Company NameCommand Solutions Limited
Company StatusActive
Company Number10346331
CategoryPrivate Limited Company
Incorporation Date25 August 2016(7 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Ross Coulman
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExchange Building 66 Church Street
Hartlepool
TS24 7DN
Director NameMr Gary Cawley
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2017(8 months after company formation)
Appointment Duration6 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEndeavour House Queens Meadow Business Park
Hartlepool
TS25 5TH
Director NameMr Simon Michael Close
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2017(8 months after company formation)
Appointment Duration6 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExchange Building 66 Church Street
Hartlepool
TS24 7DN
Director NameMr Ian Hayton
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2017(8 months after company formation)
Appointment Duration6 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTraining & Testing Hub, Endeavour House Queens Mea
Hartlepool
TS25 5TH

Location

Registered AddressExchange Building
66 Church Street
Hartlepool
TS24 7DN
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool
Address MatchesOver 500 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 August 2023 (8 months ago)
Next Return Due7 September 2024 (4 months, 2 weeks from now)

Filing History

6 November 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
19 September 2023Confirmation statement made on 24 August 2023 with updates (5 pages)
7 November 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
13 September 2022Confirmation statement made on 24 August 2022 with no updates (3 pages)
13 December 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
14 September 2021Confirmation statement made on 24 August 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
2 September 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
8 October 2019Confirmation statement made on 24 August 2019 with updates (3 pages)
25 October 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
9 October 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
12 October 2017Confirmation statement made on 24 August 2017 with updates (7 pages)
12 October 2017Confirmation statement made on 24 August 2017 with updates (7 pages)
12 October 2017Cessation of Gemma Coulman as a person with significant control on 28 April 2017 (1 page)
12 October 2017Notification of Cleveland Fire Brigade Risk Management Services C.I.C. as a person with significant control on 12 October 2017 (2 pages)
12 October 2017Notification of Cleveland Fire Brigade Risk Management Services C.I.C. as a person with significant control on 28 April 2017 (2 pages)
12 October 2017Cessation of Gemma Coulman as a person with significant control on 12 October 2017 (1 page)
12 July 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
12 July 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
4 July 2017Statement of capital following an allotment of shares on 28 April 2017
  • GBP 200.00
(8 pages)
4 July 2017Statement of capital following an allotment of shares on 28 April 2017
  • GBP 200.00
(8 pages)
3 July 2017Previous accounting period shortened from 31 August 2017 to 31 March 2017 (1 page)
3 July 2017Previous accounting period shortened from 31 August 2017 to 31 March 2017 (1 page)
18 June 2017Change of share class name or designation (2 pages)
18 June 2017Change of share class name or designation (2 pages)
13 June 2017Resolutions
  • RES13 ‐ Shares converted 28/04/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
13 June 2017Resolutions
  • RES13 ‐ Shares converted 28/04/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
10 May 2017Appointment of Mr Ian Hayton as a director on 28 April 2017 (2 pages)
10 May 2017Appointment of Mr Ian Hayton as a director on 28 April 2017 (2 pages)
9 May 2017Appointment of Mr Gary Cawley as a director on 28 April 2017 (2 pages)
9 May 2017Appointment of Mr Gary Cawley as a director on 28 April 2017 (2 pages)
9 May 2017Appointment of Mr Simon Close as a director on 28 April 2017 (2 pages)
9 May 2017Appointment of Mr Simon Close as a director on 28 April 2017 (2 pages)
25 August 2016Incorporation
Statement of capital on 2016-08-25
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
25 August 2016Incorporation
Statement of capital on 2016-08-25
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)