COMPLETE NETWORK SERVICES LTD

Register to unlock more data on OkredoRegister

COMPLETE NETWORK SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05345187

Incorporation date

27/01/2005

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/2005)
dot icon07/01/2026
Resolutions
dot icon07/01/2026
Appointment of a voluntary liquidator
dot icon07/01/2026
Declaration of solvency
dot icon07/01/2026
Registered office address changed from Focus House Ham Road Shoreham-by-Sea BN43 6PA England to 1 More London Place London SE1 2AF on 2026-01-07
dot icon06/01/2026
Register inspection address has been changed to Focus House Ham Road Shoreham-by-Sea BN43 6PA
dot icon06/01/2026
Register(s) moved to registered inspection location Focus House Ham Road Shoreham-by-Sea BN43 6PA
dot icon12/12/2025
Termination of appointment of Rhys Nicholas Harry Bailey as a director on 2025-12-12
dot icon12/12/2025
Termination of appointment of Victoria Claire Rishbeth as a director on 2025-12-12
dot icon28/11/2025
Resolutions
dot icon28/11/2025
Memorandum and Articles of Association
dot icon25/11/2025
Resolutions
dot icon25/11/2025
Solvency Statement dated 24/11/25
dot icon25/11/2025
Statement by Directors
dot icon25/11/2025
Statement of capital on 2025-11-25
dot icon21/08/2025
Notice of agreement to exemption from audit of accounts for period ending 30/11/24
dot icon21/08/2025
Audit exemption statement of guarantee by parent company for period ending 30/11/24
dot icon21/08/2025
Consolidated accounts of parent company for subsidiary company period ending 30/11/24
dot icon21/08/2025
Audit exemption subsidiary accounts made up to 2024-11-30
dot icon23/01/2025
Confirmation statement made on 2025-01-23 with no updates
dot icon01/08/2024
Director's details changed for Mrs Charlene Emma Friend on 2024-07-30
dot icon03/07/2024
Audit exemption statement of guarantee by parent company for period ending 30/11/23
dot icon03/07/2024
Audit exemption subsidiary accounts made up to 2023-11-30
dot icon28/06/2024
Appointment of Mr Rhys Nicholas Harry Bailey as a director on 2024-06-28
dot icon28/06/2024
Appointment of Mrs Victoria Claire Rishbeth as a director on 2024-06-28
dot icon28/06/2024
Termination of appointment of Ralph Gilbert as a director on 2024-06-28
dot icon28/06/2024
Appointment of Mr Matthew James Halford as a director on 2024-06-28
dot icon28/06/2024
Termination of appointment of Christopher David Goodman as a director on 2024-06-28
dot icon28/06/2024
Termination of appointment of Aiden Crawford as a director on 2024-06-28
dot icon20/06/2024
Notice of agreement to exemption from audit of accounts for period ending 30/11/23
dot icon20/06/2024
Consolidated accounts of parent company for subsidiary company period ending 30/11/23
dot icon29/01/2024
Confirmation statement made on 2024-01-27 with no updates
dot icon05/09/2023
Termination of appointment of Ian Robert Hargreaves as a director on 2023-09-01
dot icon29/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon10/08/2023
Satisfaction of charge 053451870002 in full
dot icon02/05/2023
Termination of appointment of James Jeremy Edward Fletcher as a director on 2023-04-13
dot icon02/05/2023
Appointment of Mrs Charlene Emma Friend as a director on 2023-03-21
dot icon26/01/2023
Confirmation statement made on 2023-01-27 with updates
dot icon03/01/2023
Accounts for a small company made up to 2022-03-31
dot icon15/12/2022
Previous accounting period shortened from 2023-03-31 to 2022-11-30
dot icon13/09/2022
Change of details for Incom-Cns Group Limited as a person with significant control on 2022-09-12
dot icon12/09/2022
Registered office address changed from Clarendon House Clarendon Road Eccles Manchester M30 9AL to Focus House Ham Road Shoreham-by-Sea BN43 6PA on 2022-09-12
dot icon12/09/2022
Appointment of Mr Ralph Gilbert as a director on 2022-09-02
dot icon12/09/2022
Appointment of Mr Christopher David Goodman as a director on 2022-09-02
dot icon12/09/2022
Appointment of Mr James Jeremy Edward Fletcher as a director on 2022-09-02
dot icon12/09/2022
Termination of appointment of David Laurence Hughes as a director on 2022-09-02
dot icon12/09/2022
Termination of appointment of Jason Lee Kilvert as a director on 2022-09-02
dot icon12/09/2022
Change of details for Incom (Holdings) Limited as a person with significant control on 2022-09-12
dot icon04/02/2022
Accounts for a small company made up to 2021-03-31
dot icon01/02/2022
Confirmation statement made on 2022-01-27 with updates
dot icon17/04/2021
Accounts for a small company made up to 2020-03-31
dot icon27/01/2021
Confirmation statement made on 2021-01-27 with no updates
dot icon29/01/2020
Confirmation statement made on 2020-01-27 with updates
dot icon29/01/2020
Termination of appointment of Paul Simon Ingham as a director on 2020-01-28
dot icon31/12/2019
Accounts for a small company made up to 2019-03-31
dot icon17/05/2019
Satisfaction of charge 053451870001 in full
dot icon05/02/2019
Termination of appointment of Damien Lawlor as a director on 2019-01-31
dot icon30/01/2019
Confirmation statement made on 2019-01-27 with no updates
dot icon03/01/2019
Accounts for a small company made up to 2018-03-31
dot icon07/02/2018
Confirmation statement made on 2018-01-27 with no updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/02/2017
Confirmation statement made on 2017-01-27 with updates
dot icon03/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/01/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon28/10/2015
Registration of charge 053451870002, created on 2015-10-23
dot icon15/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon14/07/2015
Change of share class name or designation
dot icon14/07/2015
Sub-division of shares on 2015-06-30
dot icon14/07/2015
Resolutions
dot icon13/07/2015
Resolutions
dot icon07/07/2015
Appointment of Mr Jason Lee Kilvert as a director on 2015-06-30
dot icon07/07/2015
Appointment of Mr Ian Robert Hargreaves as a director on 2015-06-30
dot icon07/07/2015
Appointment of Mr David Laurence Hughes as a director on 2015-06-30
dot icon07/07/2015
Termination of appointment of Jayne Lawlor as a secretary on 2015-06-30
dot icon07/07/2015
Current accounting period extended from 2016-01-31 to 2016-03-31
dot icon07/07/2015
Registered office address changed from Office E2 Carrington Business Park Manchester Road Manchester Lancashire M31 4DD to Clarendon House Clarendon Road Eccles Manchester M30 9AL on 2015-07-07
dot icon01/07/2015
Registration of charge 053451870001, created on 2015-06-30
dot icon13/02/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon09/09/2014
Total exemption small company accounts made up to 2014-01-31
dot icon07/02/2014
Annual return made up to 2014-01-27 with full list of shareholders
dot icon08/11/2013
Registered office address changed from Units a16 & A17 Carrington Business Park Manchester Road Manchester Lancashire M31 4DD United Kingdom on 2013-11-08
dot icon18/10/2013
Registered office address changed from Ground Floor the Portal Bridgewater Close, Network 65 Business Park Burnley Lancashire BB11 5TT United Kingdom on 2013-10-18
dot icon23/09/2013
Total exemption small company accounts made up to 2013-01-31
dot icon12/06/2013
Registered office address changed from Units a16 & a17 Carrington Business Park Manchester Road Manchester Lancashire M31 4DD United Kingdom on 2013-06-12
dot icon21/05/2013
Registered office address changed from Carrington Business Park Manchester Road Carrington Manchester M31 4DD England on 2013-05-21
dot icon15/05/2013
Director's details changed for Mr Paul Simon Ingham on 2013-05-01
dot icon15/05/2013
Registered office address changed from Ribble Court 1 Mead Way Shuttleworth Mead Business Park Padiham Lancashire BB5 5JR England on 2013-05-15
dot icon15/05/2013
Director's details changed for Aiden Crawford on 2013-05-01
dot icon12/03/2013
Director's details changed for Paul Ingham on 2013-03-06
dot icon14/02/2013
Annual return made up to 2013-01-27 with full list of shareholders
dot icon31/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon21/02/2012
Annual return made up to 2012-01-27 with full list of shareholders
dot icon01/02/2012
Director's details changed for Aiden Crawford on 2012-02-01
dot icon31/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon11/02/2011
Annual return made up to 2011-01-27 with full list of shareholders
dot icon13/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon05/02/2010
Annual return made up to 2010-01-27 with full list of shareholders
dot icon14/09/2009
Total exemption small company accounts made up to 2009-01-31
dot icon14/07/2009
Registered office changed on 14/07/2009 from the solution centre red rose court clayton business park petre road accrington LANCASHIREBB5 5JW
dot icon17/02/2009
Return made up to 27/01/09; full list of members
dot icon22/12/2008
Director's change of particulars / damien lawlor / 22/12/2008
dot icon22/12/2008
Secretary's change of particulars / jayne lawlor / 22/12/2008
dot icon18/12/2008
Total exemption small company accounts made up to 2008-01-31
dot icon21/02/2008
Return made up to 27/01/08; full list of members
dot icon21/10/2007
Total exemption small company accounts made up to 2007-01-31
dot icon14/09/2007
Return made up to 27/01/07; full list of members
dot icon11/04/2007
Resolutions
dot icon11/04/2007
Resolutions
dot icon09/02/2007
New director appointed
dot icon23/01/2007
Director resigned
dot icon05/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon11/05/2006
New director appointed
dot icon11/05/2006
New director appointed
dot icon11/05/2006
Registered office changed on 11/05/06 from: northbridge house elm stret business park burnley BB10 1PD
dot icon03/03/2006
Return made up to 27/01/06; full list of members
dot icon30/01/2006
Registered office changed on 30/01/06 from: 112 urmston lane stretford manchester M32 9BQ
dot icon11/03/2005
Registered office changed on 11/03/05 from: northbridge house elm street business park burnley lancashire BB10 1PD
dot icon15/02/2005
New secretary appointed
dot icon15/02/2005
New director appointed
dot icon10/02/2005
Registered office changed on 10/02/05 from: 3 ormerod street worsthorne burnley BB10 3NU
dot icon28/01/2005
Secretary resigned
dot icon28/01/2005
Director resigned
dot icon27/01/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
23/01/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
1.29M
-
0.00
-
-
2022
0
1.29M
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.29M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goodman, Christopher David
Director
02/09/2022 - 28/06/2024
139
Fletcher, James Jeremy Edward
Director
02/09/2022 - 13/04/2023
69
Friend, Charlene Emma
Director
21/03/2023 - Present
97
Hughes, David Laurence
Director
30/06/2015 - 02/09/2022
13
Kilvert, Jason Lee
Director
30/06/2015 - 02/09/2022
10

Persons with Significant Control

0

No PSC data available.

Similar companies

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMPLETE NETWORK SERVICES LTD

COMPLETE NETWORK SERVICES LTD is an(a) Liquidation company incorporated on 27/01/2005 with the registered office located at 1 More London Place, London SE1 2AF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COMPLETE NETWORK SERVICES LTD?

toggle

COMPLETE NETWORK SERVICES LTD is currently Liquidation. It was registered on 27/01/2005 .

Where is COMPLETE NETWORK SERVICES LTD located?

toggle

COMPLETE NETWORK SERVICES LTD is registered at 1 More London Place, London SE1 2AF.

What does COMPLETE NETWORK SERVICES LTD do?

toggle

COMPLETE NETWORK SERVICES LTD operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for COMPLETE NETWORK SERVICES LTD?

toggle

The latest filing was on 07/01/2026: Resolutions.