About

Registered Number: 04803207
Date of Incorporation: 18/06/2003 (21 years and 10 months ago)
Company Status: Active
Registered Address: 4 Riverview Walnut Tree Close, Guildford, Surrey, GU1 4UX,

 

Based in Guildford, Surrey, Complete Development Solutions Ltd was established in 2003, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. Corner, Kate Yen Van, Cox, Peter are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORNER, Kate Yen Van 18 June 2003 20 November 2003 1
COX, Peter 04 August 2005 01 October 2007 1

Filing History

Document Type Date
CS01 - N/A 24 June 2020
AA - Annual Accounts 02 July 2019
CS01 - N/A 24 June 2019
AA - Annual Accounts 01 August 2018
CS01 - N/A 19 June 2018
AA - Annual Accounts 14 August 2017
RP04CS01 - N/A 04 August 2017
CS01 - N/A 22 June 2017
AD01 - Change of registered office address 04 July 2016
AR01 - Annual Return 21 June 2016
AA - Annual Accounts 13 June 2016
AA - Annual Accounts 29 January 2016
DISS40 - Notice of striking-off action discontinued 14 November 2015
AR01 - Annual Return 11 November 2015
GAZ1 - First notification of strike-off action in London Gazette 13 October 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 11 July 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 14 September 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 24 September 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 14 September 2009
288b - Notice of resignation of directors or secretaries 06 November 2008
AA - Annual Accounts 05 November 2008
363a - Annual Return 22 October 2008
288c - Notice of change of directors or secretaries or in their particulars 21 October 2008
AA - Annual Accounts 25 October 2007
288b - Notice of resignation of directors or secretaries 03 October 2007
363a - Annual Return 20 June 2007
363a - Annual Return 02 November 2006
AA - Annual Accounts 31 October 2006
AA - Annual Accounts 12 December 2005
363a - Annual Return 01 September 2005
288c - Notice of change of directors or secretaries or in their particulars 31 August 2005
288a - Notice of appointment of directors or secretaries 31 August 2005
AA - Annual Accounts 20 December 2004
363s - Annual Return 26 October 2004
287 - Change in situation or address of Registered Office 08 December 2003
288b - Notice of resignation of directors or secretaries 08 December 2003
288b - Notice of resignation of directors or secretaries 08 December 2003
288a - Notice of appointment of directors or secretaries 08 December 2003
RESOLUTIONS - N/A 22 August 2003
RESOLUTIONS - N/A 22 August 2003
RESOLUTIONS - N/A 22 August 2003
225 - Change of Accounting Reference Date 22 August 2003
NEWINC - New incorporation documents 18 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.