COMPLETE INSURANCE SOLUTIONS LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

11/04/2511 April 2025 Application to strike the company off the register

View Document

26/02/2526 February 2025 Termination of appointment of Andrew David Swann as a secretary on 2025-02-25

View Document

26/02/2526 February 2025 Termination of appointment of Andrew David Swann as a director on 2025-02-25

View Document

27/09/2427 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/10/236 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

01/09/231 September 2023 Termination of appointment of Diana Marie Bratt as a director on 2023-09-01

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

22/06/2322 June 2023 Change of details for Seventeen Group Limited as a person with significant control on 2023-06-22

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

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

View Document

29/09/2129 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES

View Document

14/06/1814 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Document

28/02/1828 February 2018 DIRECTOR APPOINTED MR PAUL ANTHONY ANSCOMBE

View Document

28/02/1828 February 2018 APPOINTMENT TERMINATED, SECRETARY NEILL ROBSON

View Document

28/02/1828 February 2018 APPOINTMENT TERMINATED, DIRECTOR ASHLEY ROBSON

View Document

28/02/1828 February 2018 APPOINTMENT TERMINATED, DIRECTOR NEILL ROBSON

View Document

28/02/1828 February 2018 CESSATION OF NEILL THOMAS ROBSON AS A PSC

View Document

28/02/1828 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEVENTEEN GROUP LIMITED

View Document

28/02/1828 February 2018 SECRETARY APPOINTED MR ANDREW DAVID SWANN

View Document

28/02/1828 February 2018 DIRECTOR APPOINTED MRS DIANA MARIE BRATT

View Document

28/02/1828 February 2018 DIRECTOR APPOINTED MR PAUL ANDREW TURNER

View Document

28/02/1828 February 2018 DIRECTOR APPOINTED MR ANDREW DAVID SWANN

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/09/1712 September 2017 REGISTERED OFFICE CHANGED ON 12/09/2017 FROM LOREBURN CHAMBERS 11 GREAT KING STREET DUMFRIES DG1 1BA

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEILL ROBSON

View Document

10/04/1710 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/06/1624 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

11/04/1611 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/06/1525 June 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

21/05/1521 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/08/144 August 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

14/05/1414 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/07/133 July 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/06/1226 June 2012 DIRECTOR APPOINTED NEILL THOMAS ROBSON

View Document

26/06/1226 June 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

03/05/123 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/08/113 August 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/07/1025 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY ROBSON / 01/05/2010

View Document

01/07/101 July 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

04/08/094 August 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/08/0814 August 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/10/074 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/07/0730 July 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/10/0514 October 2005 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/12/05

View Document

24/06/0524 June 2005 SECRETARY RESIGNED

View Document

24/06/0524 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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