COMPLETE PROPERTY SERVICE (UK) LIMITED
Company Documents
Date | Description |
---|---|
05/06/255 June 2025 | Confirmation statement made on 2025-05-26 with updates |
21/05/2521 May 2025 | Change of details for Mrs Ann Marie Stokes as a person with significant control on 2025-05-21 |
02/12/242 December 2024 | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
29/05/2429 May 2024 | Confirmation statement made on 2024-05-26 with no updates |
05/02/245 February 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
30/05/2330 May 2023 | Confirmation statement made on 2023-05-26 with no updates |
30/01/2330 January 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
05/10/225 October 2022 | Registered office address changed from Suite 407 Grosvenor House Central Park Telford TF2 9TW England to Column House London Road Shrewsbury Shropshire SY2 6NN on 2022-10-05 |
08/02/228 February 2022 | Micro company accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
23/02/2123 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
08/06/208 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
26/05/2026 May 2020 | APPOINTMENT TERMINATED, DIRECTOR DAVID STOKES |
26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 26/05/20, WITH UPDATES |
26/05/2026 May 2020 | CESSATION OF DAVID JAMES STOKES AS A PSC |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
03/10/193 October 2019 | PSC'S CHANGE OF PARTICULARS / MR DAVID JAMES STOKES / 03/10/2019 |
03/10/193 October 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES |
03/10/193 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES STOKES / 01/05/2014 |
19/06/1919 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
05/10/185 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES |
12/04/1812 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
03/10/173 October 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES |
03/10/173 October 2017 | PSC'S CHANGE OF PARTICULARS / MRS ANNE MARIE STOKES / 05/10/2016 |
20/07/1720 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
07/10/167 October 2016 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
20/07/1620 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
08/10/158 October 2015 | Annual return made up to 4 October 2015 with full list of shareholders |
20/07/1520 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
08/10/148 October 2014 | Annual return made up to 4 October 2014 with full list of shareholders |
07/08/147 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
04/10/134 October 2013 | Annual return made up to 4 October 2013 with full list of shareholders |
26/06/1326 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
05/10/125 October 2012 | Annual return made up to 4 October 2012 with full list of shareholders |
21/06/1221 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
10/10/1110 October 2011 | Annual return made up to 4 October 2011 with full list of shareholders |
07/06/117 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
07/10/107 October 2010 | Annual return made up to 4 October 2010 with full list of shareholders |
21/06/1021 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
21/10/0921 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANN MARIE STOKES / 04/10/2009 |
21/10/0921 October 2009 | Annual return made up to 4 October 2009 with full list of shareholders |
21/10/0921 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES STOKES / 04/10/2009 |
25/11/0825 November 2008 | Annual accounts small company total exemption made up to 31 October 2008 |
19/11/0819 November 2008 | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS |
02/06/082 June 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
17/12/0717 December 2007 | RETURN MADE UP TO 04/10/07; NO CHANGE OF MEMBERS |
26/02/0726 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
24/10/0624 October 2006 | RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS |
01/06/061 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
13/12/0513 December 2005 | REGISTERED OFFICE CHANGED ON 13/12/05 FROM: INTERNATIONAL HOUSE 6 MARKET STREET TELFORD TF2 6EF |
18/10/0518 October 2005 | RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS |
20/07/0520 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
14/10/0414 October 2004 | RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS |
09/08/049 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
13/10/0313 October 2003 | RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS |
04/10/024 October 2002 | SECRETARY RESIGNED |
04/10/024 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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