEMENT SERVICES LIMITED Company Secretary 2003-09-15 CURRENT 1996-10-31 Dissolved 2016-10-07
IRWIN MITCHELL SECRETARIES LIMITED DARBY PARK PROPERTIES LIMITED Company Secretary 2003-09-15 CURRENT 1991-03-19 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED ROBT. BRADFORD & COMPANY LIMITED Company Secretary 2003-09-15 CURRENT 1955-01-01 Active
IRWIN MITCHELL SECRETARIES LIMITED SIME DARBY PROPERTY (LONDON) LIMITED Company Secretary 2003-09-15 CURRENT 1972-07-27 Active
IRWIN MITCHELL SECRETARIES LIMITED ROBT BRADFORD HOBBS SAVILL LIMITED Company Secretary 2003-09-15 CURRENT 1948-09-11 Active
IRWIN MITCHELL SECRETARIES LIMITED STONES IN TONES LIMITED Company Secretary 2003-08-22 CURRENT 2003-08-22 Active
IRWIN MITCHELL SECRETARIES LIMITED DANIELS HOLT LIMITED Company Secretary 2002-05-01 CURRENT 1991-08-13 Dissolved 2018-04-10
IRWIN MITCHELL SECRETARIES LIMITED MARCHBAY LIMITED Company Secretary 2002-02-01 CURRENT 1988-05-09 Liquidation
IRWIN MITCHELL SECRETARIES LIMITED SOVEREIGN LAND (MANAGEMENT) LIMITED Company Secretary 2002-02-01 CURRENT 1999-06-07 Active
IRWIN MITCHELL SECRETARIES LIMITED SOVEREIGN PROPERTY TRUST LIMITED Company Secretary 2002-02-01 CURRENT 1987-01-15 Active
IRWIN MITCHELL SECRETARIES LIMITED SOVEREIGN LAND (HOLDINGS) LIMITED Company Secretary 2002-02-01 CURRENT 1999-02-25 Active
IRWIN MITCHELL SECRETARIES LIMITED RHEALISATION TWO LIMITED Company Secretary 2001-12-24 CURRENT 2001-12-24 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED DAN LAIE MANAGEMENT COMPANY LIMITED Company Secretary 2001-10-04 CURRENT 2000-09-11 Active
IRWIN MITCHELL SECRETARIES LIMITED PEPER HAROW RESIDENTS ASSOCIATION LIMITED Company Secretary 1999-07-14 CURRENT 1999-07-14 Active
IRWIN MITCHELL SECRETARIES LIMITED TOMORROW LIMITED Company Secretary 1998-10-19 CURRENT 1998-10-07 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED THESIS UNIT TRUST MANAGEMENT LIMITED Company Secretary 1998-02-06 CURRENT 1998-02-06 Active
IRWIN MITCHELL SECRETARIES LIMITED RHINOCRAFT FURNITURE LIMITED Company Secretary 1996-08-27 CURRENT 1996-08-27 Liquidation
IRWIN MITCHELL SECRETARIES LIMITED RHEALISATION SERVICES LIMITED Company Secretary 1996-03-18 CURRENT 1996-03-18 Liquidation
IRWIN MITCHELL SECRETARIES LIMITED RHEALISATION ENTERPRISES LIMITED Company Secretary 1995-12-08 CURRENT 1995-12-08 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED WESTGATE GARDENS LIMITED Company Secretary 1995-10-05 CURRENT 1986-03-19 Active
IRWIN MITCHELL SECRETARIES LIMITED THE ALDINGBOURNE TRUST Company Secretary 1994-05-23 CURRENT 1978-08-21 Active
IRWIN MITCHELL SECRETARIES LIMITED THE CONSULTANT CONNECTION LIMITED Company Secretary 1994-03-08 CURRENT 1994-02-15 Active
STEVEN JOHN ROBINS BANYARD MAINTENANCE LTD Director 2017-06-14 CURRENT 1998-09-30 Active - Proposal to Strike off
JOHN ERNEST WARBURTON BANYARD MAINTENANCE LTD Director 2017-06-14 CURRENT 1998-09-30 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-17FULL ACCOUNTS MADE UP TO 31/12/23
2024-09-05CONFIRMATION STATEMENT MADE ON 31/08/24, WITH NO UPDATES
2024-09-04Change of details for Apleona Uk Ppp Limited as a person with significant control on 2024-05-13
2024-03-21REGISTERED OFFICE CHANGED ON 21/03/24 FROM 42-44 Bishopsgate London EC2N 4AH England
2024-03-20FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-15CONFIRMATION STATEMENT MADE ON 31/08/23, WITH UPDATES
2022-12-15Current accounting period shortened from 28/02/23 TO 31/12/22
2022-12-15AA01Current accounting period shortened from 28/02/23 TO 31/12/22
2022-10-31AP01DIRECTOR APPOINTED MRS FIONA FRATER
2022-10-18SH08Change of share class name or designation
2022-10-17SH0130/09/22 STATEMENT OF CAPITAL GBP 471527
2022-10-17SH10Particulars of variation of rights attached to shares
2022-10-10Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2022-10-10Resolutions passed:<ul><li>Resolution passed adopt articles<li>Resolution variation to share rights</ul>
2022-10-10Memorandum articles filed
2022-10-10MEM/ARTSARTICLES OF ASSOCIATION
2022-10-10RES01ADOPT ARTICLES 10/10/22
2022-10-10RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-10-06APPOINTMENT TERMINATED, DIRECTOR JOHN ERNEST WARBURTON
2022-10-06Termination of appointment of Irwin Mitchell Secretaries Limited on 2022-09-30
2022-10-06TM02Termination of appointment of Irwin Mitchell Secretaries Limited on 2022-09-30
2022-10-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ERNEST WARBURTON
2022-10-05CESSATION OF JOHN DEREK BRITTON AS A PERSON OF SIGNIFICANT CONTROL
2022-10-05Notification of Apleona Uk Ppp Limited as a person with significant control on 2022-09-30
2022-10-05DIRECTOR APPOINTED MR RAPHAEL HENRI FAINAC
2022-10-05DIRECTOR APPOINTED MR JAMES ORR PIETER THODEN VAN VELZEN
2022-10-05APPOINTMENT TERMINATED, DIRECTOR JOHN DOUGLAS STEIGER
2022-10-05APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN ROBINS
2022-10-05APPOINTMENT TERMINATED, DIRECTOR JASWANT SINGH GABERRIA
2022-10-05APPOINTMENT TERMINATED, DIRECTOR KAMIL SAYED
2022-10-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DOUGLAS STEIGER
2022-10-05AP01DIRECTOR APPOINTED MR RAPHAEL HENRI FAINAC
2022-10-05PSC02Notification of Apleona Uk Ppp Limited as a person with significant control on 2022-09-30
2022-10-05PSC07CESSATION OF JOHN DEREK BRITTON AS A PERSON OF SIGNIFICANT CONTROL
2022-09-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038337790005
2022-09-07CONFIRMATION STATEMENT MADE ON 31/08/22, WITH UPDATES
2022-09-07CS01CONFIRMATION STATEMENT MADE ON 31/08/22, WITH UPDATES
2022-06-15CH01Director's details changed for Mr John Douglas Steiger on 2022-06-08
2022-05-17AAFULL ACCOUNTS MADE UP TO 28/02/22
2022-04-28Cancellation of shares. Statement of capital on 2022-03-25 GBP 464,230.00
2022-04-28Purchase of own shares
2022-04-28SH06Cancellation of shares. Statement of capital on 2022-03-25 GBP 464,230.00
2022-04-28SH03Purchase of own shares
2022-04-01RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of authority to purchase a number of shares
2022-02-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038337790004
2022-02-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038337790004
2021-12-14Purchase of own shares
2021-12-14Cancellation of shares. Statement of capital on 2021-10-29 GBP 564,230.00
2021-12-14SH06Cancellation of shares. Statement of capital on 2021-10-29 GBP 564,230.00
2021-12-14SH03Purchase of own shares
2021-11-25TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN VENTON
2021-11-05AP01DIRECTOR APPOINTED MR JASWANT SINGH GABERRIA
2021-11-05TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR LANGLEY
2021-10-29SH0129/10/21 STATEMENT OF CAPITAL GBP 565730
2021-09-14CS01CONFIRMATION STATEMENT MADE ON 31/08/21, WITH UPDATES
2021-08-25RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2021-07-25RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2021-07-08RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2021-07-03SH06Cancellation of shares. Statement of capital on 2021-03-08 GBP 564,230.00
2021-07-03SH03Purchase of own shares
2021-05-24AAFULL ACCOUNTS MADE UP TO 28/02/21
2021-03-10RP04CS01
2021-02-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 038337790005
2020-09-02CS01CONFIRMATION STATEMENT MADE ON 31/08/20, WITH NO UPDATES
2020-05-13AAFULL ACCOUNTS MADE UP TO 29/02/20
2019-09-06SH03Purchase of own shares
2019-09-03CS01CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES
2019-08-19SH06Cancellation of shares. Statement of capital on 2019-06-07 GBP 677,454
2019-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/19 FROM First Floor, 7 Holyrood Street London SE1 2EL
2019-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/19
2019-05-30RES08Resolutions passed:
  • Resolution of authority to purchase own shares out of capital
2019-05-27CH01Director's details changed for Mr John Douglas Steiger on 2010-08-01
2019-05-15RES13Resolutions passed:
  • Draft contract 30/04/2019
2018-10-29AP01DIRECTOR APPOINTED MR BRYAN MCLAGGAN
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH NO UPDATES
2018-08-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/18
2018-05-24TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN MCLAGGAN
2018-02-12AUDAUDITOR'S RESIGNATION
2018-01-16AP01DIRECTOR APPOINTED MR BRYAN MCLAGGAN
2017-12-19TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH JOHN CHANCE
2017-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 038337790004
2017-09-06CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH NO UPDATES
2017-08-31AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/17
2016-11-21AAFULL ACCOUNTS MADE UP TO 29/02/16
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 777454
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-08-17CH04SECRETARY'S DETAILS CHNAGED FOR THOMAS EGGAR SECRETARIES LIMITED on 2016-08-16
2016-06-21RP04SECOND FILING WITH MUD 31/08/15 FOR FORM AR01
2016-06-21RP04SECOND FILING WITH MUD 31/08/15 FOR FORM AR01
2016-06-21ANNOTATIONClarification
2015-11-11AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-09-22AP01DIRECTOR APPOINTED MR ALISTAIR LANGLEY
2015-09-17LATEST SOC17/09/15 STATEMENT OF CAPITAL;GBP 777454
2015-09-17AR0131/08/15 FULL LIST
2015-09-17LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 777454
2015-09-17LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 777454
2015-09-17AR0131/08/15 FULL LIST
2015-09-17AR0131/08/15 FULL LIST
2015-05-27TM01APPOINTMENT TERMINATED, DIRECTOR KIMBERLEY JOHN HARRIS
2014-09-26LATEST SOC26/09/14 STATEMENT OF CAPITAL;GBP 777454
2014-09-26AR0131/08/14 ANNUAL RETURN FULL LIST
2014-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/2014 FROM 2ND FLOOR MARBLE QUAY ST KATHARINE'S DOCK LONDON E1W 1UW ENGLAND
2014-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/2014 FROM, 2ND FLOOR, MARBLE QUAY ST KATHARINE'S DOCK, LONDON, E1W 1UW, ENGLAND
2014-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/2014 FROM, 2ND FLOOR, MARBLE QUAY ST KATHARINE'S DOCK, LONDON, E1W 1UW, ENGLAND
2014-09-15CH04SECRETARY'S DETAILS CHNAGED FOR THOMAS EGGAR SECRETARIES LIMITED on 2014-08-15
2014-08-28AAFULL ACCOUNTS MADE UP TO 28/02/14
2014-08-05TM02APPOINTMENT TERMINATED, SECRETARY KENNETH CHANCE
2014-08-05AP04CORPORATE SECRETARY APPOINTED THOMAS EGGAR SECRETARIES LIMITED
2014-05-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2014-05-13AD02SAIL ADDRESS CREATED
2014-03-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 038337790003
2014-01-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-01-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-11-05AAFULL ACCOUNTS MADE UP TO 28/02/13
2013-10-21AP01DIRECTOR APPOINTED MR BRIAN VENTON
2013-09-30AR0131/08/13 FULL LIST
2013-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DOUGLAS STEIGER / 01/09/2012
2013-05-29RP04SECOND FILING WITH MUD 31/08/12 FOR FORM AR01
2013-05-29RP04SECOND FILING WITH MUD 31/08/11 FOR FORM AR01
2013-05-29RP04SECOND FILING WITH MUD 31/08/10 FOR FORM AR01
2013-05-29AR0131/08/09 FULL LIST AMEND
2013-05-29ANNOTATIONClarification
2013-04-09MEM/ARTSARTICLES OF ASSOCIATION
2013-04-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-04-09RES01ALTER ARTICLES 04/03/2013
2013-04-09SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-01-14ANNOTATIONClarification
2013-01-14RP04SECOND FILING FOR FORM CH03
2013-01-14RP04SECOND FILING FOR FORM CH01
2013-01-11AR0131/08/12 FULL LIST AMEND
2013-01-11ANNOTATIONReplaced
2012-11-01SH0124/10/12 STATEMENT OF CAPITAL GBP 774454.00
2012-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/2012 FROM, SUITE 5 INTERNATIONAL HOUSE, 1 ST KATHERINE'S WAY, LONDON, E1W 1TW, UNITED KINGDOM
2012-10-30AR0131/08/12 FULL LIST
2012-06-25AP01DIRECTOR APPOINTED MR STEVEN JOHN ROBINS
2012-04-11AAFULL ACCOUNTS MADE UP TO 29/02/12
2012-03-23AP01DIRECTOR APPOINTED MR JOHN WARBURTON
2012-03-08SH0129/02/12 STATEMENT OF CAPITAL GBP 771962
2012-03-07AP01DIRECTOR APPOINTED MR KIMBERLEY JOHN HARRIS
2012-03-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-03-05RES01ADOPT ARTICLES 27/02/2012
2012-03-05SH0127/02/12 STATEMENT OF CAPITAL GBP 765171
2011-09-20AR0131/08/11 FULL LIST
2011-09-20AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JOHN CHANCE / 30/06/2011
2011-07-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR KENNETH JOHN CHANCE / 30/06/2011
2011-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/2011 FROM, LINTON HOUSE 164-180 UNION STREET, LONDON, SE1 0LH, ENGLAND
2010-12-01AAFULL ACCOUNTS MADE UP TO 28/02/10
2010-09-16AR0131/08/10 FULL LIST
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DOUGLAS STEIGER / 01/08/2010
2010-09-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JOHN CHANCE / 01/08/2010
2009-12-31AAFULL ACCOUNTS MADE UP TO 28/02/09
2009-09-21363aRETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS
2009-08-1288(2)AD 29/07/09 GBP SI 3000@1=3000 GBP IC 275000/278000
2009-08-03288bAPPOINTMENT TERMINATED DIRECTOR LEE METCALFE - WHISKIN
2009-05-08288aDIRECTOR APPOINTED MR KENNETH JOHN CHANCE
2009-04-01RES01ADOPT ARTICLES 18/03/2009
2009-04-01ELRESS80A AUTH TO ALLOT SEC 18/03/2009
2009-03-02288aDIRECTOR APPOINTED MR ANDREW STUART DAVIS
2009-02-27288aDIRECTOR APPOINTED MR LEE N/A METCALFE - WHISKIN
2008-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08
2008-09-29288bAPPOINTMENT TERMINATED DIRECTOR MARK REED
2008-09-29363aRETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS
2008-05-08287REGISTERED OFFICE CHANGED ON 08/05/2008 FROM, THE OAST HOUSE WEST YOKE FARM, MICHAELS LANE ASH, NR SEVENOAKS, KENT, TN15 7EP
2007-12-21AAFULL ACCOUNTS MADE UP TO 28/02/07
2007-09-06363aRETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS
2007-02-20395PARTICULARS OF MORTGAGE/CHARGE
2007-02-12AAFULL ACCOUNTS MADE UP TO 28/02/06
2007-01-10288bDIRECTOR RESIGNED
2006-09-20288aNEW DIRECTOR APPOINTED
2006-09-20363aRETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS
2005-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
811 - Combined facilities support activities
81100 - Combined facilities support activities




Licences & Regulatory approval
We could not find any licences issued to COMBINED TECHNICAL SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COMBINED TECHNICAL SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-01 Outstanding RBS INVOICE FINANCE LTD
2014-03-19 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2007-02-19 Satisfied CLOSE INVOICE FINANCE LIMITED
CHARGE OVER BOOK DEBTS 2001-07-19 Satisfied CLOSE INVOICE FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COMBINED TECHNICAL SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of COMBINED TECHNICAL SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COMBINED TECHNICAL SOLUTIONS LIMITED
Trademarks
We have not found any records of COMBINED TECHNICAL SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMBINED TECHNICAL SOLUTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (81100 - Combined facilities support activities) as COMBINED TECHNICAL SOLUTIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COMBINED TECHNICAL SOLUTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMBINED TECHNICAL SOLUTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COMBINED TECHNICAL SOLUTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.