COMPLETE CREDIT SOLUTIONS LIMITED

Company Documents

DateDescription
27/09/2227 September 2022 Final Gazette dissolved via voluntary strike-off

View Document

27/09/2227 September 2022 Final Gazette dissolved via voluntary strike-off

View Document

06/05/226 May 2022 Registered office address changed from Langley House Park Road East Finchley London N2 8EY to Gable House 239 Regents Park Road London N3 3LF on 2022-05-06

View Document

06/05/226 May 2022 Director's details changed for Mr Alan Simon on 2022-04-28

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

04/02/214 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

14/01/2014 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

20/09/1820 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

16/06/1816 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ACCURA PARTNERS LLP

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

13/05/1713 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN SIMON / 27/03/2017

View Document

14/01/1714 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

01/07/161 July 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/01/1629 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN SIMON / 31/08/2015

View Document

22/10/1522 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

22/06/1522 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

23/02/1523 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

20/02/1520 February 2015 APPOINTMENT TERMINATED, SECRETARY ALAN SIMON

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

16/06/1416 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

21/06/1321 June 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

12/06/1212 June 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/06/1121 June 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

21/06/1121 June 2011 REGISTERED OFFICE CHANGED ON 21/06/2011 FROM LANGLEY HOUSE PARK ROAD EAST FINCHLEY LONDON N2 8EX

View Document

03/03/113 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP SIMONS

View Document

15/06/1015 June 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

18/03/1018 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

02/11/092 November 2009 SECRETARY'S CHANGE OF PARTICULARS / ALAN SIMON / 16/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ELLIOT SIMONS / 16/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN SIMON / 16/10/2009

View Document

07/09/097 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP SIMONS / 30/08/2008

View Document

18/06/0918 June 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

16/06/0816 June 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

26/06/0726 June 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 DIRECTOR RESIGNED

View Document

06/10/066 October 2006 SECRETARY RESIGNED

View Document

27/09/0627 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/08/0617 August 2006 NEW DIRECTOR APPOINTED

View Document

17/08/0617 August 2006 REGISTERED OFFICE CHANGED ON 17/08/06 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

12/06/0612 June 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