COMPLETE HOUSING 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
12/11/2512 November 2025 NewCancellation of shares. Statement of capital on 2025-10-28

View Document

12/11/2512 November 2025 NewStatement of capital following an allotment of shares on 2025-10-29

View Document

12/11/2512 November 2025 NewPurchase of own shares.

View Document

11/11/2511 November 2025 NewChange of share class name or designation

View Document

03/11/253 November 2025 NewChange of share class name or designation

View Document

03/11/253 November 2025 NewChange of share class name or designation

View Document

23/10/2523 October 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

18/02/2518 February 2025 Confirmation statement made on 2025-02-18 with updates

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-07 with updates

View Document

14/02/2514 February 2025 Termination of appointment of Charles Oliver Egan as a director on 2025-02-14

View Document

23/12/2423 December 2024 Registration of charge 104910310017, created on 2024-12-23

View Document

15/11/2415 November 2024 Micro company accounts made up to 2024-03-31

View Document

11/10/2411 October 2024 Appointment of Mr Charles Oliver Egan as a director on 2024-09-25

View Document

11/10/2411 October 2024 Statement of capital following an allotment of shares on 2024-09-25

View Document

01/08/241 August 2024 Registration of charge 104910310016, created on 2024-07-18

View Document

26/07/2426 July 2024 Change of details for Mr Benjamin John Gillibrand as a person with significant control on 2023-09-01

View Document

25/07/2425 July 2024 Director's details changed for Mr Benjamin John Gillibrand on 2023-09-01

View Document

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

View Accounts

07/02/247 February 2024 Statement of capital following an allotment of shares on 2024-02-05

View Document

07/02/247 February 2024 Change of details for Mr Benjamin John Gillibrand as a person with significant control on 2024-02-05

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-07 with updates

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-19 with updates

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

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

View Accounts

19/01/2319 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

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

View Accounts

01/03/221 March 2022 Registration of charge 104910310009, created on 2022-02-28

View Document

01/03/221 March 2022 Registration of charge 104910310010, created on 2022-02-28

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

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

View Accounts

29/01/2129 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES

View Document

07/09/207 September 2020 DIRECTOR APPOINTED MR BENJAMIN JOHN GILLIBRAND

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

15/10/1915 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN GILLIBRAND

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES

View Document

03/10/193 October 2019 19/09/19 STATEMENT OF CAPITAL GBP 4

View Document

09/09/199 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 104910310008

View Document

10/05/1910 May 2019 PSC'S CHANGE OF PARTICULARS / MR ANTHONY LEONARD BANKS / 09/05/2019

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

04/03/194 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GRAHAM / 22/11/2016

View Document

04/03/194 March 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL GRAHAM / 22/11/2016

View Document

13/02/1913 February 2019 ACQUISITION OF A CHARGE / CHARGE CODE 104910310007

View Document

13/02/1913 February 2019 ACQUISITION OF A CHARGE / CHARGE CODE 104910310006

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

16/08/1816 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

24/05/1824 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 104910310005

View Document

18/05/1818 May 2018 DIRECTOR APPOINTED MR PAUL O'DONNELL

View Document

18/05/1818 May 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL O'DONNELL

View Document

18/05/1818 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR AUL GRAHAM / 18/05/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR AUL GRAHAM

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

12/04/1712 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 104910310004

View Document

29/03/1729 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 104910310003

View Document

29/03/1729 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 104910310002

View Document

23/03/1723 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 104910310001

View Document

01/03/171 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY LEONARD BANKS / 28/02/2017

View Document

30/01/1730 January 2017 CURREXT FROM 30/11/2017 TO 30/04/2018

View Document

22/11/1622 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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