Advanced company searchLink opens in new window

COMPLETE BUSINESS SOLUTIONS GROUP HOLDINGS LIMITED

Company number 11693725

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)
17 May 2023 AD01 Registered office address changed from Daughters Court Silkwood Park Wakefield WF5 9TQ United Kingdom to 10 st. Helens Road Swansea SA1 4AW on 17 May 2023
17 May 2023 LIQ02 Statement of affairs
17 May 2023 600 Appointment of a voluntary liquidator
17 May 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-05-05
09 May 2023 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2022 MR04 Satisfaction of charge 116937250002 in full
13 Dec 2022 TM01 Termination of appointment of Darren Roe as a director on 8 November 2022
07 Dec 2022 AA01 Previous accounting period shortened from 27 December 2021 to 26 December 2021
27 Apr 2022 CS01 Confirmation statement made on 17 April 2022 with updates
09 Mar 2022 AA Group of companies' accounts made up to 27 December 2020
11 May 2021 AA Group of companies' accounts made up to 27 December 2019
29 Apr 2021 CS01 Confirmation statement made on 17 April 2021 with updates
28 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
27 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2020 AA01 Previous accounting period shortened from 28 December 2019 to 27 December 2019
04 May 2020 CS01 Confirmation statement made on 17 April 2020 with updates
28 Nov 2019 AA01 Current accounting period extended from 30 November 2019 to 28 December 2019
27 Nov 2019 TM01 Termination of appointment of Dylan Glynn Jones as a director on 16 November 2019
17 Apr 2019 CS01 Confirmation statement made on 17 April 2019 with updates
05 Apr 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub division 13/03/2019
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Apr 2019 SH01 Statement of capital following an allotment of shares on 13 March 2019
  • GBP 2,706.00
03 Apr 2019 SH02 Sub-division of shares on 13 March 2019
03 Apr 2019 SH08 Change of share class name or designation
03 Apr 2019 SH10 Particulars of variation of rights attached to shares
26 Mar 2019 PSC01 Notification of Issam Hamid as a person with significant control on 13 March 2019