COMPLETE BUILDING SERVICES (UK) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 NewConfirmation statement made on 2025-05-31 with no updates

View Document

02/01/252 January 2025 Micro company accounts made up to 2024-03-31

View Document

11/11/2411 November 2024 Previous accounting period shortened from 2024-07-31 to 2024-03-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/01/249 January 2024 Appointment of Mr Jamie Kyle as a director on 2023-12-20

View Document

09/01/249 January 2024 Appointment of Mr David Kyle as a director on 2023-12-20

View Document

20/11/2320 November 2023 Micro company accounts made up to 2023-07-31

View Document

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

View Accounts

31/05/2331 May 2023 Confirmation statement made on 2023-05-31 with updates

View Document

21/09/2221 September 2022 Micro company accounts made up to 2022-07-31

View Document

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

View Accounts

05/04/225 April 2022 Micro company accounts made up to 2021-07-31

View Document

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

View Accounts

12/12/2012 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

18/11/2018 November 2020 REGISTERED OFFICE CHANGED ON 18/11/2020 FROM 8 BRAIDS WALK KIRKELLA E YORKSHIRE HU10 7PD UNITED KINGDOM

View Document

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

View Accounts

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES

View Document

25/03/2025 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

28/08/1928 August 2019 REGISTERED OFFICE CHANGED ON 28/08/2019 FROM 8 STEPHENSONS WALK COTTINGHAM NORTH HUMBERSIDE HU16 4QG

View Document

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

View Accounts

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

22/03/1922 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

30/01/1930 January 2019 APPOINTMENT TERMINATED, DIRECTOR STEWART KYLE

View Document

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

View Accounts

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

View Document

23/05/1823 May 2018 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES STEWART KYLE / 23/05/2018

View Document

22/03/1822 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

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

View Accounts

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

24/03/1724 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

02/02/172 February 2017 SECRETARY'S CHANGE OF PARTICULARS / MR STEWART KYLE / 23/05/2016

View Document

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

View Accounts

27/07/1627 July 2016 APPOINTMENT TERMINATED, SECRETARY JAMIE KYLE

View Document

27/07/1627 July 2016 DIRECTOR APPOINTED MRS JEAN KYLE

View Document

27/07/1627 July 2016 DIRECTOR APPOINTED MR STEWART KYLE

View Document

27/07/1627 July 2016 SECRETARY APPOINTED MR STEWART KYLE

View Document

27/07/1627 July 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

27/07/1627 July 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID KYLE

View Document

29/03/1629 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

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

View Accounts

26/05/1526 May 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

20/03/1520 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

18/09/1418 September 2014 REGISTERED OFFICE CHANGED ON 18/09/2014 FROM 30 HAWTHORN AVENUE WILLERBY EAST YORKSHIRE HU10 6JQ

View Document

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

View Accounts

23/05/1423 May 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

22/01/1422 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

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

View Accounts

10/07/1310 July 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

10/07/1310 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JAMIE KYLE / 23/05/2013

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

22/09/1222 September 2012 DISS40 (DISS40(SOAD))

View Document

19/09/1219 September 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

18/09/1218 September 2012 FIRST GAZETTE

View Document

31/05/1231 May 2012 APPOINTMENT TERMINATED, SECRETARY SECRETAY SOLUTIONS LTD

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

02/05/122 May 2012 Annual return made up to 20 June 2011 with full list of shareholders

View Document

28/04/1228 April 2012 DISS40 (DISS40(SOAD))

View Document

24/01/1224 January 2012 REGISTERED OFFICE CHANGED ON 24/01/2012 FROM C/O BESSACARR ACCOUNTANCY PO BOX PO BOX 311 7 ALBION PLACE DONCASTER SOUTH YORKSHIRE DN1 2EG UNITED KINGDOM

View Document

21/09/1121 September 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/09/1120 September 2011 FIRST GAZETTE

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

30/11/1030 November 2010 REGISTERED OFFICE CHANGED ON 30/11/2010 FROM 7 ALBION PLACE DONCASTER SOUTH YORKSHIRE DN1 2EG UNITED KINGDOM

View Document

03/06/103 June 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KYLE / 22/05/2010

View Document

03/06/103 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SECRETAY SOLUTIONS LTD / 22/05/2010

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

30/06/0930 June 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 July 2007

View Document

09/09/089 September 2008 REGISTERED OFFICE CHANGED ON 09/09/2008 FROM 11 ALBION PLACE DONCASTER SOUTH YORKSHIRE DN1 2EG

View Document

03/07/083 July 2008 SECRETARY APPOINTED MR JAMIE KYLE

View Document

23/06/0823 June 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 ACC. REF. DATE EXTENDED FROM 31/05/2007 TO 31/07/2007

View Document

20/06/0720 June 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 NEW SECRETARY APPOINTED

View Document

03/11/063 November 2006 SECRETARY RESIGNED

View Document

02/08/062 August 2006 DIRECTOR RESIGNED

View Document

02/08/062 August 2006 NEW DIRECTOR APPOINTED

View Document

23/05/0623 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information