COMPLETE BUSINESS SOLUTIONS INVESTMENTS LIMITED

Company Documents

DateDescription
01/06/231 June 2023 Compulsory strike-off action has been suspended

View Document

01/06/231 June 2023 Compulsory strike-off action has been suspended

View Document

01/06/231 June 2023 Order of court to wind up

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

23/12/2223 December 2022 Satisfaction of charge 038501540005 in full

View Document

13/12/2213 December 2022 Termination of appointment of Darren Roe as a director on 2022-11-08

View Document

07/12/227 December 2022 Previous accounting period shortened from 2021-12-27 to 2021-12-26

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-09-29 with updates

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-09-29 with updates

View Document

16/02/1516 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD COULSON / 12/02/2015

View Document

17/12/1417 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/13

View Document

07/10/147 October 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

29/09/1429 September 2014 PREVSHO FROM 31/12/2013 TO 30/12/2013

View Document

04/04/144 April 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

08/11/138 November 2013 CURRSHO FROM 30/06/2014 TO 31/12/2013

View Document

28/10/1328 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

09/04/139 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

25/01/1325 January 2013 INC SHARE CAP 23/11/2012

View Document

25/01/1325 January 2013 VARYING SHARE RIGHTS AND NAMES

View Document

25/01/1325 January 2013 VARYING SHARE RIGHTS AND NAMES

View Document

01/11/121 November 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

15/08/1215 August 2012 COMPANY NAME CHANGED EAGLE OFFICE SUPPLIES LIMITED
CERTIFICATE ISSUED ON 15/08/12

View Document

09/08/129 August 2012 CHANGE OF NAME 01/08/2012

View Document

31/07/1231 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

25/07/1225 July 2012 APPOINTMENT TERMINATED, SECRETARY RICHARD COULSON

View Document

25/07/1225 July 2012 SECRETARY APPOINTED MISS SUSAN MARIA BENNETT

View Document

01/06/121 June 2012 CURREXT FROM 31/12/2011 TO 30/06/2012

View Document

29/05/1229 May 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

08/05/128 May 2012 08/05/12 STATEMENT OF CAPITAL GBP 1112

View Document

08/05/128 May 2012 CHANGE OF NAME 16/04/2012

View Document

08/05/128 May 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/05/128 May 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/03/123 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

26/01/1226 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

13/10/1113 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

05/10/115 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

11/01/1111 January 2011 VARYING SHARE RIGHTS AND NAMES

View Document

26/10/1026 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

02/10/102 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

02/12/092 December 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

04/11/094 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

13/10/0813 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

07/10/087 October 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 REGISTERED OFFICE CHANGED ON 20/03/08 FROM: UNITS 1-3 FOX WAY TRINITY BUSINESS PARK WAKEFIELD WEST YORKSHIRE WF2 8EE

View Document

06/11/076 November 2007 RETURN MADE UP TO 29/09/07; NO CHANGE OF MEMBERS

View Document

29/10/0729 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

24/07/0724 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/075 July 2007 REGISTERED OFFICE CHANGED ON 05/07/07 FROM: 33 GEORGE STREET WAKEFIELD WEST YORKSHIRE WF1 1LX

View Document

25/05/0725 May 2007 COMPANY NAME CHANGED EAGLE OFFICE SMART LIMITED CERTIFICATE ISSUED ON 25/05/07

View Document

05/11/065 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

16/10/0616 October 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/0528 October 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/057 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

28/10/0428 October 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

23/10/0323 October 2003 RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS

View Document

26/07/0326 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

04/11/024 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

16/10/0216 October 2002 RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

23/10/0023 October 2000 RETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/997 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/9912 October 1999 DIRECTOR RESIGNED

View Document

12/10/9912 October 1999 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00

View Document

12/10/9912 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/10/9912 October 1999 NEW DIRECTOR APPOINTED

View Document

12/10/9912 October 1999 SECRETARY RESIGNED

View Document

29/09/9929 September 1999 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