COMPLETE SOUND SERVICE LIMITED

Register to unlock more data on OkredoRegister

COMPLETE SOUND SERVICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04554771

Incorporation date

07/10/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Glencairn White Grit, Minsterley, Shrewsbury, Shropshire SY5 0JLCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/2002)
dot icon19/03/2026
Confirmation statement made on 2026-02-21 with no updates
dot icon09/12/2025
Total exemption full accounts made up to 2025-08-31
dot icon30/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon02/04/2024
Total exemption full accounts made up to 2023-08-31
dot icon05/03/2024
Confirmation statement made on 2024-02-21 with updates
dot icon05/06/2023
Appointment of Miss Rachel Sweet as a secretary on 2023-05-19
dot icon31/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon01/06/2022
Total exemption full accounts made up to 2021-08-31
dot icon25/02/2022
Confirmation statement made on 2022-02-21 with no updates
dot icon24/05/2021
Unaudited abridged accounts made up to 2020-08-31
dot icon24/02/2021
Confirmation statement made on 2021-02-21 with no updates
dot icon26/05/2020
Unaudited abridged accounts made up to 2019-08-31
dot icon21/02/2020
Change of details for Mr Jonathan Roger Jacom as a person with significant control on 2020-02-03
dot icon21/02/2020
Confirmation statement made on 2020-02-21 with updates
dot icon16/12/2019
Statement of capital following an allotment of shares on 2019-11-26
dot icon13/12/2019
Resolutions
dot icon22/11/2019
Registered office address changed from 4 Watling Street Grendon Atherstone CV9 2PG England to Glencairn White Grit Minsterley Shrewsbury Shropshire SY5 0JL on 2019-11-22
dot icon22/11/2019
Director's details changed for Mr Jonathan Roger Jacom on 2019-11-20
dot icon22/11/2019
Change of details for Mr Jonathan Roger Jacom as a person with significant control on 2019-11-20
dot icon07/11/2019
Confirmation statement made on 2019-10-07 with updates
dot icon17/05/2019
Registered office address changed from 4 4 Watling Street Grendon Atherstone Warwickshire CV9 2PG England to 4 Watling Street Grendon Atherstone CV9 2PG on 2019-05-17
dot icon07/03/2019
Unaudited abridged accounts made up to 2018-08-31
dot icon10/10/2018
Registered office address changed from 453 West Bromwich Road Walsall West Midlands WS5 4PR to 4 4 Watling Street Grendon Atherstone Warwickshire CV9 2PG on 2018-10-10
dot icon10/10/2018
Confirmation statement made on 2018-10-07 with no updates
dot icon10/10/2018
Notification of Jonathan Roger Jacom as a person with significant control on 2018-07-16
dot icon10/10/2018
Termination of appointment of Roger John Jacom as a director on 2018-07-16
dot icon08/10/2018
Cessation of Rosamund Mary Jacom as a person with significant control on 2018-06-15
dot icon08/10/2018
Cessation of Roger John Jacom as a person with significant control on 2018-07-16
dot icon13/06/2018
Termination of appointment of Rosamund Mary Jacom as a director on 2018-06-13
dot icon13/06/2018
Termination of appointment of Rosamund Mary Jacom as a secretary on 2018-06-13
dot icon11/05/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon24/10/2017
Confirmation statement made on 2017-10-07 with no updates
dot icon03/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon24/10/2016
Confirmation statement made on 2016-10-07 with updates
dot icon11/04/2016
Total exemption small company accounts made up to 2015-08-31
dot icon24/02/2016
Appointment of Mr Jonathan Roger Jacom as a director on 2016-02-12
dot icon27/10/2015
Annual return made up to 2015-10-07 with full list of shareholders
dot icon06/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon17/10/2014
Annual return made up to 2014-10-07 with full list of shareholders
dot icon12/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon09/10/2013
Annual return made up to 2013-10-07 with full list of shareholders
dot icon04/12/2012
Total exemption small company accounts made up to 2012-08-31
dot icon13/11/2012
Annual return made up to 2012-10-07 with full list of shareholders
dot icon20/10/2011
Total exemption small company accounts made up to 2011-08-31
dot icon13/10/2011
Annual return made up to 2011-10-07 with full list of shareholders
dot icon18/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon15/10/2010
Annual return made up to 2010-10-07 with full list of shareholders
dot icon28/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon19/10/2009
Annual return made up to 2009-10-07 with full list of shareholders
dot icon19/10/2009
Director's details changed for Roger John Jacom on 2009-10-19
dot icon19/10/2009
Director's details changed for Rosamund Mary Jacom on 2009-10-19
dot icon06/01/2009
Total exemption small company accounts made up to 2008-08-31
dot icon08/12/2008
Return made up to 07/10/08; full list of members
dot icon17/04/2008
Total exemption small company accounts made up to 2007-08-31
dot icon29/11/2007
Return made up to 07/10/07; full list of members
dot icon19/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon20/10/2006
Return made up to 07/10/06; full list of members
dot icon31/05/2006
Total exemption small company accounts made up to 2005-08-31
dot icon07/11/2005
Return made up to 07/10/05; full list of members
dot icon24/05/2005
Total exemption small company accounts made up to 2004-08-31
dot icon17/03/2005
Director's particulars changed
dot icon11/10/2004
Return made up to 07/10/04; full list of members
dot icon25/06/2004
Total exemption small company accounts made up to 2003-08-31
dot icon15/06/2004
Compulsory strike-off action has been discontinued
dot icon11/06/2004
Ad 08/10/03--------- £ si 99@1=99 £ ic 1/100
dot icon11/06/2004
Return made up to 07/10/03; full list of members
dot icon11/06/2004
New secretary appointed;new director appointed
dot icon11/06/2004
New director appointed
dot icon06/04/2004
First Gazette notice for compulsory strike-off
dot icon28/02/2004
Registered office changed on 28/02/04 from: 453 west bromwich road walsall west midlands WS2 9QT
dot icon22/01/2004
Accounting reference date shortened from 31/10/03 to 31/08/03
dot icon22/01/2004
Registered office changed on 22/01/04 from: c/o midlands co. Services LTD 116 lonsdale house 52 blucher street, birmingham west midlands B1 1QU
dot icon15/10/2002
Director resigned
dot icon15/10/2002
Secretary resigned
dot icon07/10/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+8.96 % *

* during past year

Cash in Bank

£92,484.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
21/02/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
70.94K
-
0.00
85.99K
-
2022
2
74.99K
-
0.00
84.88K
-
2023
2
90.72K
-
0.00
92.48K
-
2023
2
90.72K
-
0.00
92.48K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

90.72K £Ascended20.98 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

92.48K £Ascended8.96 % *

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
Jacom, Jonathan Roger
Director
12/02/2016 - Present
-
Sweet, Rachel
Secretary
19/05/2023 - Present
-

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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About COMPLETE SOUND SERVICE LIMITED

COMPLETE SOUND SERVICE LIMITED is an(a) Active company incorporated on 07/10/2002 with the registered office located at Glencairn White Grit, Minsterley, Shrewsbury, Shropshire SY5 0JL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of COMPLETE SOUND SERVICE LIMITED?

toggle

COMPLETE SOUND SERVICE LIMITED is currently Active. It was registered on 07/10/2002 .

Where is COMPLETE SOUND SERVICE LIMITED located?

toggle

COMPLETE SOUND SERVICE LIMITED is registered at Glencairn White Grit, Minsterley, Shrewsbury, Shropshire SY5 0JL.

What does COMPLETE SOUND SERVICE LIMITED do?

toggle

COMPLETE SOUND SERVICE LIMITED operates in the Wholesale of electronic and telecommunications equipment and parts (46.52 - SIC 2007) sector.

How many employees does COMPLETE SOUND SERVICE LIMITED have?

toggle

COMPLETE SOUND SERVICE LIMITED had 2 employees in 2023.

What is the latest filing for COMPLETE SOUND SERVICE LIMITED?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2026-02-21 with no updates.