COMPLETE NETWORKS LIMITED

Register to unlock more data on OkredoRegister

COMPLETE NETWORKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05838904

Incorporation date

06/06/2006

Size

Small

Contacts

Registered address

Registered address

The Wharf Abbey Mill Business Park, Lower Eashing, Godalming GU7 2QNCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/2006)
dot icon30/04/2024
Final Gazette dissolved via voluntary strike-off
dot icon13/02/2024
First Gazette notice for voluntary strike-off
dot icon31/01/2024
Application to strike the company off the register
dot icon29/01/2024
Resolutions
dot icon29/01/2024
Solvency Statement dated 25/01/24
dot icon29/01/2024
Statement by Directors
dot icon29/01/2024
Statement of capital on 2024-01-29
dot icon24/01/2024
Termination of appointment of Andrew Charles Ashton as a director on 2024-01-22
dot icon24/01/2024
Appointment of Mr John Duncan Harber as a director on 2024-01-23
dot icon09/11/2023
Registration of charge 058389040002, created on 2023-11-03
dot icon28/06/2023
Confirmation statement made on 2023-06-06 with no updates
dot icon17/05/2023
Termination of appointment of David Andrew Lee as a director on 2023-04-30
dot icon03/05/2023
Appointment of Mr Andrew Charles Ashton as a director on 2023-04-27
dot icon03/04/2023
Accounts for a small company made up to 2021-12-31
dot icon06/06/2022
Confirmation statement made on 2022-06-06 with no updates
dot icon03/12/2021
Unaudited abridged accounts made up to 2021-03-03
dot icon23/07/2021
Previous accounting period extended from 2020-11-30 to 2021-03-03
dot icon08/06/2021
Confirmation statement made on 2021-06-06 with updates
dot icon20/05/2021
Second filing of the annual return made up to 2013-06-06
dot icon20/05/2021
Second filing of the annual return made up to 2014-06-06
dot icon10/05/2021
Memorandum and Articles of Association
dot icon10/05/2021
Resolutions
dot icon06/05/2021
Registration of charge 058389040001, created on 2021-05-04
dot icon22/03/2021
Annual return made up to 2007-06-06. List of shareholders has changed
dot icon19/03/2021
Statement of capital following an allotment of shares on 2021-03-02
dot icon19/03/2021
Statement of capital following an allotment of shares on 2021-03-02
dot icon10/03/2021
Second filing to change the details of Michael Adrian Jones as a person with significant control
dot icon05/03/2021
Second filing for the appointment of Mr David Andrew Lee as a director
dot icon03/03/2021
Cessation of Wendy Jones as a person with significant control on 2021-03-02
dot icon03/03/2021
Cessation of Michael Adrian Jones as a person with significant control on 2021-03-02
dot icon03/03/2021
Termination of appointment of Michael Adrian Jones as a director on 2021-03-02
dot icon03/03/2021
Appointment of Mr David Andrew Lee as a director on 2020-03-02
dot icon03/03/2021
Appointment of Mr Richard Edward Burke as a director on 2021-03-02
dot icon03/03/2021
Registered office address changed from , the Millhouse Business Centre Station Road, Castle Donington, Derbyshire, DE74 2NJ, England to The Wharf Abbey Mill Business Park Lower Eashing Godalming GU7 2QN on 2021-03-03
dot icon03/03/2021
Notification of Arrow Business Communications Ps Limited as a person with significant control on 2021-03-02
dot icon03/03/2021
Cancellation of shares. Statement of capital on 2021-01-29
dot icon03/03/2021
Purchase of own shares.
dot icon22/02/2021
Second filing of Confirmation Statement dated 2019-06-06
dot icon17/02/2021
Change of details for Mr Michael Adrian Jones as a person with significant control on 2021-01-29
dot icon17/02/2021
Notification of Wendy Jones as a person with significant control on 2016-04-06
dot icon30/11/2020
Unaudited abridged accounts made up to 2019-11-30
dot icon08/06/2020
Confirmation statement made on 2020-06-06 with updates
dot icon05/03/2020
Cancellation of shares. Statement of capital on 2020-01-29
dot icon05/03/2020
Purchase of own shares.
dot icon18/02/2020
Registered office address changed from , Suite 26 the Millhouse Business Centre, Station Road, Castle Donington, Derbyshire, DE74 2NJ to The Wharf Abbey Mill Business Park Lower Eashing Godalming GU7 2QN on 2020-02-18
dot icon29/08/2019
Unaudited abridged accounts made up to 2018-11-30
dot icon06/06/2019
Confirmation statement made on 2019-06-06 with updates
dot icon02/05/2019
Cancellation of shares. Statement of capital on 2019-01-29
dot icon15/03/2019
Purchase of own shares.
dot icon01/02/2019
Change of details for Mr Michael Adrian Jones as a person with significant control on 2019-01-29
dot icon01/02/2019
Cessation of Timothy Nigel Hughes as a person with significant control on 2019-01-29
dot icon01/02/2019
Termination of appointment of Timothy Nigel Hughes as a secretary on 2019-01-29
dot icon01/02/2019
Termination of appointment of Timothy Nigel Hughes as a director on 2019-01-29
dot icon31/08/2018
Unaudited abridged accounts made up to 2017-11-30
dot icon12/06/2018
Confirmation statement made on 2018-06-06 with updates
dot icon31/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon07/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon30/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon15/07/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon23/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon15/07/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon05/01/2015
Registered office address changed from , Unit a14 the Springboard Centre, Mantle Lane, Coalville, Leicestershire, LE67 3DW to The Wharf Abbey Mill Business Park Lower Eashing Godalming GU7 2QN on 2015-01-05
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon24/06/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon20/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon01/08/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon11/03/2013
Director's details changed for Mr Michael Adrian Jones on 2013-03-11
dot icon07/02/2013
Resolutions
dot icon28/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon07/06/2012
Annual return made up to 2012-06-06 with full list of shareholders
dot icon30/04/2012
Second filing of AR01 previously delivered to Companies House made up to 2011-06-06
dot icon24/04/2012
Appointment of Mr Timothy Nigel Hughes as a secretary
dot icon02/03/2012
Appointment of Mr Michael Adrian Jones as a director
dot icon06/10/2011
Registered office address changed from , the New Media Centre, 34-42 New Tythe Street, Long Eaton Nottingham, Notts, NG10 2DL on 2011-10-06
dot icon31/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon04/07/2011
Annual return made up to 2011-06-06 with full list of shareholders
dot icon11/11/2010
Termination of appointment of Paul Moore as a secretary
dot icon11/11/2010
Termination of appointment of Paul Moore as a director
dot icon26/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon24/08/2010
Annual return made up to 2010-06-06 with full list of shareholders
dot icon14/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon10/06/2009
Return made up to 06/06/09; full list of members
dot icon27/03/2009
Appointment terminated director john rogers
dot icon09/12/2008
Appointment terminated director steven harrison
dot icon09/12/2008
Appointment terminated director anthony lephard
dot icon13/08/2008
Return made up to 06/06/08; full list of members
dot icon19/06/2008
Total exemption small company accounts made up to 2007-11-30
dot icon01/05/2008
Director appointed john paul rogers
dot icon29/10/2007
Accounting reference date extended from 30/06/07 to 30/11/07
dot icon03/07/2007
Return made up to 06/06/07; full list of members
dot icon27/06/2007
Secretary resigned
dot icon25/05/2007
New director appointed
dot icon25/05/2007
New secretary appointed;new director appointed
dot icon25/05/2007
New director appointed
dot icon21/05/2007
Ad 09/05/07-09/05/07 £ si 9900@1=9900 £ ic 100/10000
dot icon21/05/2007
Registered office changed on 21/05/07 from: unit 14 the springboard centre, mantle lane, coalville, leicestershire LE67 3DW
dot icon19/12/2006
Certificate of change of name
dot icon30/06/2006
Ad 22/06/06--------- £ si 99@1=99 £ ic 1/100
dot icon14/06/2006
New director appointed
dot icon14/06/2006
New secretary appointed
dot icon14/06/2006
Registered office changed on 14/06/06 from: 61 fairview avenue, wigmore, gillingham, kent, ME8 0QP
dot icon14/06/2006
Director resigned
dot icon14/06/2006
Secretary resigned
dot icon06/06/2006
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

12
2021
change arrow icon0 % *

* during past year

Cash in Bank

£289,755.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
2.78M
-
0.00
289.76K
-
2021
12
2.78M
-
0.00
289.76K
-

Employees

2021

Employees

12 Ascended- *

Net Assets(GBP)

2.78M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

289.76K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ashton, Andrew Charles
Director
27/04/2023 - 22/01/2024
99
Lee, David Andrew
Director
02/03/2021 - 30/04/2023
29
Harber, John Duncan
Director
23/01/2024 - Present
20

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

6,090
GRIMSBY BYPRODUCTS LIMITEDC/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG
Dissolved

Category:

Marine fishing

Comp. code:

08835858

Reg. date:

07/01/2014

Turnover:

-

No. of employees:

13
AGB ENVIRONMENTAL LIMITEDUnit 31927, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA
Dissolved

Category:

Support services to forestry

Comp. code:

07088024

Reg. date:

26/11/2009

Turnover:

-

No. of employees:

13
BRAZEN KENNELS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Dissolved

Category:

Raising of other animals

Comp. code:

11278822

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

12
CWM HARRY LAND TRUST LIMITED3-4 Broad Street, Newtown, Powys SY16 2LU
Dissolved

Category:

Support activities for crop production

Comp. code:

04892008

Reg. date:

09/09/2003

Turnover:

-

No. of employees:

11
D.LEES & COMPANY LIMITEDCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02186139

Reg. date:

02/11/1987

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About COMPLETE NETWORKS LIMITED

COMPLETE NETWORKS LIMITED is an(a) Dissolved company incorporated on 06/06/2006 with the registered office located at The Wharf Abbey Mill Business Park, Lower Eashing, Godalming GU7 2QN. There is currently 1 active director according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of COMPLETE NETWORKS LIMITED?

toggle

COMPLETE NETWORKS LIMITED is currently Dissolved. It was registered on 06/06/2006 and dissolved on 30/04/2024.

Where is COMPLETE NETWORKS LIMITED located?

toggle

COMPLETE NETWORKS LIMITED is registered at The Wharf Abbey Mill Business Park, Lower Eashing, Godalming GU7 2QN.

What does COMPLETE NETWORKS LIMITED do?

toggle

COMPLETE NETWORKS LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

How many employees does COMPLETE NETWORKS LIMITED have?

toggle

COMPLETE NETWORKS LIMITED had 12 employees in 2021.

What is the latest filing for COMPLETE NETWORKS LIMITED?

toggle

The latest filing was on 30/04/2024: Final Gazette dissolved via voluntary strike-off.