COMPLETE IT SOLUTION LTD
Status | ACTIVE |
Company No. | 04316264 |
Category | Private Limited Company |
Incorporated | 02 Nov 2001 |
Age | 22 years, 7 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
COMPLETE IT SOLUTION LTD is an active private limited company with number 04316264. It was incorporated 22 years, 7 months, 1 day ago, on 02 November 2001. The company address is Top Barn Rectory Road Top Barn Rectory Road, Bedford, MK45 5AT.
Company Fillings
Confirmation statement with no updates
Date: 06 Dec 2023
Action Date: 02 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-02
Documents
Accounts with accounts type micro entity
Date: 19 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 05 Dec 2022
Action Date: 02 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-02
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 05 Dec 2021
Action Date: 02 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-02
Documents
Accounts with accounts type micro entity
Date: 27 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Accounts with accounts type micro entity
Date: 19 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 05 Jan 2021
Action Date: 02 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-02
Documents
Confirmation statement with no updates
Date: 03 Jan 2020
Action Date: 02 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-02
Documents
Accounts with accounts type micro entity
Date: 28 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Gazette filings brought up to date
Date: 23 Jan 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 19 Jan 2019
Action Date: 02 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-02
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Gazette filings brought up to date
Date: 10 Feb 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 08 Feb 2018
Action Date: 02 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-02
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Accounts amended with accounts type total exemption small
Date: 20 Mar 2017
Action Date: 31 Jan 2016
Category: Accounts
Type: AAMD
Made up date: 2016-01-31
Documents
Gazette filings brought up to date
Date: 04 Feb 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 02 Feb 2017
Action Date: 02 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-02
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Termination secretary company with name termination date
Date: 03 Feb 2016
Action Date: 21 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michelle Carly Ellaway
Termination date: 2016-01-21
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2015
Action Date: 02 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-02
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2014
Action Date: 02 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-02
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2013
Action Date: 02 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-02
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2013
Action Date: 02 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-02
Documents
Change registered office address company with date old address
Date: 03 Jan 2013
Action Date: 03 Jan 2013
Category: Address
Type: AD01
Change date: 2013-01-03
Old address: 117 Clophill Road Maulden Bedfordshire MK45 2AE
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2012
Action Date: 02 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-02
Documents
Accounts with accounts type total exemption small
Date: 09 May 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2011
Action Date: 02 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-02
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2009
Action Date: 02 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-02
Documents
Change person director company with change date
Date: 21 Dec 2009
Action Date: 21 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Charles Ellaway
Change date: 2009-12-21
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2009
Action Date: 02 Nov 2008
Category: Annual-return
Type: AR01
Made up date: 2008-11-02
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2009
Action Date: 02 Nov 2007
Category: Annual-return
Type: AR01
Made up date: 2007-11-02
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2009
Action Date: 02 Nov 2006
Category: Annual-return
Type: AR01
Made up date: 2006-11-02
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 06 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 13 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/11/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 01 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/11/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 26 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 02/11/02; full list of members
Documents
Legacy
Date: 05 Feb 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/02 to 31/01/03
Documents
Legacy
Date: 05 Feb 2002
Category: Capital
Type: 88(2)R
Description: Ad 30/01/02--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 31 Jan 2002
Category: Address
Type: 287
Description: Registered office changed on 31/01/02 from: anglia house 78/84 high street dunstable LU5 5BJ
Documents
Legacy
Date: 23 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Nov 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Nov 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
13 LITTLEWORTH ROAD,HIGH WYCOMBE,HP13 5XF
Number: | 09613644 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 KING WILLIAM STREET,LONDON,EC4N 7BP
Number: | 11129564 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 10512622 |
Status: | ACTIVE |
Category: | Private Limited Company |
148B NELSON ROAD,LONDON,N8 9RN
Number: | 10035998 |
Status: | ACTIVE |
Category: | Private Limited Company |
NHF PROPERTY & SERVICES LIMITED
LION COURT,LONDON,WC1V 6NY
Number: | 04904686 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 HIGH STREET,IBSTOCK,LE67 6LH
Number: | 10457073 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |