Advanced company searchLink opens in new window

COMPLETE SPORTS SOLUTIONS LTD.

Company number 06737689

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)
19 Mar 2024 CS01 Confirmation statement made on 19 February 2024 with updates
25 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
30 Mar 2023 CS01 Confirmation statement made on 19 February 2023 with updates
02 Aug 2022 PSC04 Change of details for Mr Jamie Digwood as a person with significant control on 2 August 2022
02 Aug 2022 CH01 Director's details changed for Mrs Hayley Digwood on 2 August 2022
02 Aug 2022 CH01 Director's details changed for Mr Jamie Digwood on 2 August 2022
29 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
04 Mar 2022 CS01 Confirmation statement made on 19 February 2022 with no updates
08 Apr 2021 MR01 Registration of charge 067376890003, created on 7 April 2021
24 Mar 2021 AA Total exemption full accounts made up to 31 October 2020
23 Feb 2021 CS01 Confirmation statement made on 19 February 2021 with no updates
22 Sep 2020 AP01 Appointment of Mr Arthur Michael Digwood as a director on 3 August 2020
16 Jul 2020 AD01 Registered office address changed from Css House Parkgate Road Mollington Chester CH1 6NN United Kingdom to The Glades Festival Way Festival Park Stoke-on-Trent Staffordshire ST1 5SQ on 16 July 2020
29 Apr 2020 AA Total exemption full accounts made up to 31 October 2019
02 Mar 2020 CS01 Confirmation statement made on 19 February 2020 with no updates
05 Sep 2019 MR04 Satisfaction of charge 067376890001 in full
05 Aug 2019 MR01 Registration of charge 067376890002, created on 19 July 2019
26 Jul 2019 TM01 Termination of appointment of Magnus Alford as a director on 25 July 2019
27 Mar 2019 AA Total exemption full accounts made up to 31 October 2018
19 Feb 2019 CS01 Confirmation statement made on 19 February 2019 with updates
06 Dec 2018 CS01 Confirmation statement made on 27 November 2018 with no updates
06 Dec 2018 CH03 Secretary's details changed for Jamie Digwood on 6 December 2018
19 Apr 2018 SH08 Change of share class name or designation
13 Apr 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Mar 2018 CH01 Director's details changed for Hayley Styles on 26 March 2018