COMPLETE CONVEYANCING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

27/02/2427 February 2024 Micro company accounts made up to 2023-05-31

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

21/01/2221 January 2022 Registered office address changed from St Stephens House Arthur Road Windsor Berkshire SL4 1RU England to 67 st Leonards Road Windsor Berkshire SL4 3BX on 2022-01-21

View Document

09/11/219 November 2021 Registered office address changed from Suite 2 First Floor Braywick House West, Windsor Road Maidenhead Berkshire SL6 1DN United Kingdom to St Stephens House Arthur Road Windsor Berkshire SL4 1RU on 2021-11-09

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

25/06/2125 June 2021 Change of details for Mrs Rebecca Croxford as a person with significant control on 2021-01-12

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/05/2127 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

24/02/2124 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA CROXFORD / 24/02/2021

View Document

24/02/2124 February 2021 SECRETARY'S CHANGE OF PARTICULARS / MR GAVIN LEE CROXFORD / 24/02/2021

View Document

24/02/2124 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN CROXFORD / 24/02/2021

View Document

24/02/2124 February 2021 PSC'S CHANGE OF PARTICULARS / MR GAVIN CROXFORD / 24/02/2021

View Document

24/02/2124 February 2021 PSC'S CHANGE OF PARTICULARS / MRS REBECCA CROXFORD / 24/02/2021

View Document

01/12/201 December 2020 COMPANY NAME CHANGED PREMIER SEARCHES LIMITED CERTIFICATE ISSUED ON 01/12/20

View Document

02/09/202 September 2020 REGISTERED OFFICE CHANGED ON 02/09/2020 FROM SUITE 1, UNIT A1 TECTONIC PLACE HOLYPORT ROAD MAIDENHEAD BERKSHIRE SL6 2YE UNITED KINGDOM

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/07/1922 July 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES

View Document

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

12/12/1712 December 2017 PSC'S CHANGE OF PARTICULARS / MRS REBECCA CROXFORD / 11/12/2017

View Document

11/12/1711 December 2017 PSC'S CHANGE OF PARTICULARS / MR GAVIN CROXFORD / 11/12/2017

View Document

11/12/1711 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN CROXFORD / 11/12/2017

View Document

11/12/1711 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA CROXFORD / 11/12/2017

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAVIN CROXFORD

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA CROXFORD

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

22/06/1722 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA CROXFORD / 22/06/2017

View Document

22/06/1722 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN CROXFORD / 22/06/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

21/08/1621 August 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

10/11/1510 November 2015 REGISTERED OFFICE CHANGED ON 10/11/2015 FROM LOWER GROUND FLOOR 13-15 SHEET STREET WINDSOR BERKSHIRE SL4 1BN UNITED KINGDOM

View Document

10/11/1510 November 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WINDSOR ACCOUNTANCY LIMITED / 30/09/2015

View Document

10/08/1510 August 2015 REGISTERED OFFICE CHANGED ON 10/08/2015 FROM 48 PALMERS CLOSE MAIDENHEAD BERKSHIRE SL6 3XF

View Document

10/08/1510 August 2015 CORPORATE SECRETARY APPOINTED WINDSOR ACCOUNTANCY LIMITED

View Document

09/07/159 July 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

09/07/159 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

03/03/153 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

23/07/1423 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA LEWENDON / 29/06/2013

View Document

23/07/1423 July 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

23/07/1423 July 2014 APPOINTMENT TERMINATED, SECRETARY WINDSOR ACCOUNTANCY

View Document

23/07/1423 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MR GAVIN LEE CROXFORD / 01/01/2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 REGISTERED OFFICE CHANGED ON 28/02/2014 FROM WEIRBANK BRAY BUSINESS CENTRE BRAY MAIDENHEAD BERKSHIRE SL6 2ED ENGLAND

View Document

28/02/1428 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

03/07/133 July 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

03/07/133 July 2013 REGISTERED OFFICE CHANGED ON 03/07/2013 FROM 48 PALMERS CLOSE MAIDENHEAD BERKSHIRE SL6 3XF UNITED KINGDOM

View Document

02/07/132 July 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WINDSOR ACCOUNTANCY / 01/07/2013

View Document

02/07/132 July 2013 SECRETARY APPOINTED MR GAVIN LEE CROXFORD

View Document

11/06/1311 June 2013 REGISTERED OFFICE CHANGED ON 11/06/2013 FROM 2ND FLOOR ELIZABETH HOUSE 18-20 SHEET STREET WINDSOR BERKSHIRE SL4 1BG

View Document

11/06/1311 June 2013 TERMINATE SEC APPOINTMENT

View Document

05/06/135 June 2013 DIRECTOR APPOINTED REBECCA LEWENDON

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

28/06/1228 June 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

01/07/111 July 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

08/07/108 July 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

19/03/1019 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

18/11/0918 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WINDSOR ACCOUNTANCY / 01/10/2009

View Document

17/08/0917 August 2009 REGISTERED OFFICE CHANGED ON 17/08/2009 FROM SUITE 3 5-6 HIGH STREET WINDSOR BERKSHIRE SL4 1LD UNITED KINGDOM

View Document

18/06/0918 June 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 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