Advanced company searchLink opens in new window

THE COMPLETE GROUP (WEST YORKSHIRE) LTD

Company number 11508800

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)
29 Jan 2025 DS01 Application to strike the company off the register
12 Mar 2024 GAZ1(A) First Gazette notice for voluntary strike-off
11 Mar 2024 DS02 Withdraw the company strike off application
29 Feb 2024 DS01 Application to strike the company off the register
02 Jan 2024 CS01 Confirmation statement made on 2 January 2024 with updates
02 Oct 2023 TM01 Termination of appointment of Stephen Robert Chandler as a director on 30 September 2023
05 Sep 2023 AA Micro company accounts made up to 31 March 2023
23 Aug 2023 CS01 Confirmation statement made on 8 August 2023 with no updates
23 Aug 2023 CH01 Director's details changed for Mr Jordan Robert Pugh on 1 August 2023
23 Aug 2023 CH01 Director's details changed for Mr Steven Conrad Keeble on 1 August 2023
23 Aug 2023 PSC04 Change of details for Mr Steven Conrad Keeble as a person with significant control on 1 August 2023
23 Aug 2023 PSC04 Change of details for Mr Paul Graeme Stocks as a person with significant control on 1 October 2018
16 Aug 2022 CS01 Confirmation statement made on 8 August 2022 with no updates
11 Jul 2022 AA Micro company accounts made up to 31 March 2022
19 Oct 2021 AA Micro company accounts made up to 31 March 2021
07 Sep 2021 CS01 Confirmation statement made on 8 August 2021 with no updates
21 Oct 2020 CS01 Confirmation statement made on 8 August 2020 with no updates
04 Jun 2020 AA Micro company accounts made up to 31 March 2020
09 Oct 2019 AA Micro company accounts made up to 31 March 2019
18 Sep 2019 AA01 Previous accounting period shortened from 31 August 2019 to 31 March 2019
30 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with updates
30 Aug 2019 PSC01 Notification of Steven Conrad Keeble as a person with significant control on 1 October 2018
26 Nov 2018 SH01 Statement of capital following an allotment of shares on 1 October 2018
  • GBP 200
23 Nov 2018 SH01 Statement of capital following an allotment of shares on 1 October 2018
  • GBP 200
23 Nov 2018 SH01 Statement of capital following an allotment of shares on 1 October 2018
  • GBP 160