Advanced company searchLink opens in new window

COMPLETE TECHNICAL SERVICES LIMITED

Company number 03082358

Filter by category

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)
02 Jun 2004 288b Director resigned
24 May 2004 395 Particulars of mortgage/charge
10 Feb 2004 AA Accounts for a small company made up to 31 July 2003
17 Jul 2003 363s Return made up to 21/07/03; full list of members
25 Mar 2003 AA Accounts for a small company made up to 31 July 2002
03 Aug 2002 395 Particulars of mortgage/charge
12 Jul 2002 363s Return made up to 21/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
04 Feb 2002 AA Accounts for a small company made up to 31 July 2001
16 Jan 2002 288a New director appointed
07 Nov 2001 287 Registered office changed on 07/11/01 from: 93 badsley moor lane rotherham south yorkshire S65 2PS
13 Jul 2001 363s Return made up to 21/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
23 Nov 2000 AA Accounts for a small company made up to 31 July 2000
31 Jul 2000 363s Return made up to 21/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 31/07/00
09 Feb 2000 AA Accounts for a small company made up to 31 July 1999
04 Oct 1999 363s Return made up to 21/07/99; full list of members
20 May 1999 AA Accounts for a small company made up to 31 July 1998
30 Jul 1998 363s Return made up to 21/07/98; no change of members
31 May 1998 AA Accounts for a small company made up to 31 July 1997
21 Jul 1997 363s Return made up to 21/07/97; no change of members
15 Feb 1997 395 Particulars of mortgage/charge
30 Dec 1996 AA Accounts for a small company made up to 31 July 1996
20 Aug 1996 363s Return made up to 21/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
11 Jul 1996 395 Particulars of mortgage/charge
27 Jul 1995 288 Secretary resigned
21 Jul 1995 NEWINC Incorporation