COMPLETE CORE BUSINESS SOLUTIONS LIMITED

Company Documents

DateDescription
24/02/2524 February 2025 Resolutions

View Document

24/02/2524 February 2025 Appointment of a voluntary liquidator

View Document

16/12/2416 December 2024 Full accounts made up to 2024-03-31

View Document

30/10/2430 October 2024 Resolutions

View Document

30/10/2430 October 2024 Registered office address changed from Unit 6 Ynysboeth Factory Estate Abercynon Mountain Ash Mid Glamorgan CF45 4SF Wales to Mha 6th Floor 2 London Wall Place London EC2Y 5AU on 2024-10-30

View Document

30/10/2430 October 2024 Declaration of solvency

View Document

04/03/244 March 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

23/10/2323 October 2023 Full accounts made up to 2023-03-31

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

24/10/2224 October 2022 Full accounts made up to 2022-03-31

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

05/11/215 November 2021 Full accounts made up to 2021-03-31

View Document

21/08/2021 August 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

07/08/197 August 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

31/07/1831 July 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

27/06/1727 June 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

17/08/1617 August 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

24/03/1624 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/03/1615 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE NICHOLLS / 14/05/2015

View Document

15/03/1615 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

15/03/1615 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN NORMAN NICHOLLS / 14/05/2015

View Document

15/03/1615 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MISS RHIAN ELIZABETH NICHOLLS / 14/05/2015

View Document

16/09/1516 September 2015 ALTER ARTICLES 27/08/2015

View Document

16/09/1516 September 2015 ARTICLES OF ASSOCIATION

View Document

07/07/157 July 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

14/05/1514 May 2015 REGISTERED OFFICE CHANGED ON 14/05/2015 FROM PENYGROES BUNGALOW GROESWEN CARDIFF CF15 7UU

View Document

12/03/1512 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

12/02/1512 February 2015 APPOINTMENT TERMINATED, SECRETARY JACQUELINE NICHOLLS

View Document

12/02/1512 February 2015 DIRECTOR APPOINTED MRS JACQUELINE NICHOLLS

View Document

12/02/1512 February 2015 SECRETARY APPOINTED MISS RHIAN ELIZABETH NICHOLLS

View Document

20/06/1420 June 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

17/03/1417 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

27/06/1327 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

06/03/136 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

20/12/1220 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/09/128 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/06/1219 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

16/03/1216 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/03/1128 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

13/10/1013 October 2010 ADOPT ARTICLES 06/10/2010

View Document

13/10/1013 October 2010 06/10/10 STATEMENT OF CAPITAL GBP 167

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/03/1012 March 2010 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE NICHOLLS / 20/11/2009

View Document

12/03/1012 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN NORMAN NICHOLLS / 20/11/2009

View Document

21/12/0921 December 2009 REGISTERED OFFICE CHANGED ON 21/12/2009 FROM 23 HEOL YR YSBYTY CASTLEVIEW CAERPHILLY CF83 1TA

View Document

03/06/093 June 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

05/03/095 March 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

26/03/0826 March 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

15/06/0715 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

09/03/079 March 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0620 April 2006 DIRECTOR RESIGNED

View Document

03/03/063 March 2006 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