COMPLETE UTILITY SOLUTIONS LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 Statement of affairs

View Document

18/07/2518 July 2025 Appointment of a voluntary liquidator

View Document

16/07/2516 July 2025 Resolutions

View Document

16/07/2516 July 2025 Registered office address changed from Cotswold House Clifford Lister Business Centre Bawtry Road Rotherham South Yorkshire S66 2BL to Xl Business Solutions Limited Premier House Bradford Road Cleckheaton West Yorkshire BD19 3TT on 2025-07-16

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-08 with no updates

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

26/01/2326 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

08/12/228 December 2022 Notification of Stephen John Ramsden as a person with significant control on 2022-07-26

View Document

08/12/228 December 2022 Confirmation statement made on 2022-12-08 with updates

View Document

08/12/228 December 2022 Statement of capital following an allotment of shares on 2022-07-26

View Document

08/12/228 December 2022 Cessation of C & G Consulting Limited as a person with significant control on 2022-07-26

View Document

08/12/228 December 2022 Cessation of Sjr Investments Limited as a person with significant control on 2022-07-26

View Document

08/12/228 December 2022 Cessation of Hinchliffe Investments Limited as a person with significant control on 2022-01-01

View Document

08/12/228 December 2022 Notification of Christopher Grieve as a person with significant control on 2022-07-26

View Document

08/12/228 December 2022 Notification of Lee Henry Clarke as a person with significant control on 2022-07-26

View Document

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

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2022-01-11 with updates

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

09/08/219 August 2021 Registration of charge 072604890001, created on 2021-08-06

View Document

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

View Accounts

27/05/2127 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

05/02/215 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GRIEVE / 03/02/2020

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 30/10/20, WITH UPDATES

View Document

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

View Accounts

29/05/2029 May 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

09/12/199 December 2019 PSC'S CHANGE OF PARTICULARS / SJR INVESTMENTS LIMITED / 30/09/2019

View Document

09/12/199 December 2019 PSC'S CHANGE OF PARTICULARS / C & G CONSULTING LIMITED / 30/09/2019

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES

View Document

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

View Accounts

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

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

View Accounts

03/05/173 May 2017 DISS40 (DISS40(SOAD))

View Document

02/05/172 May 2017 FIRST GAZETTE

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

06/06/166 June 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

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

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

16/06/1516 June 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID HINCHLIFFE

View Document

16/06/1516 June 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

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

View Accounts

15/05/1515 May 2015 DIRECTOR APPOINTED MR DAVID HINCHLIFFE

View Document

12/03/1512 March 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID HINCHLIFFE

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

03/06/143 June 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

17/07/1317 July 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

22/05/1322 May 2013 DIRECTOR APPOINTED MR STEPHEN RAMSDEN

View Document

22/05/1322 May 2013 DIRECTOR APPOINTED MR CHRISTOPHER GRIEVE

View Document

22/05/1322 May 2013 DIRECTOR APPOINTED MR LEE HENRY CLARKE

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

10/07/1210 July 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

15/02/1215 February 2012 REGISTERED OFFICE CHANGED ON 15/02/2012 FROM 8 CASTLEGATE TICKHILL DONCASTER SOUTH YORKSHIRE DN11 9QU UNITED KINGDOM

View Document

08/02/128 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

10/10/1110 October 2011 REGISTERED OFFICE CHANGED ON 10/10/2011 FROM UNIT 2 FCY BUILDINGS BANKWOOD LANE ROSSINGTON DONCASTER SOUTH YORKSHIRE DN11 0PS ENGLAND

View Document

03/06/113 June 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

20/05/1020 May 2010 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