Advanced company searchLink opens in new window

COMPLETE BUSINESS SOLUTIONS (NW) LIMITED

Company number 05559673

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)
21 Sep 2017 PSC01 Notification of John Phillip Cass as a person with significant control on 1 May 2016
21 Sep 2017 PSC04 Change of details for Mr Christopher Gerrard as a person with significant control on 21 September 2017
20 Jul 2017 PSC04 Change of details for Mr Christopher Gerrard as a person with significant control on 19 July 2017
20 Jul 2017 CH01 Director's details changed for Mr Christopher Gerrard on 19 July 2017
03 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
13 Dec 2016 AP01 Appointment of Mr John Phillip Cass as a director on 3 November 2016
05 Dec 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 October 2016
  • GBP 100.00
01 Dec 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Other company business 03/11/2016
01 Dec 2016 SH10 Particulars of variation of rights attached to shares
01 Dec 2016 SH08 Change of share class name or designation
01 Dec 2016 SH08 Change of share class name or designation
01 Dec 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
06 Oct 2016 SH01 Statement of capital following an allotment of shares on 1 October 2016
  • GBP 6
  • ANNOTATION Clarification a second filed SH01 was registered on 05/12/2016
20 Sep 2016 CS01 Confirmation statement made on 9 September 2016 with updates
30 May 2016 AA Total exemption small company accounts made up to 31 October 2015
28 Sep 2015 AR01 Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
30 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
15 Apr 2015 TM02 Termination of appointment of Axholme Secretaries Limited as a secretary on 1 April 2015
15 Apr 2015 SH01 Statement of capital following an allotment of shares on 1 October 2014
  • GBP 2
15 Apr 2015 AD01 Registered office address changed from Axholme House North Street Crowle Scunthorpe North Lincolnshire DN17 4NB to 142 Chorley New Road Bolton BL1 4NX on 15 April 2015
03 Oct 2014 AR01 Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
17 Apr 2014 AA Total exemption small company accounts made up to 31 October 2013
07 Oct 2013 AR01 Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
24 Jun 2013 AA Total exemption small company accounts made up to 31 October 2012
20 Sep 2012 AR01 Annual return made up to 9 September 2012 with full list of shareholders