COMPLETE BUILD SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Total exemption full accounts made up to 2024-10-31

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

20/10/2320 October 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

07/10/237 October 2023 Memorandum and Articles of Association

View Document

07/10/237 October 2023 Memorandum and Articles of Association

View Document

03/10/233 October 2023 Resolutions

View Document

03/10/233 October 2023 Resolutions

View Document

11/07/2311 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

19/10/2219 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

07/10/217 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

16/02/2116 February 2021 31/10/20 UNAUDITED ABRIDGED

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES

View Document

21/09/2021 September 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

29/04/2029 April 2020 REGISTERED OFFICE CHANGED ON 29/04/2020 FROM FIRST FLOOR THE ROLLER MILL MILL LANE UCKFIELD EAST SUSSEX TN22 5AA

View Document

10/02/2010 February 2020 PSC'S CHANGE OF PARTICULARS / MR JOSHUA JAMES FELDMAN / 01/11/2019

View Document

10/02/2010 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA JAMES FELDMAN / 01/11/2019

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

24/09/1924 September 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

01/11/181 November 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

20/10/1820 October 2018 DISS40 (DISS40(SOAD))

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

02/10/182 October 2018 FIRST GAZETTE

View Document

16/03/1816 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA JAMES FELDMAN / 16/03/2018

View Document

16/03/1816 March 2018 PSC'S CHANGE OF PARTICULARS / MR JOSHUA JAMES FELDMAN / 14/03/2018

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

20/07/1720 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

28/06/1728 June 2017 REGISTERED OFFICE CHANGED ON 28/06/2017 FROM SUITE 4 QUARRY HOUSE MILL LANE UCKFIELD EAST SUSSEX TN22 5AA

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

03/12/153 December 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

20/10/1420 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

15/03/1415 March 2014 DISS40 (DISS40(SOAD))

View Document

12/03/1412 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA JAMES FELDMAN / 12/03/2014

View Document

12/03/1412 March 2014 Annual return made up to 3 October 2013 with full list of shareholders

View Document

12/03/1412 March 2014 REGISTERED OFFICE CHANGED ON 12/03/2014 FROM 21 STREELE VIEW UCKFIELD EAST SUSSEX TN22 1UG ENGLAND

View Document

04/02/144 February 2014 FIRST GAZETTE

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

03/10/123 October 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