COMPLETE CONSULTING SOLUTIONS LIMITED

Company Documents

DateDescription
02/06/152 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/03/1518 March 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

20/06/1420 June 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

12/02/1412 February 2014 APPOINTMENT TERMINATED, DIRECTOR TERESA BEBB

View Document

12/02/1412 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

12/02/1412 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL BEBB / 06/01/2014

View Document

12/02/1412 February 2014 SAIL ADDRESS CHANGED FROM:
THE OLD MILL ARSCOTT HALL FARM
ARSCOTT, PONTESBURY
SHREWSBURY
SY5 0XP
UNITED KINGDOM

View Document

31/12/1331 December 2013 REGISTERED OFFICE CHANGED ON 31/12/2013 FROM
OLD MILL
ARSCOTT HALL ARSCOTT
SHREWSBURY
SHROPSHIRE
SY5 0XP

View Document

21/05/1321 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/02/1323 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/04/122 April 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

04/10/114 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

16/06/1116 June 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

14/04/1114 April 2011 Annual return made up to 29 January 2010 with full list of shareholders

View Document

20/08/1020 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BEBB / 22/02/2010

View Document

23/02/1023 February 2010 SAIL ADDRESS CREATED

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS TERESA BEBB / 22/02/2010

View Document

18/05/0918 May 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

11/02/0911 February 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 DIRECTOR APPOINTED MRS TERESA BEBB

View Document

10/12/0810 December 2008 APPOINTMENT TERMINATED DIRECTOR TERESA BEBB

View Document

08/12/088 December 2008 DIRECTOR APPOINTED MRS TERESA BEBB

View Document

16/07/0816 July 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

29/01/0829 January 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

10/05/0710 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0710 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

10/05/0710 May 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

09/12/069 December 2006 REGISTERED OFFICE CHANGED ON 09/12/06 FROM: G OFFICE CHANGED 09/12/06 22 BEDDOW CLOSE CASTLE MEWS SHREWSBURY SHROPSHIRE SY1 2NX

View Document

16/11/0616 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0611 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/05/0511 May 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

03/06/043 June 2004 RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS; AMEND

View Document

05/10/035 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

28/04/0328 April 2003 RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 REGISTERED OFFICE CHANGED ON 14/03/03 FROM: G OFFICE CHANGED 14/03/03 3 PEACEHAVEN BERWICK GRANGE SHREWSBURY SHROPSHIRE SY1 4YJ

View Document

21/05/0221 May 2002 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03

View Document

30/04/0230 April 2002 NEW DIRECTOR APPOINTED

View Document

30/04/0230 April 2002 NEW SECRETARY APPOINTED

View Document

30/04/0230 April 2002 REGISTERED OFFICE CHANGED ON 30/04/02 FROM: G OFFICE CHANGED 30/04/02 3 PEACEHAVEN, BERWICK GRANGE SHREWSBURY SHROPSHIRE SY1 4YJ

View Document

29/04/0229 April 2002 SECRETARY RESIGNED

View Document

29/04/0229 April 2002 DIRECTOR RESIGNED

View Document

19/04/0219 April 2002 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