COMPLETE BUSINESS SOLUTIONS (NW) LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 Micro company accounts made up to 2024-10-31

View Document

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

View Accounts

02/10/242 October 2024 Appointment of Mrs Anne Gerrard as a director on 2024-09-30

View Document

02/10/242 October 2024 Notification of Anne Gerrard as a person with significant control on 2024-09-30

View Document

02/10/242 October 2024 Notification of Cass Uk Capital Ltd as a person with significant control on 2024-09-30

View Document

02/10/242 October 2024 Cessation of Bbh Investments Ltd as a person with significant control on 2024-09-30

View Document

02/10/242 October 2024 Cessation of John Phillip Cass as a person with significant control on 2024-09-30

View Document

16/07/2416 July 2024 Micro company accounts made up to 2023-10-31

View Document

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

View Accounts

08/09/238 September 2023 Confirmation statement made on 2023-09-08 with no updates

View Document

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

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

View Accounts

16/09/2216 September 2022 Confirmation statement made on 2022-09-09 with no updates

View Document

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

View Accounts

06/07/216 July 2021 Micro company accounts made up to 2020-10-31

View Document

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

View Accounts

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 09/09/20, WITH UPDATES

View Document

17/07/2017 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

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

View Accounts

09/10/199 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BBH INVESTMENTS LTD

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, WITH UPDATES

View Document

08/05/198 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES

View Document

20/07/1820 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/09/1721 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PHILLIP CASS

View Document

21/09/1721 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GERRARD / 21/09/2017

View Document

21/09/1721 September 2017 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER GERRARD / 21/09/2017

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, WITH UPDATES

View Document

20/07/1720 July 2017 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER GERRARD / 19/07/2017

View Document

20/07/1720 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GERRARD / 19/07/2017

View Document

03/07/173 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

13/12/1613 December 2016 DIRECTOR APPOINTED MR JOHN PHILLIP CASS

View Document

05/12/165 December 2016 SECOND FILED SH01 - 31/10/16 STATEMENT OF CAPITAL GBP 100.00

View Document

01/12/161 December 2016 ADOPT ARTICLES 03/11/2016

View Document

01/12/161 December 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

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

View Accounts

06/10/166 October 2016 01/10/16 STATEMENT OF CAPITAL GBP 6

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

30/05/1630 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

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

View Accounts

28/09/1528 September 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

15/04/1515 April 2015 REGISTERED OFFICE CHANGED ON 15/04/2015 FROM AXHOLME HOUSE NORTH STREET CROWLE SCUNTHORPE NORTH LINCOLNSHIRE DN17 4NB

View Document

15/04/1515 April 2015 APPOINTMENT TERMINATED, SECRETARY AXHOLME SECRETARIES LIMITED

View Document

15/04/1515 April 2015 01/10/14 STATEMENT OF CAPITAL GBP 2

View Document

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

View Accounts

03/10/143 October 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

17/04/1417 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

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

View Accounts

07/10/137 October 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

20/09/1220 September 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

15/06/1215 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

04/10/114 October 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

04/10/104 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AXHOLME SECRETARIES LIMITED / 01/10/2009

View Document

04/10/104 October 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GERRARD / 01/10/2009

View Document

11/03/1011 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

17/09/0917 September 2009 RETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

23/10/0823 October 2008 RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

22/10/0822 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

22/10/0822 October 2008 REGISTERED OFFICE CHANGED ON 22/10/2008 FROM AXHOLME HOUSE, NORTH STREET CROWLE SCUNTHORPE NORTH LINCOLNSHIRE DN17 4NB

View Document

22/05/0822 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

11/09/0711 September 2007 REGISTERED OFFICE CHANGED ON 11/09/07 FROM: AXHOLME HOUSE, NORTH STREET CROWLE SCUNTHORPE NORTH LINCOLNSHIRE DN17 4NB

View Document

11/09/0711 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

11/09/0711 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

11/09/0711 September 2007 RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 LOCATION OF DEBENTURE REGISTER

View Document

03/04/073 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

23/03/0723 March 2007 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/10/06

View Document

13/09/0613 September 2006 LOCATION OF REGISTER OF MEMBERS

View Document

13/09/0613 September 2006 REGISTERED OFFICE CHANGED ON 13/09/06 FROM: AXHOLME HOUSE, NORTH STREET CROWLE SCUNTHORPE NORTH LINCOLNSHIRE DN17 4NB

View Document

13/09/0613 September 2006 LOCATION OF DEBENTURE REGISTER

View Document

13/09/0613 September 2006 RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

15/11/0515 November 2005 DIRECTOR RESIGNED

View Document

28/09/0528 September 2005 DIRECTOR RESIGNED

View Document

27/09/0527 September 2005 NEW DIRECTOR APPOINTED

View Document

09/09/059 September 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