COMPLETE COMMUNICATIONS (ESSEX) LIMITED
Status | ACTIVE |
Company No. | 03128676 |
Category | Private Limited Company |
Incorporated | 21 Nov 1995 |
Age | 28 years, 6 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
COMPLETE COMMUNICATIONS (ESSEX) LIMITED is an active private limited company with number 03128676. It was incorporated 28 years, 6 months, 14 days ago, on 21 November 1995. The company address is 12 Beningfield Drive, St. Albans, AL2 1UJ, Hertfordshire.
Company Fillings
Change person director company with change date
Date: 13 Feb 2024
Action Date: 12 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-02-12
Officer name: Mr Adam Lee Nyman
Documents
Change person director company with change date
Date: 13 Feb 2024
Action Date: 12 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-02-12
Officer name: Mr Adam Lee Nyman
Documents
Change to a person with significant control
Date: 13 Feb 2024
Action Date: 12 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-02-12
Psc name: Mr Adam Lee Nyman
Documents
Change person secretary company with change date
Date: 13 Feb 2024
Action Date: 12 Feb 2024
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Jaqueline Nyman
Change date: 2024-02-12
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 21 Nov 2023
Action Date: 21 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-21
Documents
Accounts with accounts type total exemption full
Date: 02 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 22 Nov 2022
Action Date: 21 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-21
Documents
Confirmation statement with no updates
Date: 23 Nov 2021
Action Date: 21 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-21
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 22 Nov 2020
Action Date: 21 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-21
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change person director company with change date
Date: 17 Jun 2020
Action Date: 17 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Adam Lee Nyman
Change date: 2020-06-17
Documents
Change person secretary company with change date
Date: 17 Jun 2020
Action Date: 17 Jun 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-06-17
Officer name: Jaqueline Nyman
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 22 Nov 2019
Action Date: 21 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-21
Documents
Confirmation statement with no updates
Date: 21 Nov 2018
Action Date: 21 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-21
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 24 Nov 2017
Action Date: 21 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-21
Documents
Accounts with accounts type micro entity
Date: 21 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 24 Nov 2016
Action Date: 21 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-21
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2015
Action Date: 21 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-21
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2014
Action Date: 21 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-21
Documents
Change registered office address company with date old address new address
Date: 23 Oct 2014
Action Date: 23 Oct 2014
Category: Address
Type: AD01
Change date: 2014-10-23
Old address: 7 Suffolk Close, London Colney St. Albans Hertfordshire AL2 1DZ
New address: 12 Beningfield Drive St. Albans Hertfordshire AL2 1UJ
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2013
Action Date: 21 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-21
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2012
Action Date: 21 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-21
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2011
Action Date: 21 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-21
Documents
Annual return company with made up date full list shareholders
Date: 28 Dec 2010
Action Date: 21 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-21
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2009
Action Date: 21 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-21
Documents
Change person director company with change date
Date: 17 Dec 2009
Action Date: 21 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-21
Officer name: Adam Lee Nyman
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 11 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 05 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/11/07; full list of members
Documents
Legacy
Date: 05 Dec 2007
Category: Address
Type: 287
Description: Registered office changed on 05/12/07 from: 7 suffolk close, london colney st. Albans hertfordshire AL2 1DZ
Documents
Legacy
Date: 05 Dec 2007
Category: Address
Type: 287
Description: Registered office changed on 05/12/07 from: 44 blenheim avenue ilford essex IG2 6JQ
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 10 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 09 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/05; full list of members
Documents
Legacy
Date: 01 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 17 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/03; full list of members
Documents
Legacy
Date: 11 Jun 2003
Category: Address
Type: 287
Description: Registered office changed on 11/06/03 from: 25A york road ilford essex IG1 3AD
Documents
Legacy
Date: 18 May 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 10 May 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 06 May 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 18 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 15 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/01; full list of members
Documents
Legacy
Date: 12 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/00; full list of members
Documents
Legacy
Date: 03 May 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 May 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type small
Date: 11 Apr 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Accounts with accounts type small
Date: 13 Jul 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 21 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/99; full list of members
Documents
Legacy
Date: 09 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/98; change of members
Documents
Accounts with accounts type small
Date: 21 Oct 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 26 Jan 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/97; no change of members
Documents
Accounts with accounts type small
Date: 23 Sep 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Certificate change of name company
Date: 07 Apr 1997
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed glenrock trading LIMITED\certificate issued on 08/04/97
Documents
Legacy
Date: 19 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/96; full list of members
Documents
Legacy
Date: 27 Feb 1996
Category: Capital
Type: 88(2)
Description: Ad 09/02/96--------- £ si 998@1=998 £ ic 2/1000
Documents
Legacy
Date: 27 Feb 1996
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/03
Documents
Legacy
Date: 27 Feb 1996
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 27 Feb 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 27 Feb 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Resolution
Date: 19 Feb 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Feb 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 19 Feb 1996
Category: Address
Type: 287
Description: Registered office changed on 19/02/96 from: 81A corbets tey road upminster essex RM14 2AJ
Documents
Legacy
Date: 19 Feb 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Some Companies
19 LANSBURY ROAD,MILTON KEYNES,MK3 5QP
Number: | 08381343 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRIDGESTON MOTORS FIFE LIMITED
3 BRIDGE STREET,KIRKCALDY,KY1 1TE
Number: | SC617343 |
Status: | ACTIVE |
Category: | Private Limited Company |
GUN COURT,LONDON,E1W 2RD
Number: | 05246183 |
Status: | ACTIVE |
Category: | Private Limited Company |
COURT LODGE FARM,CHELSFIELD,BR6 6ER
Number: | 06831061 |
Status: | ACTIVE |
Category: | Private Limited Company |
REGENCY HOUSE,BARNET,EN5 4BE
Number: | 11485732 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE V4 STEAM LOCOMOTIVE COMPANY LIMITED
DARLINGTON LOCOMOTIVE WORKS,DARLINGTON,DL3 6RQ
Number: | 05417383 |
Status: | ACTIVE |
Category: | Private Limited Company |