COMPLETE BUSINESS SERVICES (DURHAM) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewDirector's details changed for Mr David Bailey Thompson on 2025-08-23

View Document

29/08/2529 August 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

06/11/246 November 2024 Confirmation statement made on 2024-11-05 with no updates

View Document

16/10/2416 October 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

06/11/236 November 2023 Confirmation statement made on 2023-11-05 with no updates

View Document

01/11/231 November 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/12/222 December 2022 Micro company accounts made up to 2022-03-31

View Document

07/11/227 November 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

25/04/2225 April 2022 Secretary's details changed for Ms Jacqueline Morrison on 2022-04-25

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/11/2110 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/11/215 November 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

30/07/1930 July 2019 REGISTERED OFFICE CHANGED ON 30/07/2019 FROM 22 RICHMOND ROAD NEWTON HALL DURHAM DH1 5NT ENGLAND

View Document

29/07/1929 July 2019 SECRETARY'S CHANGE OF PARTICULARS / MS JACQUELINE MORRISON / 19/07/2019

View Document

29/07/1929 July 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID BAILEY THOMPSON / 19/07/2019

View Document

05/11/185 November 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID BAILEY THOMPSON / 01/11/2018

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES

View Document

18/09/1818 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/04/1826 April 2018 REGISTERED OFFICE CHANGED ON 26/04/2018 FROM 42 RABY ROAD NEWTON HALL DURHAM DH1 5NH

View Document

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES

View Document

18/12/1618 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, NO UPDATES

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/11/1524 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/11/1518 November 2015 REGISTERED OFFICE CHANGED ON 18/11/2015 FROM 19 NORFOLK STREET SUNDERLAND SR1 1EA

View Document

18/11/1518 November 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

14/10/1514 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064049840001

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/11/1414 November 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

14/11/1414 November 2014 01/04/14 STATEMENT OF CAPITAL GBP 100

View Document

02/09/142 September 2014 REGISTERED OFFICE CHANGED ON 02/09/2014 FROM SUITE A, ELLDIS BUSINESS PARK FINCHALE ROAD DURHAM CITY DH1 5HE

View Document

04/12/134 December 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

07/11/137 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/07/1316 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 064049840001

View Document

03/12/123 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/11/125 November 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

09/12/119 December 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/11/1015 November 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

09/11/099 November 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BAILEY THOMPSON / 22/10/2009

View Document

24/07/0924 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/11/0814 November 2008 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 CURREXT FROM 31/10/2008 TO 31/03/2009

View Document

22/10/0722 October 2007 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