COMPLETE ACCOUNTING SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Confirmation statement made on 2025-06-23 with no updates

View Document

11/03/2511 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

24/06/2424 June 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

26/03/2426 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/06/2323 June 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

11/05/2311 May 2023 Change of details for Mr Harry Jerome Glasstone as a person with significant control on 2023-05-06

View Document

10/05/2310 May 2023 Secretary's details changed for Mr Harry Jerome Glasstone on 2023-05-06

View Document

10/05/2310 May 2023 Secretary's details changed for Mr Harry Jerome Glasstone on 2023-05-06

View Document

10/05/2310 May 2023 Director's details changed for Mr Harry Jerome Glasstone on 2023-05-06

View Document

10/05/2310 May 2023 Change of details for Mr Harry Jerome Glasstone as a person with significant control on 2023-05-06

View Document

10/05/2310 May 2023 Director's details changed for Mr Harry Jerome Glasstone on 2023-05-06

View Document

13/09/2213 September 2022 Change of details for Mr Harry Jerome Glasstone as a person with significant control on 2022-09-13

View Document

13/09/2213 September 2022 Director's details changed for Mr Harry Jerome Glasstone on 2022-09-13

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

17/08/1717 August 2017 REGISTERED OFFICE CHANGED ON 17/08/2017 FROM SECOND FLOOR, CARDIFF HOUSE TILLING ROAD LONDON NW2 1LJ

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARRY JEROME GLASSTONE

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

10/03/1710 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 051608670001

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/06/1627 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

27/07/1527 July 2015 DIRECTOR APPOINTED MR GRAEME BURNHAM

View Document

27/07/1527 July 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

27/07/1527 July 2015 31/07/14 STATEMENT OF CAPITAL GBP 100

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

09/07/149 July 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

07/07/147 July 2014 DIRECTOR APPOINTED MR HARRY JEROME GLASSTONE

View Document

07/07/147 July 2014 APPOINTMENT TERMINATED, DIRECTOR GRAEME BURNHAM

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

07/02/147 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

01/07/131 July 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

25/03/1325 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

25/06/1225 June 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

01/07/111 July 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

14/03/1114 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

09/07/109 July 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

10/07/0910 July 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

23/02/0923 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME BURNHAM / 17/01/2009

View Document

25/07/0825 July 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

14/08/0714 August 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

13/09/0613 September 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

19/01/0619 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

12/07/0512 July 2005 RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 REGISTERED OFFICE CHANGED ON 07/12/04 FROM: NO 1 AFRICA HOUSE 59 SANDRINGHAM ROAD LONDON NW11 9DR

View Document

23/06/0423 June 2004 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