COMPLETE INSURANCE SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | First Gazette notice for voluntary strike-off |
22/04/2522 April 2025 | First Gazette notice for voluntary strike-off |
11/04/2511 April 2025 | Application to strike the company off the register |
26/02/2526 February 2025 | Termination of appointment of Andrew David Swann as a secretary on 2025-02-25 |
26/02/2526 February 2025 | Termination of appointment of Andrew David Swann as a director on 2025-02-25 |
27/09/2427 September 2024 | Accounts for a dormant company made up to 2023-12-31 |
25/06/2425 June 2024 | Confirmation statement made on 2024-06-24 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
06/10/236 October 2023 | Accounts for a dormant company made up to 2022-12-31 |
01/09/231 September 2023 | Termination of appointment of Diana Marie Bratt as a director on 2023-09-01 |
27/06/2327 June 2023 | Confirmation statement made on 2023-06-24 with no updates |
22/06/2322 June 2023 | Change of details for Seventeen Group Limited as a person with significant control on 2023-06-22 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
09/11/219 November 2021 | Registered office address changed from 16 High Street Dalbeattie Dumfries & Galloway DG5 4AA Scotland to Queen of the South Arena Lochfield Road Dumfries Dumfries & Galloway DG2 9BG on 2021-11-09 |
29/09/2129 September 2021 | Accounts for a dormant company made up to 2020-12-31 |
29/06/2129 June 2021 | Confirmation statement made on 2021-06-24 with no updates |
26/09/1926 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
14/08/1814 August 2018 | CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES |
14/06/1814 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
01/03/181 March 2018 | REGISTERED OFFICE CHANGED ON 01/03/2018 FROM FARRIES KIRK & MCVEAN DUMFRIES ENTERPRISE PARK, TINWALD DOWNS ROAD HEATHHALL DUMFRIES DG1 3SJ SCOTLAND |
28/02/1828 February 2018 | DIRECTOR APPOINTED MR PAUL ANTHONY ANSCOMBE |
28/02/1828 February 2018 | APPOINTMENT TERMINATED, SECRETARY NEILL ROBSON |
28/02/1828 February 2018 | APPOINTMENT TERMINATED, DIRECTOR ASHLEY ROBSON |
28/02/1828 February 2018 | APPOINTMENT TERMINATED, DIRECTOR NEILL ROBSON |
28/02/1828 February 2018 | CESSATION OF NEILL THOMAS ROBSON AS A PSC |
28/02/1828 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEVENTEEN GROUP LIMITED |
28/02/1828 February 2018 | SECRETARY APPOINTED MR ANDREW DAVID SWANN |
28/02/1828 February 2018 | DIRECTOR APPOINTED MRS DIANA MARIE BRATT |
28/02/1828 February 2018 | DIRECTOR APPOINTED MR PAUL ANDREW TURNER |
28/02/1828 February 2018 | DIRECTOR APPOINTED MR ANDREW DAVID SWANN |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
12/09/1712 September 2017 | REGISTERED OFFICE CHANGED ON 12/09/2017 FROM LOREBURN CHAMBERS 11 GREAT KING STREET DUMFRIES DG1 1BA |
14/07/1714 July 2017 | CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES |
14/07/1714 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEILL ROBSON |
10/04/1710 April 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
24/06/1624 June 2016 | Annual return made up to 24 June 2016 with full list of shareholders |
11/04/1611 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
25/06/1525 June 2015 | Annual return made up to 24 June 2015 with full list of shareholders |
21/05/1521 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
04/08/144 August 2014 | Annual return made up to 24 June 2014 with full list of shareholders |
14/05/1414 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
03/07/133 July 2013 | Annual return made up to 24 June 2013 with full list of shareholders |
03/07/133 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
26/06/1226 June 2012 | DIRECTOR APPOINTED NEILL THOMAS ROBSON |
26/06/1226 June 2012 | Annual return made up to 24 June 2012 with full list of shareholders |
03/05/123 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
03/08/113 August 2011 | Annual return made up to 24 June 2011 with full list of shareholders |
21/03/1121 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
25/07/1025 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
01/07/101 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY ROBSON / 01/05/2010 |
01/07/101 July 2010 | Annual return made up to 24 June 2010 with full list of shareholders |
04/08/094 August 2009 | RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS |
25/03/0925 March 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
14/08/0814 August 2008 | RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS |
07/07/087 July 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
04/10/074 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
30/07/0730 July 2007 | RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS |
14/08/0614 August 2006 | RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS |
12/04/0612 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
14/10/0514 October 2005 | ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/12/05 |
24/06/0524 June 2005 | SECRETARY RESIGNED |
24/06/0524 June 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company