COMPLETE IT SYSTEMS LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

22/11/2422 November 2024 Full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

09/04/249 April 2024 Confirmation statement made on 2024-03-31 with updates

View Document

28/02/2428 February 2024 Purchase of own shares.

View Document

21/12/2321 December 2023 Full accounts made up to 2023-04-30

View Document

10/10/2310 October 2023 Statement of capital following an allotment of shares on 2022-12-15

View Document

30/09/2330 September 2023 Resolutions

View Document

30/09/2330 September 2023 Resolutions

View Document

30/09/2330 September 2023 Resolutions

View Document

30/09/2330 September 2023 Resolutions

View Document

29/09/2329 September 2023 Purchase of own shares.

View Document

26/09/2326 September 2023 Cancellation of shares. Statement of capital on 2022-12-15

View Document

21/06/2321 June 2023 Compulsory strike-off action has been discontinued

View Document

21/06/2321 June 2023 Compulsory strike-off action has been discontinued

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

10/01/2310 January 2023 Accounts for a small company made up to 2022-04-30

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-03-31 with updates

View Document

30/12/2130 December 2021 Accounts for a small company made up to 2021-04-30

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

05/12/195 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

28/08/1928 August 2019 DIRECTOR APPOINTED MS SUSAN CROWLEY

View Document

21/08/1921 August 2019 APPOINTMENT TERMINATED, SECRETARY DAVID ELSON

View Document

21/08/1921 August 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID ELSON

View Document

21/08/1921 August 2019 SECRETARY APPOINTED MS SUSAN CROWLEY

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES

View Document

24/01/1924 January 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

24/01/1924 January 2019 04/01/19 STATEMENT OF CAPITAL GBP 1125

View Document

06/12/186 December 2018 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

08/01/188 January 2018 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

14/12/1714 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

01/12/161 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

24/11/1624 November 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/16

View Document

08/05/168 May 2016 14/03/16 STATEMENT OF CAPITAL GBP 1130

View Document

04/05/164 May 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

12/02/1612 February 2016 ADOPT ARTICLES 21/01/2016

View Document

15/11/1515 November 2015 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

12/11/1412 November 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

01/05/141 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM ELSON / 09/01/2014

View Document

01/05/141 May 2014 24/04/14 STATEMENT OF CAPITAL GBP 1105

View Document

01/05/141 May 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

17/10/1317 October 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

30/08/1330 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

08/05/138 May 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

18/03/1318 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DENIS SPENCE / 18/03/2013

View Document

25/10/1225 October 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

04/05/124 May 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

04/05/124 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN ROY / 30/03/2012

View Document

07/02/127 February 2012 REGISTERED OFFICE CHANGED ON 07/02/2012 FROM UNIT 7 THE GUMPTION CENTRE LITTLE HORTON LANE BRADFORD WEST YORKSHIRE BD5 0BQ

View Document

13/01/1213 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

31/10/1131 October 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

26/08/1126 August 2011 DIRECTOR APPOINTED MR KEVIN JOHN ROY

View Document

26/08/1126 August 2011 APPOINTMENT TERMINATED, SECRETARY MICHELLE SPENCE

View Document

26/08/1126 August 2011 SECRETARY APPOINTED MR DAVID WILLIAM ELSON

View Document

26/08/1126 August 2011 DIRECTOR APPOINTED MR DAVID WILLIAM ELSON

View Document

11/08/1111 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

16/05/1116 May 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

24/03/1124 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

10/03/1110 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

10/03/1110 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/03/119 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

20/10/1020 October 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JOHN GREGG / 24/04/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DENIS SPENCE / 24/04/2010

View Document

14/06/1014 June 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

08/02/108 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/11/0925 November 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

18/05/0918 May 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 REGISTERED OFFICE CHANGED ON 18/02/2009 FROM 7 ASPEN RISE SANDY LANE BRADFORD BD15 9LA

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

12/09/0812 September 2008 ADOPT ARTICLES 08/09/2008

View Document

26/08/0826 August 2008 DIRECTOR APPOINTED BENJAMIN JOHN GREGG

View Document

13/06/0813 June 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/0724 April 2007 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