COMPLETE SUSTAINABILITY SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 Change of details for Mr Andrew Graves as a person with significant control on 2025-07-22

View Document

22/07/2522 July 2025 Director's details changed for Mr Andrew John Graves on 2025-07-22

View Document

22/07/2522 July 2025 Director's details changed for Mr Andrew John Graves on 2025-07-22

View Document

21/07/2521 July 2025 Confirmation statement made on 2025-07-13 with updates

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-13 with updates

View Document

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

View Accounts

04/03/244 March 2024 Appointment of Mrs Lucy Holland as a secretary on 2024-03-01

View Document

04/03/244 March 2024 Termination of appointment of Kathryn Anglesea as a secretary on 2024-03-01

View Document

01/12/231 December 2023 Micro company accounts made up to 2023-03-31

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-13 with updates

View Document

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

View Accounts

01/02/231 February 2023 Notification of Andrew Graves as a person with significant control on 2023-02-01

View Document

01/02/231 February 2023 Notification of Matthew John Lawrence Holland as a person with significant control on 2023-02-01

View Document

01/02/231 February 2023 Withdrawal of a person with significant control statement on 2023-02-01

View Document

13/12/2213 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

13/12/2113 December 2021 Micro company accounts made up to 2021-03-31

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-13 with updates

View Document

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

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

15/08/1915 August 2019 SECRETARY APPOINTED MISS KATHRYN ANGLESEA

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/11/187 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES

View Document

25/07/1825 July 2018 01/02/18 STATEMENT OF CAPITAL GBP 14

View Document

25/07/1825 July 2018 01/02/18 STATEMENT OF CAPITAL GBP 13

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 REGISTERED OFFICE CHANGED ON 29/03/2018 FROM 10 BOLTON ROAD WEST RAMSBOTTOM BURY GREATER MANCHESTER BL0 9ND ENGLAND

View Document

14/02/1814 February 2018 REGISTERED OFFICE CHANGED ON 14/02/2018 FROM 137 CROWN LANE HORWICH BOLTON BL6 7QW ENGLAND

View Document

14/02/1814 February 2018 DIRECTOR APPOINTED MR MATTHEW HOLLAND

View Document

14/02/1814 February 2018 31/01/18 STATEMENT OF CAPITAL GBP 12

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES

View Document

12/07/1712 July 2017 REGISTERED OFFICE CHANGED ON 12/07/2017 FROM 45A CHEADLE ROAD CHEADLE HULME CHEADLE SK8 5EU ENGLAND

View Document

30/06/1730 June 2017 DIRECTOR APPOINTED MR ANDREW JOHN GRAVES

View Document

30/06/1730 June 2017 APPOINTMENT TERMINATED, DIRECTOR SEAN WALSH

View Document

01/06/171 June 2017 REGISTERED OFFICE CHANGED ON 01/06/2017 FROM BROOK HOUSE MORTON STREET MIDDLETON MANCHESTER M24 6AN ENGLAND

View Document

31/05/1731 May 2017 REGISTERED OFFICE CHANGED ON 31/05/2017 FROM 45A CHEADLE ROAD CHEADLE HULME CHESHIRE SK8 5EU UNITED KINGDOM

View Document

22/03/1722 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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