COMPLETE LEASING 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
23/04/2523 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

07/02/257 February 2025 Confirmation statement made on 2025-02-03 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

16/05/2416 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-03 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/04/2327 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/04/234 April 2023 Termination of appointment of David Lee Cummings as a director on 2023-03-08

View Document

03/02/233 February 2023 Confirmation statement made on 2023-02-03 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/04/2225 April 2022 Second filing of Confirmation Statement dated 2022-02-03

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-03 with updates

View Document

15/02/2215 February 2022 Statement of capital following an allotment of shares on 2021-04-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/08/213 August 2021 Director's details changed for Mr David Lee Cummings on 2021-08-03

View Document

05/05/215 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

04/02/214 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LEE CUMMINGS / 14/10/2020

View Document

04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 03/02/21, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/05/2013 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/04/1926 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/03/1828 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/05/178 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/04/1627 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

11/02/1611 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

10/02/1610 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LEE CUMMINGS / 24/11/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

19/10/1519 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LEE CUMMINGS / 19/10/2015

View Document

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/02/1512 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

20/11/1420 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MALCOLM HARA / 20/11/2014

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/02/1417 February 2014 DIRECTOR APPOINTED MR DAVID LEE CUMMINGS

View Document

10/02/1410 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/04/132 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/02/1312 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

15/03/1215 March 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

17/02/1217 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/02/1121 February 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

07/12/107 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH PATRICK LLOYD / 07/12/2010

View Document

07/12/107 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN MALCOLM HARA / 07/12/2010

View Document

07/12/107 December 2010 SECRETARY'S CHANGE OF PARTICULARS / JOSEPH PATRICK LLOYD / 07/12/2010

View Document

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

View Document

08/03/108 March 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

13/03/0913 March 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/03/0813 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/03/086 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN HARA / 01/03/2008

View Document

06/03/086 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOSEPH LLOYD / 01/03/2008

View Document

06/03/086 March 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/03/0719 March 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

10/03/0710 March 2007 REGISTERED OFFICE CHANGED ON 10/03/07 FROM: STANSTED CENTRE PARSONAGE ROAD TAKELEY ESSEX CM22 6PU

View Document

31/08/0631 August 2006 ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06

View Document

06/04/066 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

07/02/067 February 2006 RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

02/03/052 March 2005 RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 NC INC ALREADY ADJUSTED 29/11/04

View Document

30/12/0430 December 2004 £ NC 100/10000 29/11/04

View Document

16/12/0416 December 2004 REGISTERED OFFICE CHANGED ON 16/12/04 FROM: CHASE BUREAU REGISTER OFFICE SERVICES LTD NO 1 ROYAL TERRACE SOUTHEND ON SEA ESSEX SS1 1EA

View Document

09/12/049 December 2004 SECRETARY RESIGNED

View Document

09/12/049 December 2004 NEW DIRECTOR APPOINTED

View Document

09/12/049 December 2004 NEW SECRETARY APPOINTED

View Document

29/11/0429 November 2004 COMPANY NAME CHANGED GARBEAM LIMITED CERTIFICATE ISSUED ON 29/11/04

View Document

11/08/0411 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

16/04/0416 April 2004 RETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS

View Document

20/11/0320 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

28/02/0328 February 2003 RETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

22/03/0222 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

15/03/0215 March 2002 RETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS

View Document

19/11/0119 November 2001 REGISTERED OFFICE CHANGED ON 19/11/01 FROM: 1 ROYAL TERRACE SOUTHEND-ON-SEA ESSEX SS1 1EA

View Document

14/03/0114 March 2001 RETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS

View Document

24/05/0024 May 2000 FULL ACCOUNTS MADE UP TO 28/02/00

View Document

24/02/0024 February 2000 RETURN MADE UP TO 03/02/00; FULL LIST OF MEMBERS

View Document

13/10/9913 October 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

24/02/9924 February 1999 RETURN MADE UP TO 03/02/99; FULL LIST OF MEMBERS

View Document

04/03/984 March 1998 REGISTERED OFFICE CHANGED ON 04/03/98 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

04/03/984 March 1998 NEW DIRECTOR APPOINTED

View Document

04/03/984 March 1998 NEW SECRETARY APPOINTED

View Document

20/02/9820 February 1998 SECRETARY RESIGNED

View Document

20/02/9820 February 1998 DIRECTOR RESIGNED

View Document

03/02/983 February 1998 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