COMPLETE EXHIBITION 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
10/07/2510 July 2025 Confirmation statement made on 2025-06-29 with no updates

View Document

28/03/2528 March 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

11/07/2411 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

29/04/2429 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

12/07/2312 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

28/04/2328 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

01/10/211 October 2021 Cessation of Alex John Abraham as a person with significant control on 2021-09-30

View Document

01/10/211 October 2021 Termination of appointment of Alex John Abraham as a director on 2021-09-30

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

02/07/212 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

11/07/2011 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

06/07/206 July 2020 REGISTERED OFFICE CHANGED ON 06/07/2020 FROM CAVENDISH HOUSE CAVENDISH ROAD STEVENAGE HERTFORDSHIRE SG1 2EQ

View Document

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES

View Document

10/04/1910 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

22/01/1822 January 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

22/01/1822 January 2018 15/12/17 STATEMENT OF CAPITAL GBP 48

View Document

20/12/1720 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL KEMP

View Document

19/12/1719 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEX JOHN ABRAHAM

View Document

19/12/1719 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JOHN COOPER

View Document

18/12/1718 December 2017 CESSATION OF JOHN MAXWELL REMINGTON AS A PSC

View Document

18/12/1718 December 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN REMINGTON

View Document

12/12/1712 December 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MAXWELL REMINGTON

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/06/1629 June 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

03/06/163 June 2016 DIRECTOR APPOINTED MR STEPHEN JOHN COOPER

View Document

13/01/1613 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

21/12/1521 December 2015 APPOINTMENT TERMINATED, SECRETARY BRIAN SHEPHERD

View Document

21/12/1521 December 2015 APPOINTMENT TERMINATED, DIRECTOR BRIAN SHEPHERD

View Document

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

View Accounts

03/07/153 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

01/07/141 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

06/12/136 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

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

View Accounts

04/07/134 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

03/07/133 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL KEMP / 25/06/2013

View Document

03/07/133 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MAXWELL REMINGTON / 25/06/2013

View Document

03/07/133 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN SHEPHERD / 25/06/2013

View Document

03/07/133 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALEX JOHN ABRAHAM / 25/06/2013

View Document

03/07/133 July 2013 SECRETARY'S CHANGE OF PARTICULARS / BRIAN SHEPHERD / 25/06/2013

View Document

17/01/1317 January 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

06/07/126 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

18/01/1218 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

06/07/116 July 2011 REGISTERED OFFICE CHANGED ON 06/07/2011 FROM, CAVENDISH HOUSE, CAVENDISH ROAD, STEVENAGE, HERTFORDSHIRE, SG1 2EG

View Document

06/07/116 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

05/07/105 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

30/06/0930 June 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

16/07/0816 July 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

03/07/073 July 2007 RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

14/08/0614 August 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

21/06/0521 June 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/07/05

View Document

21/10/0421 October 2004 REGISTERED OFFICE CHANGED ON 21/10/04 FROM: 102 GODDARD WAY, SAFFRON WALDEN, ESSEX, CB10 2ED

View Document

17/06/0417 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