COMPLETE SPORTS SOLUTIONS TRANSPORT LIMITED

Register to unlock more data on OkredoRegister

COMPLETE SPORTS SOLUTIONS TRANSPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07434057

Incorporation date

09/11/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Glades Festival Way, Festival Park, Stoke-On-Trent, Staffordshire ST1 5SQCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/2010)
dot icon20/04/2026
Total exemption full accounts made up to 2025-10-31
dot icon10/11/2025
Confirmation statement made on 2025-11-09 with no updates
dot icon03/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon19/11/2024
Confirmation statement made on 2024-11-09 with no updates
dot icon30/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon16/11/2023
Confirmation statement made on 2023-11-09 with updates
dot icon25/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon22/11/2022
Confirmation statement made on 2022-11-09 with updates
dot icon02/08/2022
Director's details changed for Mrs Hayley Digwood on 2022-08-02
dot icon02/08/2022
Director's details changed for Mr Jamie Digwood on 2022-08-02
dot icon29/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon16/12/2021
Confirmation statement made on 2021-11-09 with updates
dot icon14/07/2021
Total exemption full accounts made up to 2020-10-30
dot icon26/11/2020
Confirmation statement made on 2020-11-09 with no updates
dot icon16/07/2020
Registered office address changed from Css House Parkgate Road Mollington Chester CH1 6NN United Kingdom to The Glades Festival Way Festival Park Stoke-on-Trent Staffordshire ST1 5SQ on 2020-07-16
dot icon12/05/2020
Total exemption full accounts made up to 2019-10-31
dot icon14/11/2019
Confirmation statement made on 2019-11-09 with no updates
dot icon14/11/2019
Change of details for Complete Sports Solutions Limited as a person with significant control on 2019-11-13
dot icon27/03/2019
Total exemption full accounts made up to 2018-10-31
dot icon20/11/2018
Confirmation statement made on 2018-11-09 with no updates
dot icon26/03/2018
Director's details changed for Hayley Styles on 2018-03-26
dot icon13/03/2018
Total exemption full accounts made up to 2017-10-31
dot icon02/03/2018
Registered office address changed from Suite 8 the Meadows Church Road Chester Cheshire CH4 9NG to Css House Parkgate Road Mollington Chester CH1 6NN on 2018-03-02
dot icon23/11/2017
Confirmation statement made on 2017-11-09 with updates
dot icon23/11/2017
Cessation of Hayley Styles as a person with significant control on 2017-11-23
dot icon23/11/2017
Notification of Complete Sports Solutions Limited as a person with significant control on 2017-11-23
dot icon20/09/2017
Registration of charge 074340570001, created on 2017-09-10
dot icon03/03/2017
Resolutions
dot icon06/02/2017
Total exemption small company accounts made up to 2016-10-31
dot icon25/11/2016
Confirmation statement made on 2016-11-09 with updates
dot icon04/01/2016
Total exemption small company accounts made up to 2015-10-31
dot icon27/11/2015
Annual return made up to 2015-11-09 with full list of shareholders
dot icon27/11/2015
Director's details changed for Mr Jamie Digwood on 2015-11-27
dot icon31/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon02/07/2015
Termination of appointment of John Spencer Davies as a director on 2015-06-30
dot icon16/12/2014
Registered office address changed from The Meadows Church Road Dodleston Chester CH4 9NG to Suite 8 the Meadows Church Road Chester Cheshire CH4 9NG on 2014-12-16
dot icon28/11/2014
Annual return made up to 2014-11-09 with full list of shareholders
dot icon28/11/2014
Director's details changed for Hayley Styles on 2014-07-01
dot icon28/11/2014
Director's details changed for Mr John Spencer Davies on 2014-11-01
dot icon28/11/2014
Director's details changed for Mr Jamie Digwood on 2014-07-01
dot icon28/11/2014
Secretary's details changed for Jamie Digwood on 2014-07-01
dot icon08/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon07/07/2014
Appointment of John Spencer Davies as a director
dot icon17/06/2014
Registered office address changed from 9 Corbridge House the Square Seller Street Chester CH1 3AN on 2014-06-17
dot icon11/02/2014
Registered office address changed from 114-120 Northgate Street Chester CH1 2HT on 2014-02-11
dot icon15/01/2014
Registered office address changed from 29 Chapel Lane Rode Heath Stoke on Trent ST7 3SD on 2014-01-15
dot icon14/01/2014
Termination of appointment of John Davies as a secretary
dot icon14/01/2014
Appointment of Jamie Digwood as a secretary
dot icon03/12/2013
Annual return made up to 2013-11-09 with full list of shareholders
dot icon27/11/2013
Termination of appointment of John Davies as a director
dot icon31/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon26/11/2012
Annual return made up to 2012-11-09 with full list of shareholders
dot icon26/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon08/01/2012
Appointment of Hayley Styles as a director
dot icon10/11/2011
Annual return made up to 2011-11-09 with full list of shareholders
dot icon12/10/2011
Certificate of change of name
dot icon12/10/2011
Change of name notice
dot icon16/08/2011
Certificate of change of name
dot icon16/08/2011
Change of name notice
dot icon10/08/2011
Current accounting period shortened from 2011-11-30 to 2011-10-30
dot icon17/01/2011
Appointment of John Spencer Davies as a secretary
dot icon14/01/2011
Appointment of Jamie Digwood as a director
dot icon16/12/2010
Appointment of John Spencer Davies as a director
dot icon14/12/2010
Certificate of change of name
dot icon14/12/2010
Change of name notice
dot icon09/12/2010
Termination of appointment of Yomtov Eliezer Jacobs as a director
dot icon09/12/2010
Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 2010-12-09
dot icon09/11/2010
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
31/10/2024
dot iconNext confirmation date
09/11/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
30/10/2025
dot iconNext due on
30/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
23.12K
-
0.00
1.04K
-
2022
0
19.94K
-
0.00
272.00
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Digwood, Jamie
Director
14/12/2010 - Present
22
Digwood, Hayley
Director
25/12/2011 - Present
6
Shaltiel, Yaakov
Director
09/11/2010 - 09/12/2010
314

Persons with Significant Control

1
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 SPORTS SOLUTIONS TRANSPORT LIMITED

COMPLETE SPORTS SOLUTIONS TRANSPORT LIMITED is an(a) Active company incorporated on 09/11/2010 with the registered office located at The Glades Festival Way, Festival Park, Stoke-On-Trent, Staffordshire 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 SPORTS SOLUTIONS TRANSPORT LIMITED?

toggle

COMPLETE SPORTS SOLUTIONS TRANSPORT LIMITED is currently Active. It was registered on 09/11/2010 .

Where is COMPLETE SPORTS SOLUTIONS TRANSPORT LIMITED located?

toggle

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

What does COMPLETE SPORTS SOLUTIONS TRANSPORT LIMITED do?

toggle

COMPLETE SPORTS SOLUTIONS TRANSPORT LIMITED operates in the Tour operator activities (79.12 - SIC 2007) sector.

What is the latest filing for COMPLETE SPORTS SOLUTIONS TRANSPORT LIMITED?

toggle

The latest filing was on 20/04/2026: Total exemption full accounts made up to 2025-10-31.