COMPLETE BUSINESS SOLUTIONS INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

COMPLETE BUSINESS SOLUTIONS INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03850154

Incorporation date

29/09/1999

Size

Full

Contacts

Registered address

Registered address

Daughters Court, Silkwood Park, Wakefield, West Yorkshire WF5 9TQCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/1999)
dot icon01/06/2023
Compulsory strike-off action has been suspended
dot icon01/06/2023
Order of court to wind up
dot icon09/05/2023
First Gazette notice for compulsory strike-off
dot icon23/12/2022
Satisfaction of charge 038501540005 in full
dot icon13/12/2022
Termination of appointment of Darren Roe as a director on 2022-11-08
dot icon07/12/2022
Previous accounting period shortened from 2021-12-27 to 2021-12-26
dot icon11/10/2022
Confirmation statement made on 2022-09-29 with updates
dot icon09/03/2022
Full accounts made up to 2020-12-27
dot icon22/10/2021
Confirmation statement made on 2021-09-29 with updates
dot icon11/05/2021
Full accounts made up to 2019-12-27
dot icon14/12/2020
Previous accounting period shortened from 2019-12-28 to 2019-12-27
dot icon30/09/2020
Termination of appointment of Alexander Guy Rushworth Loudon as a director on 2020-09-30
dot icon30/09/2020
Termination of appointment of Andrew David Woodhouse as a director on 2020-09-30
dot icon30/09/2020
Confirmation statement made on 2020-09-29 with updates
dot icon27/11/2019
Termination of appointment of Dylan Glynn Jones as a director on 2019-11-16
dot icon26/11/2019
Confirmation statement made on 2019-09-29 with updates
dot icon31/10/2019
Notification of Complete Business Solutions Group Holdings Limited as a person with significant control on 2019-03-13
dot icon10/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon01/05/2019
Satisfaction of charge 038501540006 in full
dot icon05/04/2019
Resolutions
dot icon27/03/2019
Cessation of Richard Coulson as a person with significant control on 2019-03-13
dot icon27/03/2019
Cessation of Issam Hamid as a person with significant control on 2019-03-13
dot icon15/03/2019
Certificate of change of name
dot icon01/11/2018
Termination of appointment of Leigh Everington as a director on 2018-10-31
dot icon26/10/2018
Group of companies' accounts made up to 2017-12-28
dot icon08/10/2018
Confirmation statement made on 2018-09-29 with updates
dot icon01/06/2018
Appointment of Mr Darren Roe as a director on 2018-04-16
dot icon29/03/2018
Termination of appointment of Stefan Benkov Benev as a director on 2018-03-28
dot icon25/01/2018
Resolutions
dot icon18/01/2018
Appointment of Mr Dylan Glynn Jones as a director on 2017-12-20
dot icon18/01/2018
Termination of appointment of Susan Maria Bennett as a director on 2017-12-20
dot icon18/01/2018
Appointment of Mr Chris Newman as a director on 2017-12-20
dot icon18/01/2018
Appointment of Mr Leigh Everington as a director on 2017-12-20
dot icon18/01/2018
Notification of Issam Hamid as a person with significant control on 2017-12-20
dot icon18/01/2018
Change of details for Mr Richard Coulson as a person with significant control on 2017-12-20
dot icon18/01/2018
Appointment of Mr Alexander Guy Rushworth Loudon as a director on 2017-12-20
dot icon18/01/2018
Appointment of Mr Andrew David Woodhouse as a director on 2017-12-20
dot icon03/01/2018
Registration of charge 038501540006, created on 2017-12-20
dot icon22/12/2017
Group of companies' accounts made up to 2016-12-28
dot icon12/12/2017
Sub-division of shares on 2017-11-30
dot icon12/12/2017
Change of share class name or designation
dot icon11/12/2017
Particulars of variation of rights attached to shares
dot icon07/12/2017
Resolutions
dot icon16/10/2017
Confirmation statement made on 2017-09-29 with updates
dot icon26/09/2017
Previous accounting period shortened from 2016-12-29 to 2016-12-28
dot icon03/08/2017
Termination of appointment of Antony Mark Hunt as a director on 2017-08-02
dot icon13/12/2016
Resolutions
dot icon12/12/2016
Group of companies' accounts made up to 2015-12-29
dot icon17/11/2016
Termination of appointment of Christopher Newman as a director on 2016-11-17
dot icon04/10/2016
Confirmation statement made on 2016-09-29 with updates
dot icon27/09/2016
Previous accounting period shortened from 2015-12-30 to 2015-12-29
dot icon27/06/2016
Registration of charge 038501540005, created on 2016-06-17
dot icon27/05/2016
Appointment of Mr Stefan Benkov Benev as a director on 2016-05-27
dot icon05/04/2016
Satisfaction of charge 3 in full
dot icon04/02/2016
Registration of charge 038501540004, created on 2016-01-29
dot icon02/10/2015
Annual return made up to 2015-09-29 with full list of shareholders
dot icon02/09/2015
Group of companies' accounts made up to 2014-12-30
dot icon13/08/2015
Appointment of Mr Christopher Newman as a director on 2015-08-12
dot icon13/08/2015
Appointment of Miss Susan Maria Bennett as a director on 2015-08-12
dot icon09/06/2015
Director's details changed for Mr Richard Coulson on 2015-06-05
dot icon16/02/2015
Director's details changed for Mr Richard Coulson on 2015-02-12
dot icon17/12/2014
Group of companies' accounts made up to 2013-12-30
dot icon07/10/2014
Annual return made up to 2014-09-29 with full list of shareholders
dot icon29/09/2014
Previous accounting period shortened from 2013-12-31 to 2013-12-30
dot icon04/04/2014
Group of companies' accounts made up to 2013-06-30
dot icon08/11/2013
Current accounting period shortened from 2014-06-30 to 2013-12-31
dot icon28/10/2013
Annual return made up to 2013-09-29 with full list of shareholders
dot icon29/08/2013
Statement of capital following an allotment of shares on 2013-08-01
dot icon09/04/2013
Group of companies' accounts made up to 2012-06-30
dot icon25/01/2013
Resolutions
dot icon25/01/2013
Change of share class name or designation
dot icon25/01/2013
Resolutions
dot icon25/01/2013
Statement of capital following an allotment of shares on 2012-11-23
dot icon25/01/2013
Resolutions
dot icon25/01/2013
Change of share class name or designation
dot icon01/11/2012
Annual return made up to 2012-09-29 with full list of shareholders
dot icon15/08/2012
Certificate of change of name
dot icon09/08/2012
Resolutions
dot icon31/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon25/07/2012
Appointment of Miss Susan Maria Bennett as a secretary
dot icon25/07/2012
Termination of appointment of Richard Coulson as a secretary
dot icon01/06/2012
Current accounting period extended from 2011-12-31 to 2012-06-30
dot icon29/05/2012
Purchase of own shares.
dot icon08/05/2012
Resolutions
dot icon08/05/2012
Change of name notice
dot icon08/05/2012
Cancellation of shares. Statement of capital on 2012-05-08
dot icon08/05/2012
Resolutions
dot icon03/03/2012
Particulars of a mortgage or charge / charge no: 3
dot icon30/01/2012
Statement of capital following an allotment of shares on 2011-12-08
dot icon26/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/10/2011
Annual return made up to 2011-09-29 with full list of shareholders
dot icon05/10/2011
Group of companies' accounts made up to 2010-12-31
dot icon11/01/2011
Change of share class name or designation
dot icon11/01/2011
Particulars of variation of rights attached to shares
dot icon11/01/2011
Statement of capital following an allotment of shares on 2010-12-17
dot icon11/01/2011
Resolutions
dot icon26/10/2010
Annual return made up to 2010-09-29 with full list of shareholders
dot icon02/10/2010
Accounts for a small company made up to 2009-12-31
dot icon02/12/2009
Annual return made up to 2009-09-29 with full list of shareholders
dot icon04/11/2009
Accounts for a small company made up to 2008-12-31
dot icon13/10/2008
Accounts for a small company made up to 2007-12-31
dot icon07/10/2008
Return made up to 29/09/08; full list of members
dot icon20/03/2008
Registered office changed on 20/03/2008 from units 1-3 fox way trinity business park wakefield west yorkshire WF2 8EE
dot icon06/11/2007
Return made up to 29/09/07; no change of members
dot icon29/10/2007
Accounts for a small company made up to 2006-12-31
dot icon24/07/2007
Particulars of mortgage/charge
dot icon05/07/2007
Registered office changed on 05/07/07 from: 33 george street wakefield west yorkshire WF1 1LX
dot icon25/05/2007
Certificate of change of name
dot icon05/11/2006
Accounts for a small company made up to 2005-12-31
dot icon16/10/2006
Return made up to 29/09/06; full list of members
dot icon28/10/2005
Return made up to 29/09/05; full list of members
dot icon07/06/2005
Accounts for a small company made up to 2004-12-31
dot icon28/10/2004
Return made up to 29/09/04; full list of members
dot icon06/05/2004
Accounts for a small company made up to 2003-12-31
dot icon23/10/2003
Return made up to 29/09/03; full list of members
dot icon26/07/2003
Accounts for a small company made up to 2002-12-31
dot icon04/11/2002
Accounts for a small company made up to 2001-12-31
dot icon16/10/2002
Return made up to 29/09/02; full list of members
dot icon12/10/2001
Return made up to 29/09/01; full list of members
dot icon31/07/2001
Accounts for a small company made up to 2000-12-31
dot icon23/10/2000
Return made up to 29/09/00; full list of members
dot icon07/12/1999
Particulars of mortgage/charge
dot icon12/10/1999
Accounting reference date extended from 30/09/00 to 31/12/00
dot icon12/10/1999
Ad 29/09/99--------- £ si 999@1=999 £ ic 1/1000
dot icon12/10/1999
New director appointed
dot icon12/10/1999
New secretary appointed;new director appointed
dot icon12/10/1999
Director resigned
dot icon12/10/1999
Secretary resigned
dot icon29/09/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/12/2020
dot iconNext confirmation date
29/09/2023
dot iconLast change occurred
27/12/2020

Accounts

dot iconAccounts
Full
dot iconLast made up date
27/12/2020
dot iconNext account date
26/12/2021
dot iconNext due on
07/03/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coulson, Richard
Director
29/09/1999 - Present
50
Roe, Darren
Director
16/04/2018 - 08/11/2022
122
Newman, Chris
Director
20/12/2017 - Present
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMPLETE BUSINESS SOLUTIONS INVESTMENTS LIMITED

COMPLETE BUSINESS SOLUTIONS INVESTMENTS LIMITED is an(a) Liquidation company incorporated on 29/09/1999 with the registered office located at Daughters Court, Silkwood Park, Wakefield, West Yorkshire WF5 9TQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COMPLETE BUSINESS SOLUTIONS INVESTMENTS LIMITED?

toggle

COMPLETE BUSINESS SOLUTIONS INVESTMENTS LIMITED is currently Liquidation. It was registered on 29/09/1999 .

Where is COMPLETE BUSINESS SOLUTIONS INVESTMENTS LIMITED located?

toggle

COMPLETE BUSINESS SOLUTIONS INVESTMENTS LIMITED is registered at Daughters Court, Silkwood Park, Wakefield, West Yorkshire WF5 9TQ.

What does COMPLETE BUSINESS SOLUTIONS INVESTMENTS LIMITED do?

toggle

COMPLETE BUSINESS SOLUTIONS INVESTMENTS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for COMPLETE BUSINESS SOLUTIONS INVESTMENTS LIMITED?

toggle

The latest filing was on 01/06/2023: Compulsory strike-off action has been suspended.