COMPLETE SKILLS SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Accounts for a small company made up to 2024-07-31

View Document

12/12/2412 December 2024 Satisfaction of charge 088842060003 in full

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-13 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Accounts for a small company made up to 2023-07-31

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

22/03/2322 March 2023 Current accounting period extended from 2023-03-30 to 2023-07-31

View Document

22/12/2222 December 2022 Accounts for a small company made up to 2022-03-30

View Document

25/11/2225 November 2022 Certificate of change of name

View Document

02/11/222 November 2022 Compulsory strike-off action has been discontinued

View Document

02/11/222 November 2022 Compulsory strike-off action has been discontinued

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-08-13 with updates

View Document

09/04/229 April 2022 Resolutions

View Document

09/04/229 April 2022 Resolutions

View Document

09/04/229 April 2022 Resolutions

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

22/12/2122 December 2021 Accounts for a small company made up to 2021-03-30

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, WITH UPDATES

View Document

12/08/2012 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088842060001

View Document

29/07/2029 July 2020 ADOPT ARTICLES 18/10/2018

View Document

29/07/2029 July 2020 ARTICLES OF ASSOCIATION

View Document

23/07/2023 July 2020 30/03/19 TOTAL EXEMPTION FULL

View Document

15/07/2015 July 2020 REGISTERED OFFICE CHANGED ON 15/07/2020 FROM C/O PTE GROUP LTD 1 MANN ISLAND 3RD FLOOR, REGUS LIVERPOOL L3 1BP ENGLAND

View Document

15/07/2015 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 088842060003

View Document

07/07/207 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 088842060002

View Document

06/07/206 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROGRESS GROUP HOLDINGS LIMITED

View Document

06/07/206 July 2020 CESSATION OF INNOVATIVE ALLIANCE HOLDINGS LTD AS A PSC

View Document

06/07/206 July 2020 CESSATION OF LYNN LOCK AS A PSC

View Document

06/07/206 July 2020 APPOINTMENT TERMINATED, DIRECTOR SANDRA KIRKHAM

View Document

16/03/2016 March 2020 DIRECTOR APPOINTED MR EAMMON PRICE

View Document

16/03/2016 March 2020 DIRECTOR APPOINTED MRS JAYNE WORTHINGTON

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

17/02/2017 February 2020 APPOINTMENT TERMINATED, DIRECTOR SAID AMIRI

View Document

11/02/2011 February 2020 APPOINTMENT TERMINATED, DIRECTOR OLIVER BARKES

View Document

11/02/2011 February 2020 APPOINTMENT TERMINATED, DIRECTOR LYNN LOCK

View Document

10/02/2010 February 2020 REGISTERED OFFICE CHANGED ON 10/02/2020 FROM G8 PACIFIC ROAD BIRKENHEAD MERSEYSIDE CH41 1LJ ENGLAND

View Document

17/12/1917 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

28/03/1928 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INNOVATIVE ALLIANCE HOLDINGS LTD

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES

View Document

01/11/181 November 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/10/1831 October 2018 17/10/18 STATEMENT OF CAPITAL GBP 200.00

View Document

30/10/1830 October 2018 DIRECTOR APPOINTED MR OLIVER BARKES

View Document

30/10/1830 October 2018 CURREXT FROM 31/01/2019 TO 31/03/2019

View Document

30/10/1830 October 2018 REGISTERED OFFICE CHANGED ON 30/10/2018 FROM C/O PERCY WESTHEAD & COMPANY 1 BOOTH STREET MANCHESTER LANCASHIRE M2 4AD ENGLAND

View Document

30/10/1830 October 2018 DIRECTOR APPOINTED MS SANDRA KIRKHAM

View Document

30/10/1830 October 2018 DIRECTOR APPOINTED MR SAID AMIN AMIRI

View Document

22/10/1822 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 088842060001

View Document

21/05/1821 May 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

19/02/1819 February 2018 PSC'S CHANGE OF PARTICULARS / MRS LYNN LOCK / 01/02/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

01/08/171 August 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

14/03/1714 March 2017 REGISTERED OFFICE CHANGED ON 14/03/2017 FROM THE TURBOT COBURG WHARF LIVERPOOL MERSEYSIDE L3 4BP ENGLAND

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

14/10/1614 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

08/09/168 September 2016 REGISTERED OFFICE CHANGED ON 08/09/2016 FROM SUITES 5 & 6 THE PRINTWORKS HEY ROAD BARROW CLITHEROE LANCASHIRE BB7 9WB

View Document

24/02/1624 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

04/01/164 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNN LOCK / 04/01/2016

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

27/03/1527 March 2015 PREVSHO FROM 28/02/2015 TO 31/01/2015

View Document

20/02/1520 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

10/02/1410 February 2014 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