COMPLETE COMMUNICATION SERVICES LTD
Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Director's details changed for Mr Daryl Samuel Mcmullan on 2025-05-19 |
19/05/2519 May 2025 | Confirmation statement made on 2025-05-15 with updates |
31/01/2531 January 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
22/05/2422 May 2024 | Confirmation statement made on 2024-05-15 with updates |
23/11/2323 November 2023 | Total exemption full accounts made up to 2023-06-30 |
16/08/2316 August 2023 | Cessation of Daryl Samuel Mcmullan as a person with significant control on 2023-07-31 |
09/08/239 August 2023 | Notification of The Inclusivity Group Ltd as a person with significant control on 2023-07-31 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
13/06/2313 June 2023 | Confirmation statement made on 2023-05-15 with updates |
30/05/2330 May 2023 | Current accounting period extended from 2023-05-31 to 2023-06-30 |
14/04/2314 April 2023 | Director's details changed for Miss Rhiannon Katie Squance on 2023-04-13 |
12/04/2312 April 2023 | Director's details changed for Mr Daryl Samuel Mcmullan on 2023-04-12 |
12/04/2312 April 2023 | Change of details for Mr Daryl Samuel Mcmullan as a person with significant control on 2023-04-11 |
11/04/2311 April 2023 | Change of details for Mr Daryl Samuel Mcmullan as a person with significant control on 2023-04-11 |
06/04/236 April 2023 | Registered office address changed from 22 the Square the Millfields Plymouth Devon PL1 3JX United Kingdom to Unit D4, Phase 4 - Drake Building Plymouth Science Park 18 Davy Road Plymouth Devon PL6 8BY on 2023-04-06 |
07/01/237 January 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
19/05/2219 May 2022 | Confirmation statement made on 2022-05-15 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
13/01/2113 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
12/06/1912 June 2019 | PSC'S CHANGE OF PARTICULARS / DARYL SAMUEL MCMULLAN / 12/06/2019 |
12/06/1912 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS RHIANNON KATIE SQUANCE / 12/06/2019 |
12/06/1912 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / DARYL SAMUEL MCMULLAN / 12/06/2019 |
29/05/1929 May 2019 | DIRECTOR APPOINTED MISS RHIANNON KATIE SQUANCE |
29/05/1929 May 2019 | PSC'S CHANGE OF PARTICULARS / DARYL SAMUEL MCMULLAN / 29/05/2019 |
29/05/1929 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / DARYL SAMUEL MCMULLAN / 29/05/2019 |
24/05/1924 May 2019 | COMPANY NAME CHANGED COMPLETE COMMUNICATIONS SERVICES LTD CERTIFICATE ISSUED ON 24/05/19 |
16/05/1916 May 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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