COMPLETE BUSINESS SOLUTIONS (NW) LIMITED
Company number 05559673
- Company Overview for COMPLETE BUSINESS SOLUTIONS (NW) LIMITED (05559673)
- Filing history for COMPLETE BUSINESS SOLUTIONS (NW) LIMITED (05559673)
- People for COMPLETE BUSINESS SOLUTIONS (NW) LIMITED (05559673)
- More for COMPLETE BUSINESS SOLUTIONS (NW) LIMITED (05559673)
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
|
|
01 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
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
|
|
06 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 1 October 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
|
|
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
|
|
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
|
|
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
|
|
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 |