COMPLETE COMMUNICATION SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

COMPLETE COMMUNICATION SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05076259

Incorporation date

17/03/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Glades Festival Way, Festival Park, Stoke-On-Trent ST1 5SQCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/2004)
dot icon17/03/2026
Confirmation statement made on 2026-03-17 with no updates
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon31/03/2025
Confirmation statement made on 2025-03-17 with no updates
dot icon22/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/03/2024
Confirmation statement made on 2024-03-17 with updates
dot icon18/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/03/2023
Confirmation statement made on 2023-03-17 with updates
dot icon30/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/04/2022
Confirmation statement made on 2022-03-17 with updates
dot icon13/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/03/2021
Confirmation statement made on 2021-03-17 with no updates
dot icon23/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon18/03/2020
Confirmation statement made on 2020-03-17 with no updates
dot icon07/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/03/2019
Confirmation statement made on 2019-03-17 with no updates
dot icon18/01/2019
Appointment of Mrs Maria Jennifer Nield as a secretary on 2019-01-17
dot icon18/01/2019
Termination of appointment of Darren Swailes as a secretary on 2019-01-17
dot icon06/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/03/2018
Confirmation statement made on 2018-03-17 with no updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/03/2017
Confirmation statement made on 2017-03-17 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/03/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon22/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/03/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon19/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/03/2014
Annual return made up to 2014-03-17 with full list of shareholders
dot icon18/03/2014
Director's details changed for Darren Swailes on 2014-03-18
dot icon18/03/2014
Secretary's details changed for Darren Swailes on 2014-03-18
dot icon18/03/2014
Director's details changed for Paul Nield on 2014-03-18
dot icon01/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/03/2013
Annual return made up to 2013-03-17 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/03/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon20/03/2012
Registered office address changed from C/O Mitten Clarke Limited the Glades Festival Way Stoke-on-Trent Staffordshire ST1 5SQ United Kingdom on 2012-03-20
dot icon20/03/2012
Director's details changed for Darren Swailes on 2012-03-20
dot icon20/03/2012
Secretary's details changed for Darren Swailes on 2012-03-20
dot icon20/03/2012
Director's details changed for Paul Nield on 2012-03-20
dot icon18/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/03/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon18/03/2011
Director's details changed for Paul Nield on 2011-03-17
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/11/2010
Registered office address changed from C/O Mitten Clarke Limited Festival Way Festival Park Stoke on Trent Staffordshire ST1 5TQ on 2010-11-18
dot icon14/06/2010
Director's details changed for Paul Nield on 2010-05-01
dot icon30/03/2010
Annual return made up to 2010-03-17 with full list of shareholders
dot icon30/03/2010
Director's details changed for Paul Nield on 2010-03-30
dot icon18/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon24/03/2009
Return made up to 17/03/09; full list of members
dot icon16/02/2009
Registered office changed on 16/02/2009 from barn 8 dunston business village stafford road dunston stafford staffordshire ST18 9AB
dot icon30/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon15/10/2008
Registered office changed on 15/10/2008 from the moat house riverside 133 newport road stafford staffordshire ST16 2EZ
dot icon15/04/2008
Return made up to 17/03/08; full list of members
dot icon09/04/2008
Capitals not rolled up
dot icon28/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon24/04/2007
Return made up to 17/03/07; full list of members
dot icon21/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon27/06/2006
Return made up to 17/03/06; full list of members
dot icon18/04/2006
Registered office changed on 18/04/06 from: 4 rowley close edingale staffordshire B79 9LN
dot icon16/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon13/04/2005
Return made up to 17/03/05; full list of members
dot icon02/02/2005
Registered office changed on 02/02/05 from: 2 st stephens court great haywood stafford ST18 0GS
dot icon02/02/2005
Secretary resigned;director resigned
dot icon02/02/2005
New secretary appointed
dot icon07/09/2004
Registered office changed on 07/09/04 from: suite 18 folkestone ent cnt shearway bus pk shearway road, folkestone kent CT19 4RH
dot icon07/09/2004
Director resigned
dot icon07/09/2004
Secretary resigned
dot icon14/05/2004
New director appointed
dot icon14/05/2004
New director appointed
dot icon14/05/2004
New secretary appointed;new director appointed
dot icon17/03/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
148.31K
-
0.00
209.01K
-
2022
3
193.27K
-
0.00
282.99K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Swailes, Darren
Director
18/03/2004 - Present
2
Nield, Paul
Director
18/03/2004 - Present
2

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMPLETE COMMUNICATION SOLUTIONS LIMITED

COMPLETE COMMUNICATION SOLUTIONS LIMITED is an(a) Active company incorporated on 17/03/2004 with the registered office located at The Glades Festival Way, Festival Park, Stoke-On-Trent ST1 5SQ. 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 COMMUNICATION SOLUTIONS LIMITED?

toggle

COMPLETE COMMUNICATION SOLUTIONS LIMITED is currently Active. It was registered on 17/03/2004 .

Where is COMPLETE COMMUNICATION SOLUTIONS LIMITED located?

toggle

COMPLETE COMMUNICATION SOLUTIONS LIMITED is registered at The Glades Festival Way, Festival Park, Stoke-On-Trent ST1 5SQ.

What does COMPLETE COMMUNICATION SOLUTIONS LIMITED do?

toggle

COMPLETE COMMUNICATION SOLUTIONS LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for COMPLETE COMMUNICATION SOLUTIONS LIMITED?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-03-17 with no updates.