THE COMPLETE SOLUTION LIMITED

Company Documents

DateDescription
17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/07/1416 July 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

16/07/1416 July 2014 REGISTERED OFFICE CHANGED ON 16/07/2014 FROM
THE COUNTING HOUSE 13 NELSON
STREET, HULL
EAST RIDING OF YORKSHIRE
HU1 1XE

View Document

16/07/1416 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ROBIN SHAW / 16/07/2014

View Document

16/07/1416 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN SHAW / 16/07/2014

View Document

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

View Accounts

02/10/132 October 2013 SECRETARY APPOINTED MR ROBIN SHAW

View Document

02/10/132 October 2013 DIRECTOR APPOINTED MR RICHARD GRAEME PENNACK

View Document

02/10/132 October 2013 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SMITH

View Document

02/10/132 October 2013 APPOINTMENT TERMINATED, SECRETARY EDWIN CARLILL

View Document

02/10/132 October 2013 APPOINTMENT TERMINATED, DIRECTOR EDWIN CARLILL

View Document

02/10/132 October 2013 DIRECTOR APPOINTED MR ROBIN SHAW

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/06/1313 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/07/122 July 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/07/115 July 2011 APPOINTMENT TERMINATED, DIRECTOR IAN HENDERSON

View Document

05/07/115 July 2011 APPOINTMENT TERMINATED, SECRETARY IAN HENDERSON

View Document

05/07/115 July 2011 SECRETARY APPOINTED MR EDWIN GEORGE CARLILL

View Document

08/06/118 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES SMITH / 08/06/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWIN GEORGE CARLILL / 08/06/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES HENDERSON / 08/06/2010

View Document

07/07/107 July 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

22/06/1022 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/03/103 March 2010 APPOINTMENT TERMINATED, DIRECTOR MARK TRAIN

View Document

10/08/0910 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/06/0929 June 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/06/0817 June 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 DIRECTOR APPOINTED TIMOTHY JAMES SMITH

View Document

22/05/0822 May 2008 DIRECTOR APPOINTED MARK CHRISTOPHER TRAIN

View Document

13/08/0713 August 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/08/0614 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

22/06/0622 June 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

29/06/0529 June 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

29/07/0329 July 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

26/03/0326 March 2003 DIRECTOR RESIGNED

View Document

25/06/0225 June 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

13/06/0113 June 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

12/04/0112 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

05/07/005 July 2000 RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS

View Document

24/05/0024 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

21/03/0021 March 2000 NEW DIRECTOR APPOINTED

View Document

11/11/9911 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/9924 June 1999 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/12/99

View Document

24/06/9924 June 1999 DIRECTOR RESIGNED

View Document

11/06/9911 June 1999 SECRETARY RESIGNED

View Document

08/06/998 June 1999 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