COMPLETE WORKS STAFFING AND TRAINING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewConfirmation statement made on 2025-08-01 with updates

View Document

26/03/2526 March 2025 Micro company accounts made up to 2024-06-27

View Document

07/08/247 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

27/06/2427 June 2024 Annual accounts for year ending 27 Jun 2024

View Accounts

26/03/2426 March 2024 Micro company accounts made up to 2023-06-27

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

27/06/2327 June 2023 Annual accounts for year ending 27 Jun 2023

View Accounts

26/06/2326 June 2023 Micro company accounts made up to 2022-06-27

View Document

27/06/2227 June 2022 Annual accounts for year ending 27 Jun 2022

View Accounts

09/05/229 May 2022 Micro company accounts made up to 2021-06-27

View Document

29/04/2229 April 2022 Registered office address changed from Studio C 23C Lombard Road Wimbledon London SW19 3TZ to 344-345 Gray's Inn Road London WC1X 8BP on 2022-04-29

View Document

28/03/2228 March 2022 Previous accounting period shortened from 2021-06-28 to 2021-06-27

View Document

11/08/2111 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

27/06/2127 June 2021 Annual accounts for year ending 27 Jun 2021

View Accounts

17/06/2117 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/06/20

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

28/06/2028 June 2020 Annual accounts for year ending 28 Jun 2020

View Accounts

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

18/09/1918 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 080354790001

View Document

07/08/197 August 2019 APPOINTMENT TERMINATED, SECRETARY SUSANNA FREITAG

View Document

07/08/197 August 2019 CESSATION OF SUSANNA FREITAG AS A PSC

View Document

07/08/197 August 2019 APPOINTMENT TERMINATED, DIRECTOR SUSANNA FREITAG

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

27/03/1927 March 2019 PREVSHO FROM 29/06/2018 TO 28/06/2018

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES

View Document

27/07/1827 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/06/17

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES

View Document

04/05/184 May 2018 CESSATION OF DAVID ARMITAGE AS A PSC

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID ARMITAGE

View Document

29/03/1829 March 2018 PREVSHO FROM 30/06/2017 TO 29/06/2017

View Document

29/06/1729 June 2017 Annual accounts for year ending 29 Jun 2017

View Accounts

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/04/1629 April 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

11/05/1511 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BALAKRISHNA MCALINN / 18/11/2013

View Document

11/05/1511 May 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

06/05/156 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSANNA FREITAG / 01/07/2014

View Document

19/01/1519 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

07/05/147 May 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

11/02/1411 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

25/11/1325 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BALAKRISHNA MCALINN / 21/11/2013

View Document

25/04/1325 April 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

25/04/1325 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BALAKRISHNA MCALINN / 30/03/2013

View Document

08/05/128 May 2012 CURREXT FROM 30/04/2013 TO 30/06/2013

View Document

18/04/1218 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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