Advanced company searchLink opens in new window

COMPLETE CORE BUSINESS SOLUTIONS LIMITED

Company number 05728908

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Mar 2024 CS01 Confirmation statement made on 19 February 2024 with no updates
23 Oct 2023 AA Full accounts made up to 31 March 2023
20 Feb 2023 CS01 Confirmation statement made on 19 February 2023 with no updates
24 Oct 2022 AA Full accounts made up to 31 March 2022
24 Feb 2022 CS01 Confirmation statement made on 19 February 2022 with no updates
05 Nov 2021 AA Full accounts made up to 31 March 2021
08 Mar 2021 CS01 Confirmation statement made on 19 February 2021 with no updates
21 Aug 2020 AA Full accounts made up to 31 March 2020
19 Feb 2020 CS01 Confirmation statement made on 19 February 2020 with no updates
07 Aug 2019 AA Full accounts made up to 31 March 2019
19 Feb 2019 CS01 Confirmation statement made on 19 February 2019 with no updates
31 Jul 2018 AA Full accounts made up to 31 March 2018
09 Mar 2018 CS01 Confirmation statement made on 3 March 2018 with no updates
27 Jun 2017 AA Full accounts made up to 31 March 2017
15 Mar 2017 CS01 Confirmation statement made on 3 March 2017 with updates
17 Aug 2016 AA Full accounts made up to 31 March 2016
24 Mar 2016 MR04 Satisfaction of charge 2 in full
15 Mar 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 167
15 Mar 2016 CH01 Director's details changed for Mrs Jacqueline Nicholls on 14 May 2015
15 Mar 2016 CH03 Secretary's details changed for Miss Rhian Elizabeth Nicholls on 14 May 2015
15 Mar 2016 CH01 Director's details changed for Mr Stephen Norman Nicholls on 14 May 2015
16 Sep 2015 MA Memorandum and Articles of Association
16 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Xfer of share capital 27/08/2015
07 Jul 2015 AA Full accounts made up to 31 March 2015
14 May 2015 AD01 Registered office address changed from Penygroes Bungalow Groeswen Cardiff CF15 7UU to Unit 6 Ynysboeth Factory Estate Abercynon Mountain Ash Mid Glamorgan CF45 4SF on 14 May 2015