COMPLETE CONTRACT SOLUTIONS LIMITED

Company Documents

DateDescription
31/10/2431 October 2024 Final Gazette dissolved following liquidation

View Document

31/10/2431 October 2024 Final Gazette dissolved following liquidation

View Document

31/07/2431 July 2024 Return of final meeting in a members' voluntary winding up

View Document

10/08/2310 August 2023 Liquidators' statement of receipts and payments to 2023-06-09

View Document

04/08/214 August 2021 Liquidators' statement of receipts and payments to 2021-06-09

View Document

15/10/1915 October 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

11/10/1911 October 2019 SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM WILSON / 10/10/2019

View Document

10/10/1910 October 2019 PSC'S CHANGE OF PARTICULARS / MR GRAHAM WILSON / 10/10/2019

View Document

10/10/1910 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MICHAEL ASPINALL / 10/10/2019

View Document

03/10/193 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MICHAEL ASPINALL / 03/10/2019

View Document

23/07/1923 July 2019 PREVSHO FROM 29/10/2018 TO 28/10/2018

View Document

20/05/1920 May 2019 DIRECTOR APPOINTED MR GRAHAM WILSON

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

24/10/1824 October 2018 31/10/17 UNAUDITED ABRIDGED

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW LENEHAN

View Document

26/07/1826 July 2018 PREVSHO FROM 30/10/2017 TO 29/10/2017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

13/10/1713 October 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 PREVSHO FROM 31/10/2016 TO 30/10/2016

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

09/11/159 November 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

28/10/1428 October 2014 SECRETARY APPOINTED MR GRAHAM WILSON

View Document

27/10/1427 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

31/10/1331 October 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM WILSON

View Document

16/10/1316 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP ASPINALL / 16/10/2013

View Document

16/10/1316 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LENEHAN / 16/10/2013

View Document

16/10/1316 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM WILSON / 16/10/2013

View Document

10/10/1310 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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