Advanced company searchLink opens in new window

COMPLETE BACKGROUND SCREENING LTD

Company number 05435348

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Nov 2023 AA Unaudited abridged accounts made up to 31 May 2023
06 Jun 2023 CS01 Confirmation statement made on 30 May 2023 with no updates
28 Oct 2022 AA Unaudited abridged accounts made up to 31 May 2022
30 May 2022 CS01 Confirmation statement made on 30 May 2022 with no updates
11 Feb 2022 MR04 Satisfaction of charge 054353480003 in full
22 Dec 2021 AA Unaudited abridged accounts made up to 31 May 2021
09 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with no updates
09 Jun 2021 AD01 Registered office address changed from Cbs House Cwm Cynon Business Park Mountain Ash CF45 4ER Wales to The Screening House Cwm Cynon Business Park Mountain Ash CF45 4ER on 9 June 2021
06 Oct 2020 AA Unaudited abridged accounts made up to 31 May 2020
03 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with no updates
09 Oct 2019 AA Unaudited abridged accounts made up to 31 May 2019
10 Sep 2019 AD01 Registered office address changed from Cbs House 40 - 42 Robert Street Ynysybwl Pontypridd Mid Glamorgan CF37 3DY to Cbs House Cwm Cynon Business Park Mountain Ash CF45 4ER on 10 September 2019
18 Jul 2019 CS01 Confirmation statement made on 31 May 2019 with updates
26 Nov 2018 AA Total exemption full accounts made up to 31 May 2018
31 May 2018 CS01 Confirmation statement made on 31 May 2018 with no updates
27 Feb 2018 MR01 Registration of charge 054353480003, created on 26 February 2018
05 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
29 Jan 2018 MR01 Registration of charge 054353480002, created on 29 January 2018
01 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
01 Jun 2017 CH01 Director's details changed for Ms Rachel Bedgood on 25 May 2016
29 Nov 2016 AA Total exemption small company accounts made up to 31 May 2016
20 Oct 2016 AP01 Appointment of Mr Gary Christopher Jones as a director on 20 October 2016
02 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
16 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100