COMPLETE UTILITY SOLUTIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 | Statement of affairs |
18/07/2518 July 2025 | Appointment of a voluntary liquidator |
16/07/2516 July 2025 | Resolutions |
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 |
09/12/249 December 2024 | Confirmation statement made on 2024-12-08 with no updates |
30/10/2430 October 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
28/02/2428 February 2024 | Total exemption full accounts made up to 2023-05-31 |
12/12/2312 December 2023 | Confirmation statement made on 2023-12-08 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
26/01/2326 January 2023 | Total exemption full accounts made up to 2022-05-31 |
08/12/228 December 2022 | Notification of Stephen John Ramsden as a person with significant control on 2022-07-26 |
08/12/228 December 2022 | Confirmation statement made on 2022-12-08 with updates |
08/12/228 December 2022 | Statement of capital following an allotment of shares on 2022-07-26 |
08/12/228 December 2022 | Cessation of C & G Consulting Limited as a person with significant control on 2022-07-26 |
08/12/228 December 2022 | Cessation of Sjr Investments Limited as a person with significant control on 2022-07-26 |
08/12/228 December 2022 | Cessation of Hinchliffe Investments Limited as a person with significant control on 2022-01-01 |
08/12/228 December 2022 | Notification of Christopher Grieve as a person with significant control on 2022-07-26 |
08/12/228 December 2022 | Notification of Lee Henry Clarke as a person with significant control on 2022-07-26 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
11/01/2211 January 2022 | Confirmation statement made on 2022-01-11 with updates |
27/10/2127 October 2021 | Confirmation statement made on 2021-10-27 with no updates |
09/08/219 August 2021 | Registration of charge 072604890001, created on 2021-08-06 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
27/05/2127 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
05/02/215 February 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GRIEVE / 03/02/2020 |
30/11/2030 November 2020 | CONFIRMATION STATEMENT MADE ON 30/10/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
29/05/2029 May 2020 | 31/05/19 TOTAL EXEMPTION FULL |
09/12/199 December 2019 | PSC'S CHANGE OF PARTICULARS / SJR INVESTMENTS LIMITED / 30/09/2019 |
09/12/199 December 2019 | PSC'S CHANGE OF PARTICULARS / C & G CONSULTING LIMITED / 30/09/2019 |
09/12/199 December 2019 | CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
27/02/1927 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
30/10/1830 October 2018 | CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES |
01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
03/05/173 May 2017 | DISS40 (DISS40(SOAD)) |
02/05/172 May 2017 | FIRST GAZETTE |
27/04/1727 April 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
06/06/166 June 2016 | Annual return made up to 20 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
16/06/1516 June 2015 | APPOINTMENT TERMINATED, DIRECTOR DAVID HINCHLIFFE |
16/06/1516 June 2015 | Annual return made up to 20 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
15/05/1515 May 2015 | DIRECTOR APPOINTED MR DAVID HINCHLIFFE |
12/03/1512 March 2015 | APPOINTMENT TERMINATED, DIRECTOR DAVID HINCHLIFFE |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
03/06/143 June 2014 | Annual return made up to 20 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
17/07/1317 July 2013 | Annual return made up to 20 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
22/05/1322 May 2013 | DIRECTOR APPOINTED MR STEPHEN RAMSDEN |
22/05/1322 May 2013 | DIRECTOR APPOINTED MR CHRISTOPHER GRIEVE |
22/05/1322 May 2013 | DIRECTOR APPOINTED MR LEE HENRY CLARKE |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
10/07/1210 July 2012 | Annual return made up to 20 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
15/02/1215 February 2012 | REGISTERED OFFICE CHANGED ON 15/02/2012 FROM 8 CASTLEGATE TICKHILL DONCASTER SOUTH YORKSHIRE DN11 9QU UNITED KINGDOM |
08/02/128 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
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 |
03/06/113 June 2011 | Annual return made up to 20 May 2011 with full list of shareholders |
20/05/1020 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of COMPLETE UTILITY SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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