COMPLETE BUILD SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 22/04/2522 April 2025 | Total exemption full accounts made up to 2024-10-31 |
| 20/11/2420 November 2024 | Confirmation statement made on 2024-10-07 with no updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 31/07/2431 July 2024 | Total exemption full accounts made up to 2023-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 20/10/2320 October 2023 | Confirmation statement made on 2023-10-07 with no updates |
| 07/10/237 October 2023 | Memorandum and Articles of Association |
| 07/10/237 October 2023 | Memorandum and Articles of Association |
| 03/10/233 October 2023 | Resolutions |
| 03/10/233 October 2023 | Resolutions |
| 11/07/2311 July 2023 | Total exemption full accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 19/10/2219 October 2022 | Confirmation statement made on 2022-10-07 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 07/10/217 October 2021 | Confirmation statement made on 2021-10-07 with no updates |
| 16/02/2116 February 2021 | 31/10/20 UNAUDITED ABRIDGED |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 12/10/2012 October 2020 | CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES |
| 21/09/2021 September 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 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 |
| 10/02/2010 February 2020 | PSC'S CHANGE OF PARTICULARS / MR JOSHUA JAMES FELDMAN / 01/11/2019 |
| 10/02/2010 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA JAMES FELDMAN / 01/11/2019 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 10/10/1910 October 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES |
| 24/09/1924 September 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 01/11/181 November 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 20/10/1820 October 2018 | DISS40 (DISS40(SOAD)) |
| 17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES |
| 02/10/182 October 2018 | FIRST GAZETTE |
| 16/03/1816 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA JAMES FELDMAN / 16/03/2018 |
| 16/03/1816 March 2018 | PSC'S CHANGE OF PARTICULARS / MR JOSHUA JAMES FELDMAN / 14/03/2018 |
| 06/11/176 November 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 20/07/1720 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 28/06/1728 June 2017 | REGISTERED OFFICE CHANGED ON 28/06/2017 FROM SUITE 4 QUARRY HOUSE MILL LANE UCKFIELD EAST SUSSEX TN22 5AA |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 03/10/163 October 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
| 28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 03/12/153 December 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 20/10/1420 October 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
| 03/07/143 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 15/03/1415 March 2014 | DISS40 (DISS40(SOAD)) |
| 12/03/1412 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA JAMES FELDMAN / 12/03/2014 |
| 12/03/1412 March 2014 | Annual return made up to 3 October 2013 with full list of shareholders |
| 12/03/1412 March 2014 | REGISTERED OFFICE CHANGED ON 12/03/2014 FROM 21 STREELE VIEW UCKFIELD EAST SUSSEX TN22 1UG ENGLAND |
| 04/02/144 February 2014 | FIRST GAZETTE |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 03/10/123 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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