COMPLETE CORE BUSINESS SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

COMPLETE CORE BUSINESS SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05728908

Incorporation date

03/03/2006

Size

Full

Contacts

Registered address

Registered address

Mha 6th Floor, 2 London Wall Place, London EC2Y 5AUCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/2006)
dot icon27/11/2025
Liquidators' statement of receipts and payments to 2025-10-15
dot icon21/11/2025
Removal of liquidator by court order
dot icon21/11/2025
Appointment of a voluntary liquidator
dot icon24/02/2025
Resolutions
dot icon24/02/2025
Appointment of a voluntary liquidator
dot icon16/12/2024
Full accounts made up to 2024-03-31
dot icon30/10/2024
Appointment of a voluntary liquidator
dot icon30/10/2024
Declaration of solvency
dot icon30/10/2024
Registered office address changed from Unit 6 Ynysboeth Factory Estate Abercynon Mountain Ash Mid Glamorgan CF45 4SF Wales to Mha 6th Floor 2 London Wall Place London EC2Y 5AU on 2024-10-30
dot icon04/03/2024
Confirmation statement made on 2024-02-19 with no updates
dot icon23/10/2023
Full accounts made up to 2023-03-31
dot icon19/02/2023
Confirmation statement made on 2023-02-19 with no updates
dot icon24/10/2022
Full accounts made up to 2022-03-31
dot icon24/02/2022
Confirmation statement made on 2022-02-19 with no updates
dot icon05/11/2021
Full accounts made up to 2021-03-31
dot icon08/03/2021
Confirmation statement made on 2021-02-19 with no updates
dot icon21/08/2020
Full accounts made up to 2020-03-31
dot icon19/02/2020
Confirmation statement made on 2020-02-19 with no updates
dot icon07/08/2019
Full accounts made up to 2019-03-31
dot icon19/02/2019
Confirmation statement made on 2019-02-19 with no updates
dot icon31/07/2018
Full accounts made up to 2018-03-31
dot icon09/03/2018
Confirmation statement made on 2018-03-03 with no updates
dot icon27/06/2017
Full accounts made up to 2017-03-31
dot icon15/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon17/08/2016
Full accounts made up to 2016-03-31
dot icon24/03/2016
Satisfaction of charge 2 in full
dot icon15/03/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon15/03/2016
Director's details changed for Mrs Jacqueline Nicholls on 2015-05-14
dot icon15/03/2016
Secretary's details changed for Miss Rhian Elizabeth Nicholls on 2015-05-14
dot icon15/03/2016
Director's details changed for Mr Stephen Norman Nicholls on 2015-05-14
dot icon16/09/2015
Memorandum and Articles of Association
dot icon16/09/2015
Resolutions
dot icon07/07/2015
Full accounts made up to 2015-03-31
dot icon14/05/2015
Registered office address changed from Penygroes Bungalow Groeswen Cardiff CF15 7UU to Unit 6 Ynysboeth Factory Estate Abercynon Mountain Ash Mid Glamorgan CF45 4SF on 2015-05-14
dot icon12/03/2015
Annual return made up to 2015-03-03 with full list of shareholders
dot icon12/02/2015
Termination of appointment of Jacqueline Nicholls as a secretary on 2014-05-01
dot icon12/02/2015
Appointment of Miss Rhian Elizabeth Nicholls as a secretary on 2014-05-01
dot icon12/02/2015
Appointment of Mrs Jacqueline Nicholls as a director on 2014-05-01
dot icon20/06/2014
Full accounts made up to 2014-03-31
dot icon17/03/2014
Annual return made up to 2014-03-03 with full list of shareholders
dot icon27/06/2013
Accounts for a small company made up to 2013-03-31
dot icon06/03/2013
Annual return made up to 2013-03-03 with full list of shareholders
dot icon20/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/09/2012
Particulars of a mortgage or charge / charge no: 2
dot icon19/06/2012
Accounts for a small company made up to 2012-03-31
dot icon16/03/2012
Annual return made up to 2012-03-03 with full list of shareholders
dot icon15/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/03/2011
Annual return made up to 2011-03-03 with full list of shareholders
dot icon13/10/2010
Statement of capital following an allotment of shares on 2010-10-06
dot icon13/10/2010
Resolutions
dot icon21/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/03/2010
Annual return made up to 2010-03-03 with full list of shareholders
dot icon12/03/2010
Director's details changed for Stephen Norman Nicholls on 2009-11-20
dot icon12/03/2010
Secretary's details changed for Jacqueline Nicholls on 2009-11-20
dot icon21/12/2009
Registered office address changed from 23 Heol Yr Ysbyty Castleview Caerphilly CF83 1TA on 2009-12-21
dot icon03/06/2009
Total exemption full accounts made up to 2009-03-31
dot icon05/03/2009
Return made up to 03/03/09; full list of members
dot icon10/06/2008
Total exemption full accounts made up to 2008-03-31
dot icon26/03/2008
Return made up to 03/03/08; full list of members
dot icon15/06/2007
Total exemption full accounts made up to 2007-03-31
dot icon09/03/2007
Return made up to 03/03/07; full list of members
dot icon04/08/2006
Particulars of mortgage/charge
dot icon20/04/2006
Director resigned
dot icon03/03/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
19/02/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nicholls, Stephen Norman
Director
03/03/2006 - Present
8
Nicholls, Jacqueline
Director
03/03/2006 - 11/04/2006
7
Nicholls, Jacqueline
Director
01/05/2014 - Present
7
Nicholls, Jacqueline
Secretary
03/03/2006 - 01/05/2014
-
Nicholls, Rhian Elizabeth
Secretary
01/05/2014 - Present
-

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 CORE BUSINESS SOLUTIONS LIMITED

COMPLETE CORE BUSINESS SOLUTIONS LIMITED is an(a) Liquidation company incorporated on 03/03/2006 with the registered office located at Mha 6th Floor, 2 London Wall Place, London EC2Y 5AU. There are currently 3 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 CORE BUSINESS SOLUTIONS LIMITED?

toggle

COMPLETE CORE BUSINESS SOLUTIONS LIMITED is currently Liquidation. It was registered on 03/03/2006 .

Where is COMPLETE CORE BUSINESS SOLUTIONS LIMITED located?

toggle

COMPLETE CORE BUSINESS SOLUTIONS LIMITED is registered at Mha 6th Floor, 2 London Wall Place, London EC2Y 5AU.

What does COMPLETE CORE BUSINESS SOLUTIONS LIMITED do?

toggle

COMPLETE CORE BUSINESS SOLUTIONS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

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

toggle

The latest filing was on 27/11/2025: Liquidators' statement of receipts and payments to 2025-10-15.