COMPLETE NETWORK SERVICES LTD

Company Documents

DateDescription
23/01/2523 January 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

01/08/241 August 2024 Director's details changed for Mrs Charlene Emma Friend on 2024-07-30

View Document

03/07/243 July 2024

View Document

03/07/243 July 2024 Audit exemption subsidiary accounts made up to 2023-11-30

View Document

28/06/2428 June 2024 Termination of appointment of Ralph Gilbert as a director on 2024-06-28

View Document

28/06/2428 June 2024 Appointment of Mrs Victoria Claire Rishbeth as a director on 2024-06-28

View Document

28/06/2428 June 2024 Appointment of Mr Matthew James Halford as a director on 2024-06-28

View Document

28/06/2428 June 2024 Appointment of Mr Rhys Nicholas Harry Bailey as a director on 2024-06-28

View Document

28/06/2428 June 2024 Termination of appointment of Christopher David Goodman as a director on 2024-06-28

View Document

28/06/2428 June 2024 Termination of appointment of Aiden Crawford as a director on 2024-06-28

View Document

20/06/2420 June 2024

View Document

20/06/2420 June 2024

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

05/09/235 September 2023 Termination of appointment of Ian Robert Hargreaves as a director on 2023-09-01

View Document

29/08/2329 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

10/08/2310 August 2023 Satisfaction of charge 053451870002 in full

View Document

02/05/232 May 2023 Appointment of Mrs Charlene Emma Friend as a director on 2023-03-21

View Document

02/05/232 May 2023 Termination of appointment of James Jeremy Edward Fletcher as a director on 2023-04-13

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-27 with updates

View Document

03/01/233 January 2023 Accounts for a small company made up to 2022-03-31

View Document

15/12/2215 December 2022 Previous accounting period shortened from 2023-03-31 to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

13/09/2213 September 2022 Change of details for Incom-Cns Group Limited as a person with significant control on 2022-09-12

View Document

04/02/224 February 2022 Accounts for a small company made up to 2021-03-31

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-27 with updates

View Document

17/05/1917 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053451870001

View Document

05/02/195 February 2019 APPOINTMENT TERMINATED, DIRECTOR DAMIEN LAWLOR

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

03/01/193 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

03/11/163 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/01/1628 January 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

28/10/1528 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 053451870002

View Document

15/10/1515 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

14/07/1514 July 2015 VARYING SHARE RIGHTS AND NAMES

View Document

14/07/1514 July 2015 SUB-DIVISION 30/06/15

View Document

13/07/1513 July 2015 ADOPT ARTICLES 30/06/2005

View Document

07/07/157 July 2015 DIRECTOR APPOINTED MR IAN ROBERT HARGREAVES

View Document

07/07/157 July 2015 CURREXT FROM 31/01/2016 TO 31/03/2016

View Document

07/07/157 July 2015 DIRECTOR APPOINTED MR DAVID LAURENCE HUGHES

View Document

07/07/157 July 2015 REGISTERED OFFICE CHANGED ON 07/07/2015 FROM OFFICE E2 CARRINGTON BUSINESS PARK MANCHESTER ROAD MANCHESTER LANCASHIRE M31 4DD

View Document

07/07/157 July 2015 APPOINTMENT TERMINATED, SECRETARY JAYNE LAWLOR

View Document

07/07/157 July 2015 DIRECTOR APPOINTED MR JASON LEE KILVERT

View Document

01/07/151 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 053451870001

View Document

13/02/1513 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

09/09/149 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

07/02/147 February 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

08/11/138 November 2013 REGISTERED OFFICE CHANGED ON 08/11/2013 FROM UNITS A16 & A17 CARRINGTON BUSINESS PARK MANCHESTER ROAD MANCHESTER LANCASHIRE M31 4DD UNITED KINGDOM

View Document

18/10/1318 October 2013 REGISTERED OFFICE CHANGED ON 18/10/2013 FROM GROUND FLOOR THE PORTAL BRIDGEWATER CLOSE, NETWORK 65 BUSINESS PARK BURNLEY LANCASHIRE BB11 5TT UNITED KINGDOM

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

12/06/1312 June 2013 REGISTERED OFFICE CHANGED ON 12/06/2013 FROM UNITS A16 & A17 CARRINGTON BUSINESS PARK MANCHESTER ROAD MANCHESTER LANCASHIRE M31 4DD UNITED KINGDOM

View Document

21/05/1321 May 2013 REGISTERED OFFICE CHANGED ON 21/05/2013 FROM CARRINGTON BUSINESS PARK MANCHESTER ROAD CARRINGTON MANCHESTER M31 4DD ENGLAND

View Document

15/05/1315 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SIMON INGHAM / 01/05/2013

View Document

15/05/1315 May 2013 REGISTERED OFFICE CHANGED ON 15/05/2013 FROM RIBBLE COURT 1 MEAD WAY SHUTTLEWORTH MEAD BUSINESS PARK PADIHAM LANCASHIRE BB5 5JR ENGLAND

View Document

15/05/1315 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / AIDEN CRAWFORD / 01/05/2013

View Document

12/03/1312 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL INGHAM / 06/03/2013

View Document

14/02/1314 February 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

21/02/1221 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / AIDEN CRAWFORD / 01/02/2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

11/02/1111 February 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

05/02/105 February 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

14/07/0914 July 2009 REGISTERED OFFICE CHANGED ON 14/07/2009 FROM THE SOLUTION CENTRE RED ROSE COURT CLAYTON BUSINESS PARK PETRE ROAD ACCRINGTON LANCASHIREBB5 5JW

View Document

17/02/0917 February 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 SECRETARY'S CHANGE OF PARTICULARS / JAYNE LAWLOR / 22/12/2008

View Document

22/12/0822 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAMIEN LAWLOR / 22/12/2008

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

21/02/0821 February 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

21/10/0721 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

14/09/0714 September 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/02/079 February 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 DIRECTOR RESIGNED

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

11/05/0611 May 2006 NEW DIRECTOR APPOINTED

View Document

11/05/0611 May 2006 NEW DIRECTOR APPOINTED

View Document

11/05/0611 May 2006 REGISTERED OFFICE CHANGED ON 11/05/06 FROM: NORTHBRIDGE HOUSE ELM STRET BUSINESS PARK BURNLEY BB10 1PD

View Document

03/03/063 March 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 REGISTERED OFFICE CHANGED ON 30/01/06 FROM: 112 URMSTON LANE STRETFORD MANCHESTER M32 9BQ

View Document

11/03/0511 March 2005 REGISTERED OFFICE CHANGED ON 11/03/05 FROM: NORTHBRIDGE HOUSE ELM STREET BUSINESS PARK BURNLEY LANCASHIRE BB10 1PD

View Document

15/02/0515 February 2005 NEW SECRETARY APPOINTED

View Document

15/02/0515 February 2005 NEW DIRECTOR APPOINTED

View Document

10/02/0510 February 2005 REGISTERED OFFICE CHANGED ON 10/02/05 FROM: 3 ORMEROD STREET WORSTHORNE BURNLEY BB10 3NU

View Document

28/01/0528 January 2005 DIRECTOR RESIGNED

View Document

28/01/0528 January 2005 SECRETARY RESIGNED

View Document

27/01/0527 January 2005 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