About

Registered Number: 05826133
Date of Incorporation: 23/05/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: 8 Braids Walk, Kirkella, E Yorkshire, HU10 7PD,

 

Complete Building Services (UK) Ltd was registered on 23 May 2006 and are based in E Yorkshire, it has a status of "Active". We do not know the number of employees at Complete Building Services (UK) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KYLE, Jean 23 May 2016 - 1
KYLE, David 01 August 2006 23 May 2016 1
KYLE, Stewart 23 May 2016 15 January 2019 1
ACCOUNTANTS DIRECT LTD 23 May 2006 01 August 2006 1
Secretary Name Appointed Resigned Total Appointments
KYLE, James Stewart 23 May 2016 - 1
KYLE, Jamie 03 July 2008 23 May 2016 1
VERSATILE MANAGEMENT LIMITED 23 May 2006 31 October 2006 1
SECRETAY SOLUTIONS LTD 31 October 2006 20 June 2011 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
AA - Annual Accounts 25 March 2020
AD01 - Change of registered office address 28 August 2019
CS01 - N/A 10 June 2019
AA - Annual Accounts 22 March 2019
TM01 - Termination of appointment of director 30 January 2019
CS01 - N/A 31 May 2018
CH03 - Change of particulars for secretary 23 May 2018
AA - Annual Accounts 22 March 2018
CS01 - N/A 23 May 2017
AA - Annual Accounts 24 March 2017
CH03 - Change of particulars for secretary 02 February 2017
AR01 - Annual Return 27 July 2016
AP01 - Appointment of director 27 July 2016
TM01 - Termination of appointment of director 27 July 2016
TM02 - Termination of appointment of secretary 27 July 2016
AP03 - Appointment of secretary 27 July 2016
AP01 - Appointment of director 27 July 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 20 March 2015
AD01 - Change of registered office address 18 September 2014
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 22 January 2014
AR01 - Annual Return 10 July 2013
CH03 - Change of particulars for secretary 10 July 2013
AA - Annual Accounts 30 January 2013
DISS40 - Notice of striking-off action discontinued 22 September 2012
AR01 - Annual Return 19 September 2012
GAZ1 - First notification of strike-off action in London Gazette 18 September 2012
TM02 - Termination of appointment of secretary 31 May 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 02 May 2012
DISS40 - Notice of striking-off action discontinued 28 April 2012
AD01 - Change of registered office address 24 January 2012
DISS16(SOAS) - N/A 21 September 2011
GAZ1 - First notification of strike-off action in London Gazette 20 September 2011
AA - Annual Accounts 27 April 2011
AD01 - Change of registered office address 30 November 2010
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH04 - Change of particulars for corporate secretary 03 June 2010
AA - Annual Accounts 30 April 2010
363a - Annual Return 30 June 2009
AA - Annual Accounts 01 June 2009
AA - Annual Accounts 03 February 2009
287 - Change in situation or address of Registered Office 09 September 2008
288a - Notice of appointment of directors or secretaries 03 July 2008
363a - Annual Return 23 June 2008
225 - Change of Accounting Reference Date 29 February 2008
363a - Annual Return 20 June 2007
288a - Notice of appointment of directors or secretaries 03 November 2006
288b - Notice of resignation of directors or secretaries 03 November 2006
288a - Notice of appointment of directors or secretaries 02 August 2006
288b - Notice of resignation of directors or secretaries 02 August 2006
NEWINC - New incorporation documents 23 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.