UKBizDB.co.uk

COMPLETE NETWORK SERVICES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Complete Network Services Ltd. The company was founded 19 years ago and was given the registration number 05345187. The firm's registered office is in MANCHESTER. You can find them at Clarendon House Clarendon Road, Eccles, Manchester, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:COMPLETE NETWORK SERVICES LTD
Company Number:05345187
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 2005
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Clarendon House Clarendon Road, Eccles, Manchester, M30 9AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
65, Westminster Road, Urmston, England, M41 0RW

Director01 November 2006Active
Focus House, Ham Road, Shoreham-By-Sea, England, BN43 6PA

Director21 March 2023Active
Focus House, Ham Road, Shoreham-By-Sea, England, BN43 6PA

Director02 September 2022Active
Focus House, Ham Road, Shoreham-By-Sea, England, BN43 6PA

Director02 September 2022Active
27, Arlington Road, Stretford, England, M32 9HJ

Secretary28 January 2005Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary27 January 2005Active
Focus House, Ham Road, Shoreham-By-Sea, England, BN43 6PA

Director02 September 2022Active
Focus House, Ham Road, Shoreham-By-Sea, England, BN43 6PA

Director30 June 2015Active
Clarendon House, Clarendon Road, Eccles, Manchester, England, M30 9AL

Director30 June 2015Active
3, Riddings Avenue, Worsthorne, Burnley, England, BB10 3JZ

Director30 January 2006Active
Clarendon House, Clarendon Road, Eccles, Manchester, England, M30 9AL

Director30 June 2015Active
27, Arlington Road, Stretford, England, M32 9HJ

Director30 January 2006Active
3 Ormerod Street, Worsthorne, Burnley, BB10 3NU

Director28 January 2005Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director27 January 2005Active

People with Significant Control

Incom-Cns Group Limited
Notified on:01 July 2016
Status:Active
Country of residence:England
Address:Focus House, Ham Road, Shoreham-By-Sea, England, BN43 6PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2023-09-05Officers

Termination director company with name termination date.

Download
2023-08-29Accounts

Accounts with accounts type total exemption full.

Download
2023-08-10Mortgage

Mortgage satisfy charge full.

Download
2023-05-02Officers

Appoint person director company with name date.

Download
2023-05-02Officers

Termination director company with name termination date.

Download
2023-01-27Confirmation statement

Confirmation statement with updates.

Download
2023-01-03Accounts

Accounts with accounts type small.

Download
2022-12-15Accounts

Change account reference date company previous shortened.

Download
2022-09-13Persons with significant control

Change to a person with significant control.

Download
2022-09-12Address

Change registered office address company with date old address new address.

Download
2022-09-12Officers

Appoint person director company with name date.

Download
2022-09-12Officers

Appoint person director company with name date.

Download
2022-09-12Officers

Appoint person director company with name date.

Download
2022-09-12Officers

Termination director company with name termination date.

Download
2022-09-12Officers

Termination director company with name termination date.

Download
2022-09-12Persons with significant control

Change to a person with significant control.

Download
2022-02-04Accounts

Accounts with accounts type small.

Download
2022-02-01Confirmation statement

Confirmation statement with updates.

Download
2021-04-17Accounts

Accounts with accounts type small.

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Confirmation statement

Confirmation statement with updates.

Download
2020-01-29Officers

Termination director company with name termination date.

Download
2019-12-31Accounts

Accounts with accounts type small.

Download
2019-05-17Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.