THE COMPLETE SUITE CO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

03/03/253 March 2025 Confirmation statement made on 2025-01-16 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/04/2327 April 2023 Micro company accounts made up to 2022-07-31

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-01-16 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

13/05/2213 May 2022 Micro company accounts made up to 2021-07-31

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

19/03/2119 March 2021 CONFIRMATION STATEMENT MADE ON 16/01/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

26/01/2026 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

02/09/192 September 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS PAULINE ELIZABETH KERSHAW / 01/09/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

16/04/1916 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

16/01/1916 January 2019 CESSATION OF RICHARD CLAYTON GILBOURNE AS A PSC

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES

View Document

16/01/1916 January 2019 CESSATION OF STUART MILLER DUNCAN AS A PSC

View Document

16/01/1916 January 2019 PSC'S CHANGE OF PARTICULARS / MR IAN MILLER DUNCAN / 16/01/2019

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

02/04/182 April 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

20/04/1720 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

04/03/174 March 2017 APPOINTMENT TERMINATED, SECRETARY JONATHAN BIRD

View Document

04/03/174 March 2017 SECRETARY APPOINTED MRS PAULINE ELIZABETH KERSHAW

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

05/05/165 May 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/04/1527 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN PETER MORRIS BIRD / 31/12/2014

View Document

27/04/1527 April 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/03/1431 March 2014 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN PETER MORRIS BIRD / 01/01/2014

View Document

31/03/1431 March 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

02/04/132 April 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

22/04/1222 April 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

12/06/1112 June 2011 SAIL ADDRESS CHANGED FROM: HALL FARM MAIN ROAD EYAM HOPE VALLEY DERBYSHIRE S32 5QW ENGLAND

View Document

12/06/1112 June 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

12/06/1112 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN MILLER DUNCAN / 01/10/2010

View Document

30/04/1130 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

23/02/1123 February 2011 REGISTERED OFFICE CHANGED ON 23/02/2011 FROM HALL FARM MAIN ROAD EYAM HOPE VALLEY DERBYSHIRE S32 5QW

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

19/04/1019 April 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

19/04/1019 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

19/04/1019 April 2010 SAIL ADDRESS CREATED

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

27/04/0927 April 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

14/11/0714 November 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

24/07/0524 July 2005 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

22/10/0422 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/07/03

View Document

26/03/0426 March 2004 RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS

View Document

21/11/0321 November 2003 RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 REGISTERED OFFICE CHANGED ON 19/11/03 FROM: WILMOT HOUSE ST JAMES COURT FRIAR GATE DERBY DE1 1BT

View Document

19/11/0319 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/0319 November 2003 SECRETARY RESIGNED

View Document

19/11/0319 November 2003 NEW SECRETARY APPOINTED

View Document

07/11/037 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

13/11/0213 November 2002 SECRETARY RESIGNED

View Document

13/11/0213 November 2002 DIRECTOR RESIGNED

View Document

13/11/0213 November 2002 NEW SECRETARY APPOINTED

View Document

10/06/0210 June 2002 £ NC 1000/2000 28/07/99

View Document

10/06/0210 June 2002 NC INC ALREADY ADJUSTED 28/07/99

View Document

06/06/026 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

08/04/028 April 2002 RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS

View Document

19/11/0119 November 2001 NEW SECRETARY APPOINTED

View Document

19/11/0119 November 2001 REGISTERED OFFICE CHANGED ON 19/11/01 FROM: MAJORITY HOUSE 51 LODGE LANE DERBY DERBYSHIRE DE1 3HB

View Document

19/11/0119 November 2001 NEW DIRECTOR APPOINTED

View Document

31/08/0131 August 2001 SECRETARY RESIGNED

View Document

31/08/0131 August 2001 DIRECTOR RESIGNED

View Document

15/03/0115 March 2001 RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

08/05/008 May 2000 RETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 31/07/00

View Document

28/07/9928 July 1999 NEW SECRETARY APPOINTED

View Document

28/07/9928 July 1999 NEW DIRECTOR APPOINTED

View Document

28/07/9928 July 1999 NEW DIRECTOR APPOINTED

View Document

28/07/9928 July 1999 REGISTERED OFFICE CHANGED ON 28/07/99 FROM: WHARF LODGE 112 MANSFIELD ROAD DERBY DE1 3RA

View Document

27/07/9927 July 1999 SECRETARY RESIGNED

View Document

27/07/9927 July 1999 DIRECTOR RESIGNED

View Document

22/07/9922 July 1999 COMPANY NAME CHANGED COASTLIGHT LIMITED CERTIFICATE ISSUED ON 23/07/99

View Document

17/03/9917 March 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