Company NameCommercial Industrial Domestic Solutions Ltd
DirectorWilliam David Cooper
Company StatusActive
Company Number10579110
CategoryPrivate Limited Company
Incorporation Date23 January 2017(7 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr William David Cooper
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Greenville Avenue
Ewloe Green
Deeside
CH5 3BJ
Wales
Director NameMr John Douglas Smith
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Circular Drive
Ewloe Green
Deeside
CH5 3DA
Wales

Location

Registered AddressC/O Dsg, Chartered Accountants Unit 5 Evolution House Lakeside Business Village
Ewloe
Deeside
Flintshire
CH5 3XP
Wales
ConstituencyAlyn and Deeside
ParishHawarden
WardEwloe
Built Up AreaBuckley
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return1 August 2023 (8 months, 4 weeks ago)
Next Return Due15 August 2024 (3 months, 3 weeks from now)

Filing History

10 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
5 January 2023Total exemption full accounts made up to 31 May 2022 (10 pages)
16 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
21 July 2022Previous accounting period extended from 31 January 2022 to 31 May 2022 (1 page)
21 October 2021Total exemption full accounts made up to 31 January 2021 (10 pages)
18 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
8 December 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
12 August 2020Confirmation statement made on 1 August 2020 with updates (4 pages)
23 June 2020Termination of appointment of John Douglas Smith as a director on 31 January 2020 (1 page)
23 June 2020Cessation of John Douglas Smith as a person with significant control on 31 January 2020 (1 page)
23 June 2020Change of details for Mr William David Cooper as a person with significant control on 31 January 2020 (2 pages)
10 February 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
23 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
22 January 2019Confirmation statement made on 22 January 2019 with updates (4 pages)
3 January 2019Registered office address changed from Unit 5, Evolution House Lakeside Business Village St David's Park Ewloe Flintshire CH5 3XP United Kingdom to C/O Dsg, Chartered Accountants Unit 5 Evolution House Lakeside Business Village Ewloe Deeside Flintshire CH5 3XP on 3 January 2019 (1 page)
23 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
27 February 2018Confirmation statement made on 22 January 2018 with updates (5 pages)
23 January 2017Incorporation
Statement of capital on 2017-01-23
  • GBP 50
  • GBP 50
(33 pages)
23 January 2017Incorporation
Statement of capital on 2017-01-23
  • GBP 50
  • GBP 50
(33 pages)