COMPLETE TELECOM SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 01/09/251 September 2025 | Total exemption full accounts made up to 2025-06-30 |
| 14/08/2514 August 2025 | Registration of charge 085693470004, created on 2025-07-30 |
| 30/06/2530 June 2025 | Annual accounts for year ending 30 Jun 2025 |
| 16/06/2516 June 2025 | Confirmation statement made on 2025-06-14 with updates |
| 15/04/2515 April 2025 | Memorandum and Articles of Association |
| 15/04/2515 April 2025 | Resolutions |
| 07/04/257 April 2025 | Cessation of Ryan Ashleigh Harris as a person with significant control on 2025-03-24 |
| 07/04/257 April 2025 | Cessation of Richard William Lewis as a person with significant control on 2025-03-24 |
| 07/04/257 April 2025 | Notification of Cts Employee Ownership Trustee Limited as a person with significant control on 2025-03-24 |
| 27/11/2427 November 2024 | Amended total exemption full accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 14/06/2414 June 2024 | Confirmation statement made on 2024-06-14 with updates |
| 15/01/2415 January 2024 | Total exemption full accounts made up to 2023-06-30 |
| 16/06/2316 June 2023 | Confirmation statement made on 2023-06-14 with no updates |
| 10/11/2210 November 2022 | Total exemption full accounts made up to 2022-06-30 |
| 24/12/2124 December 2021 | Registration of charge 085693470003, created on 2021-12-22 |
| 20/12/2120 December 2021 | Total exemption full accounts made up to 2021-06-30 |
| 19/07/2119 July 2021 | Confirmation statement made on 2021-06-14 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 04/03/214 March 2021 | 30/06/20 UNAUDITED ABRIDGED |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES |
| 10/06/2010 June 2020 | REGISTERED OFFICE CHANGED ON 10/06/2020 FROM 9 WEST VIEW ROAD KEYNSHAM BRISTOL BS31 2UE |
| 02/06/202 June 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085693470002 |
| 13/03/2013 March 2020 | 30/06/19 UNAUDITED ABRIDGED |
| 27/11/1927 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LEWIS / 01/08/2019 |
| 27/11/1927 November 2019 | PSC'S CHANGE OF PARTICULARS / MR RICHARD LEWIS / 01/08/2019 |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES |
| 13/03/1913 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES |
| 28/03/1828 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 085693470002 |
| 19/03/1819 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 12/03/1812 March 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085693470001 |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES |
| 19/06/1719 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN ASH HARRIS / 01/06/2017 |
| 27/03/1727 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 23/02/1723 February 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 085693470001 |
| 01/07/161 July 2016 | Annual return made up to 14 June 2016 with full list of shareholders |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 23/12/1523 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
| 24/07/1524 July 2015 | Annual return made up to 14 June 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 13/03/1513 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 13/07/1413 July 2014 | Annual return made up to 14 June 2014 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 14/06/1314 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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