COMPLETE COMPUTER SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
16/01/2516 January 2025 | Compulsory strike-off action has been suspended |
16/01/2516 January 2025 | Compulsory strike-off action has been suspended |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
13/04/2413 April 2024 | Compulsory strike-off action has been discontinued |
13/04/2413 April 2024 | Compulsory strike-off action has been discontinued |
11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
11/04/2411 April 2024 | Confirmation statement made on 2024-01-08 with updates |
26/03/2426 March 2024 | First Gazette notice for compulsory strike-off |
26/03/2426 March 2024 | First Gazette notice for compulsory strike-off |
12/09/2312 September 2023 | Total exemption full accounts made up to 2022-12-31 |
27/03/2327 March 2023 | Previous accounting period extended from 2022-06-30 to 2022-12-31 |
21/03/2321 March 2023 | Termination of appointment of Thomas George Terry as a secretary on 2022-12-31 |
21/03/2321 March 2023 | Termination of appointment of Thomas George Terry as a director on 2022-12-31 |
07/02/237 February 2023 | Confirmation statement made on 2023-01-08 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-06-30 |
16/02/2216 February 2022 | Confirmation statement made on 2022-01-08 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
25/03/2125 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
18/03/2118 March 2021 | CONFIRMATION STATEMENT MADE ON 08/01/21, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
17/03/2017 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES |
27/02/1927 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
27/03/1827 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES |
12/03/1812 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN STIRLING WAITE / 12/03/2018 |
12/03/1812 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GEORGE TERRY / 12/03/2018 |
12/03/1812 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN STIRLING WAITE / 12/03/2018 |
12/03/1812 March 2018 | SECRETARY'S CHANGE OF PARTICULARS / THOMAS GEORGE TERRY / 12/03/2018 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
17/03/1717 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
19/01/1719 January 2017 | CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
09/03/169 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
22/01/1622 January 2016 | Annual return made up to 8 January 2016 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
19/01/1519 January 2015 | Annual return made up to 8 January 2015 with full list of shareholders |
17/01/1517 January 2015 | 30/06/14 TOTAL EXEMPTION FULL |
26/03/1426 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
16/01/1416 January 2014 | Annual return made up to 8 January 2014 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
28/01/1328 January 2013 | Annual return made up to 8 January 2013 with full list of shareholders |
09/01/139 January 2013 | 30/06/12 TOTAL EXEMPTION FULL |
16/01/1216 January 2012 | Annual return made up to 8 January 2012 with full list of shareholders |
06/01/126 January 2012 | 30/06/11 TOTAL EXEMPTION FULL |
21/01/1121 January 2011 | Annual return made up to 8 January 2011 with full list of shareholders |
23/11/1023 November 2010 | 30/06/10 TOTAL EXEMPTION FULL |
24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GEORGE TERRY / 24/02/2010 |
24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN STIRLING WAITE / 24/02/2010 |
24/02/1024 February 2010 | Annual return made up to 8 January 2010 with full list of shareholders |
14/10/0914 October 2009 | 30/06/09 TOTAL EXEMPTION FULL |
30/01/0930 January 2009 | RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS |
01/09/081 September 2008 | 30/06/08 TOTAL EXEMPTION FULL |
28/04/0828 April 2008 | 30/06/07 TOTAL EXEMPTION FULL |
14/02/0814 February 2008 | RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS |
11/04/0711 April 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
18/01/0718 January 2007 | RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS |
29/06/0629 June 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
06/04/066 April 2006 | REGISTERED OFFICE CHANGED ON 06/04/06 FROM: SUITE 2A CRYSTAL HOUSE NEW BEDFORD ROAD LUTON LU1 1HS |
16/01/0616 January 2006 | RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS |
20/04/0520 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
01/03/051 March 2005 | RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS |
17/03/0417 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
21/01/0421 January 2004 | RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS |
15/10/0315 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
30/09/0330 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
27/06/0327 June 2003 | RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS |
19/06/0319 June 2003 | NEW DIRECTOR APPOINTED |
18/02/0318 February 2003 | SECRETARY RESIGNED |
18/02/0318 February 2003 | NEW SECRETARY APPOINTED |
18/02/0318 February 2003 | DIRECTOR RESIGNED |
18/02/0318 February 2003 | NEW DIRECTOR APPOINTED |
08/02/028 February 2002 | RETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS |
23/01/0123 January 2001 | ACC. REF. DATE EXTENDED FROM 31/01/01 TO 30/06/01 |
22/01/0122 January 2001 | RETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS |
19/12/0019 December 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 |
25/01/0025 January 2000 | RETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS |
06/01/006 January 2000 | FULL ACCOUNTS MADE UP TO 31/01/99 |
16/03/9916 March 1999 | RETURN MADE UP TO 21/01/99; FULL LIST OF MEMBERS |
11/05/9811 May 1998 | NEW DIRECTOR APPOINTED |
11/05/9811 May 1998 | NEW SECRETARY APPOINTED |
23/01/9823 January 1998 | SECRETARY RESIGNED |
23/01/9823 January 1998 | DIRECTOR RESIGNED |
21/01/9821 January 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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