COMPLETE SOLUTIONS (BFD) LTD

Company Documents

DateDescription
18/03/2518 March 2025 Compulsory strike-off action has been discontinued

View Document

18/03/2518 March 2025 Compulsory strike-off action has been discontinued

View Document

16/03/2516 March 2025 Accounts for a dormant company made up to 2022-05-31

View Document

16/03/2516 March 2025 Notification of Leighton Hamman as a person with significant control on 2025-01-01

View Document

16/03/2516 March 2025 Appointment of Mr Leighton Hamman as a director on 2025-01-01

View Document

26/01/2426 January 2024 Registered office address changed from Unit 3 First Floor Brownroyd Business Park 5 Duncombe Street Bradford BD8 9AJ to Tng Operations - Regus Fast Track House Pearson Way Thornaby Stockton on Tees TS17 6PT on 2024-01-26

View Document

26/01/2426 January 2024 Termination of appointment of Sonia Najeeb as a director on 2024-01-01

View Document

26/01/2426 January 2024 Cessation of Sonia Najeeb as a person with significant control on 2024-01-01

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

21/05/2121 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

17/05/2117 May 2021 CONFIRMATION STATEMENT MADE ON 14/05/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

12/03/2012 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

21/02/2021 February 2020 COMPANY NAME CHANGED INTELPAY LIMITED CERTIFICATE ISSUED ON 21/02/20

View Document

29/10/1929 October 2019 COMPANY NAME CHANGED AS TRADING (BFD) LTD CERTIFICATE ISSUED ON 29/10/19

View Document

19/06/1919 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SONIA NAJEEB / 19/06/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

24/06/1624 June 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

16/02/1616 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

19/05/1519 May 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

16/05/1416 May 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