This company is commonly known as Complete Business Solutions Investments Limited. The company was founded 24 years ago and was given the registration number 03850154. The firm's registered office is in WAKEFIELD. You can find them at Daughters Court, Silkwood Park, Wakefield, West Yorkshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | COMPLETE BUSINESS SOLUTIONS INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 03850154 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 September 1999 |
End of financial year | : | 27 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Daughters Court, Silkwood Park, Wakefield, West Yorkshire, WF5 9TQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
33, Northfield Avenue, South Kirkby, Pontefract, United Kingdom, WF9 3TG | Secretary | 24 July 2012 | Active |
Daughters Court, Silkwood Park, Wakefield, United Kingdom, WF5 9TQ | Director | 29 September 1999 | Active |
Daughters Court, Silkwood Park, Wakefield, WF5 9TQ | Director | 20 December 2017 | Active |
Treetops, Pontefract, WF8 4HZ | Secretary | 29 September 1999 | Active |
2 Rishworth Close, Wrenthorpe, Wakefield, WF2 0SQ | Secretary | 29 September 1999 | Active |
Daughters Court, Silkwood Park, Wakefield, United Kingdom, WF5 9TQ | Director | 27 May 2016 | Active |
Daughters Court, Silkwood Park, Wakefield, United Kingdom, WF5 9TQ | Director | 12 August 2015 | Active |
Wood Cottage Old Hall Courtyard, Heath, Wakefield, WF1 5SN | Director | 29 September 1999 | Active |
Daughters Court, Silkwood Park, Wakefield, WF5 9TQ | Director | 20 December 2017 | Active |
Ivy House, Ivy Close, Marton Cum Grafton, York, YO51 9QY | Director | 29 September 1999 | Active |
Abercross Holdings, 2 Eaton Gate, London, England, SW1W 9BJ | Director | 20 December 2017 | Active |
Abercross Holdings, 2 Eaton Gate, London, England, SW1W 9BJ | Director | 20 December 2017 | Active |
Daughters Court, Silkwood Park, Wakefield, United Kingdom, WF5 9TQ | Director | 12 August 2015 | Active |
Daughters Court, Silkwood Park, Wakefield, United Kingdom, WF5 9TQ | Director | 16 April 2018 | Active |
Abercross Holdings, 2 Eaton Gate, London, England, SW1W 9BJ | Director | 20 December 2017 | Active |
Complete Business Solutions Group Holdings Limited | ||
Notified on | : | 13 March 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Daughters Court, Silkwood Park, Wakefield, United Kingdom, WF5 9TQ |
Nature of control | : |
|
Mr Issam Hamid | ||
Notified on | : | 20 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Abercross Holdings Limited, 24 Draycott Avenue, London, England, SW3 3AA |
Nature of control | : |
|
Mr Richard Coulson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Daughters Court, Silkwood Park, Wakefield, United Kingdom, WF5 9TQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-01 | Insolvency | Liquidation compulsory winding up order. | Download |
2023-06-01 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-05-09 | Gazette | Gazette notice compulsory. | Download |
2022-12-23 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-13 | Officers | Termination director company with name termination date. | Download |
2022-12-07 | Accounts | Change account reference date company previous shortened. | Download |
2022-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-09 | Accounts | Accounts with accounts type full. | Download |
2021-10-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-11 | Accounts | Accounts with accounts type full. | Download |
2020-12-14 | Accounts | Change account reference date company previous shortened. | Download |
2020-09-30 | Officers | Termination director company with name termination date. | Download |
2020-09-30 | Officers | Termination director company with name termination date. | Download |
2020-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-27 | Officers | Termination director company with name termination date. | Download |
2019-11-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-31 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-10 | Accounts | Accounts with accounts type group. | Download |
2019-05-01 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-05 | Resolution | Resolution. | Download |
2019-03-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-15 | Change of name | Certificate change of name company. | Download |
2018-11-01 | Officers | Termination director company with name termination date. | Download |
2018-10-26 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.