COMPLETE SITE CONTRACTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

11/02/2511 February 2025 Cessation of Alfie Jack O'sullivan as a person with significant control on 2025-01-13

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-11 with updates

View Document

11/02/2511 February 2025 Termination of appointment of Alfie Jack O'sullivan as a director on 2025-01-13

View Document

11/02/2511 February 2025 Appointment of Mr Jason Scott Colin Maher as a director on 2025-01-13

View Document

11/02/2511 February 2025 Notification of Jason Scott Colin Maher as a person with significant control on 2025-01-13

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/07/2324 July 2023 Notification of Alfie Jack O'sullivan as a person with significant control on 2023-07-01

View Document

24/07/2324 July 2023 Termination of appointment of Michael Charles Thomas as a director on 2023-07-01

View Document

24/07/2324 July 2023 Cessation of Michael Charles Thomas as a person with significant control on 2023-07-01

View Document

24/07/2324 July 2023 Appointment of Mr Alfie Jack O'sullivan as a director on 2023-07-01

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-24 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

10/06/2110 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

25/05/2125 May 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102989310001

View Document

20/05/2120 May 2021 REGISTRATION OF A CHARGE / CHARGE CODE 102989310002

View Document

16/04/2116 April 2021 REGISTERED OFFICE CHANGED ON 16/04/2021 FROM THE STABLES, WATERMILL HOUSE CHEVENING ROAD CHIPSTEAD SEVENOAKS TN13 2RY ENGLAND

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/12/2024 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

24/12/2024 December 2020 CONFIRMATION STATEMENT MADE ON 14/11/20, NO UPDATES

View Document

02/06/202 June 2020 REGISTERED OFFICE CHANGED ON 02/06/2020 FROM FIRST FLOOR 81-85 HIGH STREET BRENTWOOD ESSEX CM14 4RR ENGLAND

View Document

19/05/2019 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 102989310001

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES

View Document

08/11/198 November 2019 CESSATION OF F9 CONSULTING LTD AS A PSC

View Document

08/11/198 November 2019 DIRECTOR APPOINTED MR MICHAEL CHARLES THOMAS

View Document

08/11/198 November 2019 COMPANY NAME CHANGED F9 CONSTRUCTION LTD CERTIFICATE ISSUED ON 08/11/19

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES

View Document

08/11/198 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL CHARLES THOMAS

View Document

08/11/198 November 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL RUTHVEN

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

08/10/198 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

11/10/1811 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

11/04/1811 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL RUTHVEN / 11/04/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/01/184 January 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

25/10/1725 October 2017 PSC'S CHANGE OF PARTICULARS / F9 CONSULTING LTD / 24/10/2017

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

21/08/1721 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/10/1619 October 2016 REGISTERED OFFICE CHANGED ON 19/10/2016 FROM SUITE 10 WILSONS CORNER 1-5 INGRAVE ROAD BRENTWOOD, ESSEX CM15 8AP UNITED KINGDOM

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

27/07/1627 July 2016 CURRSHO FROM 31/07/2017 TO 31/03/2017

View Document

27/07/1627 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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