COMPLETE IT SUPPORT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-07-25 with no updates

View Document

19/03/2519 March 2025 Micro company accounts made up to 2024-08-31

View Document

04/03/254 March 2025 Registered office address changed from The Bell House 57 West Street Dorking Surrey RH4 1BS to C/O Acquis Limited, the Atrium Curtis Road Dorking Surrey RH4 1XA on 2025-03-04

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

08/08/248 August 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

17/04/2417 April 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

26/07/2326 July 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

21/02/2221 February 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/07/2128 July 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

12/01/2112 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

26/11/1926 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

14/03/1914 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

16/05/1816 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

17/05/1717 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

07/08/157 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

01/04/151 April 2015 SECRETARY APPOINTED MRS NATASHA CLAIRE BRENNAN-JESSON

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR NATASHA BRENNAN-JESSON

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

06/08/146 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

22/11/1322 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

09/08/139 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

08/03/138 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

07/08/127 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

23/05/1223 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

09/08/119 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

20/05/1120 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS NATASHA CLAIRE BRENNAN-JESSON / 04/08/2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES BRENNAN-JESSON / 04/08/2010

View Document

05/08/105 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

12/08/0912 August 2009 REGISTERED OFFICE CHANGED ON 12/08/2009 FROM THE BELL HOUSE 57 WEST STREET DORKING SURREY RH4 1BS UNITED KINGDOM

View Document

12/08/0912 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

12/08/0912 August 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

12/08/0912 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

06/01/096 January 2009 COMPANY NAME CHANGED NETWORK SOLUTIONS LTD CERTIFICATE ISSUED ON 06/01/09

View Document

05/08/085 August 2008 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