COMPLETE SPORTS SOLUTIONS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/02/2519 February 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

20/01/2520 January 2025 Termination of appointment of Arthur Michael Digwood as a director on 2024-01-15

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2023-10-31

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-02-19 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

25/07/2325 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-02-19 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

04/03/224 March 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

24/03/2124 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

23/02/2123 February 2021 CONFIRMATION STATEMENT MADE ON 19/02/21, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

22/09/2022 September 2020 DIRECTOR APPOINTED MR ARTHUR MICHAEL DIGWOOD

View Document

16/07/2016 July 2020 REGISTERED OFFICE CHANGED ON 16/07/2020 FROM CSS HOUSE PARKGATE ROAD MOLLINGTON CHESTER CH1 6NN UNITED KINGDOM

View Document

29/04/2029 April 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

05/09/195 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067376890001

View Document

05/08/195 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 067376890002

View Document

26/07/1926 July 2019 APPOINTMENT TERMINATED, DIRECTOR MAGNUS ALFORD

View Document

27/03/1927 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

06/12/186 December 2018 SECRETARY'S CHANGE OF PARTICULARS / JAMIE DIGWOOD / 06/12/2018

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

13/04/1813 April 2018 ADOPT ARTICLES 28/03/2018

View Document

26/03/1826 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / HAYLEY STYLES / 26/03/2018

View Document

13/03/1813 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

02/03/182 March 2018 REGISTERED OFFICE CHANGED ON 02/03/2018 FROM SUITE 8 THE MEADOWS CHURCH ROAD CHESTER CHESHIRE CH4 9NG

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

20/09/1720 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 067376890001

View Document

06/02/176 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

04/01/164 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

30/11/1530 November 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

27/11/1527 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE DIGWOOD / 27/11/2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

02/07/152 July 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN DAVIES

View Document

08/04/158 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

16/12/1416 December 2014 REGISTERED OFFICE CHANGED ON 16/12/2014 FROM THE MEADOWS CHURCH ROAD DODLESTON CHESTER CH4 9NG

View Document

28/11/1428 November 2014 SECRETARY'S CHANGE OF PARTICULARS / JAMIE DIGWOOD / 01/08/2014

View Document

28/11/1428 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE DIGWOOD / 01/07/2014

View Document

28/11/1428 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

28/11/1428 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / HAYLEY STYLES / 01/07/2014

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

17/06/1417 June 2014 REGISTERED OFFICE CHANGED ON 17/06/2014 FROM 9 CORBRIDGE HOUSE THE SQUARE SELLER STREET CHESTER CH1 3AN

View Document

17/06/1417 June 2014 DIRECTOR APPOINTED MAGNUS ALFORD

View Document

17/06/1417 June 2014 DIRECTOR APPOINTED JOHN SPENCER DAVIES

View Document

11/02/1411 February 2014 REGISTERED OFFICE CHANGED ON 11/02/2014 FROM 114-120 NORTHGATE STREET CHESTER CH1 2HT

View Document

15/01/1415 January 2014 REGISTERED OFFICE CHANGED ON 15/01/2014 FROM 29 CHAPEL LANE RODE HEATH STOKE ON TRENT ST7 3SD

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, SECRETARY JOHN DAVIES

View Document

14/01/1414 January 2014 SECRETARY APPOINTED JAMIE DIGWOOD

View Document

29/11/1329 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

27/11/1327 November 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN DAVIES

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

03/06/133 June 2013 31/03/13 STATEMENT OF CAPITAL GBP 200

View Document

12/12/1212 December 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

11/12/1211 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE DIGWOOD / 01/08/2012

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

08/01/128 January 2012 DIRECTOR APPOINTED HAYLEY STYLES

View Document

06/11/116 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

10/08/1110 August 2011 01/08/11 STATEMENT OF CAPITAL GBP 95

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

25/11/1025 November 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

24/11/1024 November 2010 SECRETARY APPOINTED JOHN SPENCER DAVIES

View Document

23/11/1023 November 2010 APPOINTMENT TERMINATED, SECRETARY HEATHER DAVIES

View Document

16/11/1016 November 2010 DIRECTOR APPOINTED MR JAMIE DIGWOOD

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

11/03/1011 March 2010 COMPANY NAME CHANGED CAMBRIAN SPORTS SOLUTIONS LTD CERTIFICATE ISSUED ON 11/03/10

View Document

11/03/1011 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/11/0924 November 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

14/11/0814 November 2008 DIRECTOR APPOINTED JOHN SPENCER DAVIES

View Document

14/11/0814 November 2008 SECRETARY APPOINTED HEATHER ELIZABETH DAVIES

View Document

31/10/0831 October 2008 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

30/10/0830 October 2008 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