COMPLETE BACKGROUND SCREENING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-05-30 with no updates

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/05/2430 May 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

20/11/2320 November 2023 Unaudited abridged accounts made up to 2023-05-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/10/2228 October 2022 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/02/2211 February 2022 Satisfaction of charge 054353480003 in full

View Document

22/12/2122 December 2021 Unaudited abridged accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

09/10/199 October 2019 31/05/19 UNAUDITED ABRIDGED

View Document

10/09/1910 September 2019 REGISTERED OFFICE CHANGED ON 10/09/2019 FROM CBS HOUSE 40 - 42 ROBERT STREET YNYSYBWL PONTYPRIDD MID GLAMORGAN CF37 3DY

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/11/1826 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

27/02/1827 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 054353480003

View Document

05/02/185 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

29/01/1829 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 054353480002

View Document

01/06/171 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS RACHEL BEDGOOD / 25/05/2016

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

20/10/1620 October 2016 DIRECTOR APPOINTED MR GARY CHRISTOPHER JONES

View Document

02/06/162 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

16/06/1516 June 2015 REGISTERED OFFICE CHANGED ON 16/06/2015 FROM CBS HOUSE 40 ROBERT STREET PONTYPRIDD RCT CF37 3DY

View Document

16/06/1516 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

13/06/1413 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

16/05/1416 May 2014 16/05/14 STATEMENT OF CAPITAL GBP 100

View Document

16/05/1416 May 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

30/04/1430 April 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

27/01/1427 January 2014 PREVEXT FROM 30/04/2013 TO 31/05/2013

View Document

04/06/134 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

03/06/133 June 2013 REGISTERED OFFICE CHANGED ON 03/06/2013 FROM CBS HOUSE 40 ROBERT STREET PONTYPRIDD RCT CF37 3DY WALES

View Document

03/06/133 June 2013 REGISTERED OFFICE CHANGED ON 03/06/2013 FROM CBS HOUSE 40 ROBERT STREET YNYSYBWL PONTYPRIDD RCT CF37 3DY UNITED KINGDOM

View Document

31/05/1331 May 2013 APPOINTMENT TERMINATED, SECRETARY MEGAN JONES

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

14/01/1314 January 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

17/12/1217 December 2012 ARTICLES OF ASSOCIATION

View Document

17/12/1217 December 2012 11/12/12 STATEMENT OF CAPITAL GBP 150

View Document

17/12/1217 December 2012 ALTER ARTICLES 12/12/2012

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/12/1120 December 2011 Annual return made up to 15 December 2011 with full list of shareholders

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

30/12/1030 December 2010 Annual return made up to 15 December 2010 with full list of shareholders

View Document

30/12/1030 December 2010 REGISTERED OFFICE CHANGED ON 30/12/2010 FROM, CRB HOUSE 40 ROBERT STREET, YNYSYBWL, PONTYPRIDD, R C T, CF37 3DY

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

11/02/1011 February 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

05/03/095 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

29/12/0829 December 2008 RETURN MADE UP TO 15/12/08; NO CHANGE OF MEMBERS

View Document

29/12/0829 December 2008 REGISTERED OFFICE CHANGED ON 29/12/2008 FROM, EMLYN HOUSE, 36 ROBERT STREET, YNYSYBWL, PONTYPRIDD, RCT, CF37 3DY

View Document

01/03/081 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

13/02/0813 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0716 October 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

20/06/0620 June 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0526 April 2005 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