COMPLETE CARE PLUS SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-01 with updates

View Document

31/07/2531 July 2025 NewCessation of Dominic James Knight as a person with significant control on 2025-06-30

View Document

31/07/2531 July 2025 NewChange of details for Mrs Getrude Knight as a person with significant control on 2025-06-30

View Document

22/07/2522 July 2025 NewPrevious accounting period shortened from 2024-07-29 to 2024-07-28

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2023-07-30

View Document

02/11/242 November 2024 Compulsory strike-off action has been discontinued

View Document

02/11/242 November 2024 Compulsory strike-off action has been discontinued

View Document

12/10/2412 October 2024 Compulsory strike-off action has been suspended

View Document

12/10/2412 October 2024 Compulsory strike-off action has been suspended

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

07/11/237 November 2023 Micro company accounts made up to 2022-07-30

View Document

30/07/2330 July 2023 Annual accounts for year ending 30 Jul 2023

View Accounts

18/07/2318 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

30/07/2230 July 2022 Annual accounts for year ending 30 Jul 2022

View Accounts

30/07/2130 July 2021 Annual accounts for year ending 30 Jul 2021

View Accounts

06/07/216 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

30/06/2130 June 2021 Compulsory strike-off action has been discontinued

View Document

30/06/2130 June 2021 Compulsory strike-off action has been discontinued

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 Appointment of Mr Dominic James Knight as a director on 2021-06-29

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

28/06/2128 June 2021 Micro company accounts made up to 2020-07-30

View Document

30/07/2030 July 2020 Annual accounts for year ending 30 Jul 2020

View Accounts

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

29/04/2029 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/07/19

View Document

19/08/1919 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/07/18

View Document

30/07/1930 July 2019 Annual accounts for year ending 30 Jul 2019

View Accounts

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

29/04/1929 April 2019 PREVSHO FROM 30/07/2018 TO 29/07/2018

View Document

30/07/1830 July 2018 Annual accounts for year ending 30 Jul 2018

View Accounts

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

05/07/185 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/07/17

View Document

03/10/173 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/07/16

View Document

30/07/1730 July 2017 Annual accounts for year ending 30 Jul 2017

View Accounts

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOMINIC JAMES KNIGHT

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES

View Document

30/07/1630 July 2016 Annual accounts for year ending 30 Jul 2016

View Accounts

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

10/06/1610 June 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

02/11/152 November 2015 Annual accounts small company total exemption made up to 30 July 2014

View Document

29/09/1529 September 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/04/1527 April 2015 PREVSHO FROM 31/07/2014 TO 30/07/2014

View Document

24/11/1424 November 2014 APPOINTMENT TERMINATED, DIRECTOR DOMINIC KNIGHT

View Document

05/08/145 August 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

30/07/1430 July 2014 Annual accounts for year ending 30 Jul 2014

View Accounts

10/06/1410 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC JAMES KNIGHT / 07/03/2014

View Document

10/06/1410 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS GETRUDE KNIGHT / 07/03/2014

View Document

10/06/1410 June 2014 REGISTERED OFFICE CHANGED ON 10/06/2014 FROM 36 ST. HELENS WAY BENSON WALLINGFORD OXFORDSHIRE OX10 6SW ENGLAND

View Document

10/06/1410 June 2014 Registered office address changed from , 36 st. Helens Way, Benson, Wallingford, Oxfordshire, OX10 6SW, England on 2014-06-10

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

14/08/1314 August 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

22/04/1322 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/07/1230 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS GETRUDE KNIGHT / 30/06/2012

View Document

30/07/1230 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

19/04/1219 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

06/02/126 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMONIC JAMES KNIGHT / 01/08/2011

View Document

06/02/126 February 2012 DIRECTOR APPOINTED MR DOMONIC JAMES KNIGHT

View Document

06/02/126 February 2012 01/08/11 STATEMENT OF CAPITAL GBP 1

View Document

12/07/1112 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

04/05/114 May 2011 REGISTERED OFFICE CHANGED ON 04/05/2011 FROM 17 PADSTOW DRIVE STAFFORD ST17 0GY

View Document

04/05/114 May 2011 Registered office address changed from , 17 Padstow Drive, Stafford, ST17 0GY on 2011-05-04

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS GETRUDE KNIGHT / 28/07/2010

View Document

26/10/1026 October 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

18/02/1018 February 2010 APPOINTMENT TERMINATED, SECRETARY DOMINIC KNIGHT

View Document

14/01/1014 January 2010 APPOINTMENT TERMINATED, DIRECTOR BERNARD BWONI

View Document

14/01/1014 January 2010 APPOINTMENT TERMINATED, DIRECTOR DOMINIC KNIGHT

View Document

28/07/0928 July 2009 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