COMPLETE TELECOM 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
01/09/251 September 2025 Total exemption full accounts made up to 2025-06-30

View Document

14/08/2514 August 2025 Registration of charge 085693470004, created on 2025-07-30

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

16/06/2516 June 2025 Confirmation statement made on 2025-06-14 with updates

View Document

15/04/2515 April 2025 Memorandum and Articles of Association

View Document

15/04/2515 April 2025 Resolutions

View Document

07/04/257 April 2025 Cessation of Ryan Ashleigh Harris as a person with significant control on 2025-03-24

View Document

07/04/257 April 2025 Cessation of Richard William Lewis as a person with significant control on 2025-03-24

View Document

07/04/257 April 2025 Notification of Cts Employee Ownership Trustee Limited as a person with significant control on 2025-03-24

View Document

27/11/2427 November 2024 Amended total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

14/06/2414 June 2024 Confirmation statement made on 2024-06-14 with updates

View Document

15/01/2415 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

10/11/2210 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

24/12/2124 December 2021 Registration of charge 085693470003, created on 2021-12-22

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

04/03/214 March 2021 30/06/20 UNAUDITED ABRIDGED

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

10/06/2010 June 2020 REGISTERED OFFICE CHANGED ON 10/06/2020 FROM 9 WEST VIEW ROAD KEYNSHAM BRISTOL BS31 2UE

View Document

02/06/202 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085693470002

View Document

13/03/2013 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

27/11/1927 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LEWIS / 01/08/2019

View Document

27/11/1927 November 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD LEWIS / 01/08/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

13/03/1913 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

28/03/1828 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 085693470002

View Document

19/03/1819 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

12/03/1812 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085693470001

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

19/06/1719 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN ASH HARRIS / 01/06/2017

View Document

27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

23/02/1723 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 085693470001

View Document

01/07/161 July 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

24/07/1524 July 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

13/03/1513 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

13/07/1413 July 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

14/06/1314 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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