Complete Contractor Services LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 31, 2024)
- original incorporation documents (if available)
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2024-01-31 | |
Employees | £0 | 0% |
Total assets | £0 | -133,800% |
COMPLETE CONTRACTOR SERVICES LIMITED
Company type | Private Limited Company, Active |
Company Number | 11762917 |
Universal Entity Code | 5924-8001-9852-2675 |
Record last updated | Saturday, January 12, 2019 8:42:55 AM UTC |
Official Address | 6 Rosen Crescent Hutton Brentwood United Kingdom Cm132tu Central, Hutton Central There are 5 companies registered at this street |
Locality | Hutton Central |
Region | Essex, England |
Postal Code | CM132TU |
Sector | Development of building projects |
Visits
Document Type | Publication date | Download link | |
Registry | Jan 11, 2019 | Appointment of a man as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights |  |
Registry | Aug 19, 2013 | Notice of move from administration to dissolution |  |
Registry | Aug 19, 2013 | Administrator's progress report |  |
Registry | Apr 3, 2013 | Administrator's progress report 6496... |  |
Registry | Dec 4, 2012 | Notice of deemed approval of proposals |  |
Registry | Nov 14, 2012 | Statement of administrator's proposals |  |
Registry | Oct 4, 2012 | Change of registered office address |  |
Registry | Sep 28, 2012 | Notice of administrators appointment |  |
Registry | Feb 21, 2012 | Annual return |  |
Financials | Feb 1, 2012 | Annual accounts |  |
Registry | Jun 24, 2011 | Second filing with mud for form ar01 |  |
Registry | Jun 24, 2011 | Second filing with mud for form ar01 6496... |  |
Registry | Apr 11, 2011 | Particulars of a mortgage or charge |  |
Registry | Mar 22, 2011 | Annual return |  |
Registry | Mar 10, 2011 | Resignation of one Secretary |  |
Registry | Mar 10, 2011 | Resignation of one Director |  |
Registry | Mar 10, 2011 | Appointment of a man as Director |  |
Registry | Mar 1, 2011 | Appointment of a man as Director 6496... |  |
Financials | Nov 8, 2010 | Annual accounts |  |
Registry | Feb 10, 2010 | Annual return |  |
Financials | Dec 14, 2009 | Annual accounts |  |
Registry | Nov 10, 2009 | Appointment of a woman as Director |  |
Registry | Nov 10, 2009 | Resignation of one Director |  |
Registry | Nov 10, 2009 | Resignation of one Director (a man) |  |
Registry | Nov 10, 2009 | Appointment of a woman as Director |  |
Registry | Sep 22, 2009 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Feb 18, 2009 | Annual return |  |
Registry | Nov 14, 2008 | Particulars of a mortgage or charge |  |
Registry | Feb 7, 2008 | Two appointments: 2 men |  |