COMPLETE COMMUNICATION 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
31/03/2531 March 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

22/10/2422 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/03/2420 March 2024 Confirmation statement made on 2024-03-17 with updates

View Document

18/10/2318 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/03/2327 March 2023 Confirmation statement made on 2023-03-17 with updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/10/2113 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

07/11/197 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

18/01/1918 January 2019 SECRETARY APPOINTED MRS MARIA JENNIFER NIELD

View Document

18/01/1918 January 2019 APPOINTMENT TERMINATED, SECRETARY DARREN SWAILES

View Document

06/12/186 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/03/1622 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

22/10/1522 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/03/1517 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/03/1418 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL NIELD / 18/03/2014

View Document

18/03/1418 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / DARREN SWAILES / 18/03/2014

View Document

18/03/1418 March 2014 SECRETARY'S CHANGE OF PARTICULARS / DARREN SWAILES / 18/03/2014

View Document

18/03/1418 March 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/03/1320 March 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/03/1220 March 2012 REGISTERED OFFICE CHANGED ON 20/03/2012 FROM C/O MITTEN CLARKE LIMITED THE GLADES FESTIVAL WAY STOKE-ON-TRENT STAFFORDSHIRE ST1 5SQ UNITED KINGDOM

View Document

20/03/1220 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL NIELD / 20/03/2012

View Document

20/03/1220 March 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

20/03/1220 March 2012 SECRETARY'S CHANGE OF PARTICULARS / DARREN SWAILES / 20/03/2012

View Document

20/03/1220 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / DARREN SWAILES / 20/03/2012

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/03/1118 March 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

18/03/1118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL NIELD / 17/03/2011

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/11/1018 November 2010 REGISTERED OFFICE CHANGED ON 18/11/2010 FROM C/O MITTEN CLARKE LIMITED FESTIVAL WAY FESTIVAL PARK STOKE ON TRENT STAFFORDSHIRE ST1 5TQ

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL NIELD / 01/05/2010

View Document

30/03/1030 March 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL NIELD / 30/03/2010

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/03/0924 March 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 REGISTERED OFFICE CHANGED ON 16/02/2009 FROM BARN 8 DUNSTON BUSINESS VILLAGE STAFFORD ROAD DUNSTON STAFFORD STAFFORDSHIRE ST18 9AB

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/10/0815 October 2008 REGISTERED OFFICE CHANGED ON 15/10/2008 FROM THE MOAT HOUSE RIVERSIDE 133 NEWPORT ROAD STAFFORD STAFFORDSHIRE ST16 2EZ

View Document

15/04/0815 April 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/04/0724 April 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

21/01/0721 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

27/06/0627 June 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 REGISTERED OFFICE CHANGED ON 18/04/06 FROM: 4 ROWLEY CLOSE EDINGALE STAFFORDSHIRE B79 9LN

View Document

16/02/0616 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

13/04/0513 April 2005 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 REGISTERED OFFICE CHANGED ON 02/02/05 FROM: 2 ST STEPHENS COURT GREAT HAYWOOD STAFFORD ST18 0GS

View Document

02/02/052 February 2005 NEW SECRETARY APPOINTED

View Document

02/02/052 February 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/09/047 September 2004 SECRETARY RESIGNED

View Document

07/09/047 September 2004 REGISTERED OFFICE CHANGED ON 07/09/04 FROM: SUITE 18 FOLKESTONE ENT CNT SHEARWAY BUS PK SHEARWAY ROAD, FOLKESTONE KENT CT19 4RH

View Document

07/09/047 September 2004 DIRECTOR RESIGNED

View Document

14/05/0414 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/05/0414 May 2004 NEW DIRECTOR APPOINTED

View Document

14/05/0414 May 2004 NEW DIRECTOR APPOINTED

View Document

17/03/0417 March 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