About

Registered Number: 05246988
Date of Incorporation: 30/09/2004 (20 years and 6 months ago)
Company Status: Active
Registered Address: 20 Vale Street, Denbigh, LL16 3BE,

 

Established in 2004, Complete Information Technology Solutions Ltd have registered office in Denbigh, it's status in the Companies House registry is set to "Active". The current directors of the organisation are Harding, Simon John, Harding, Susan Linda, Walsh, Neil John. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARDING, Simon John 30 September 2004 - 1
HARDING, Susan Linda 25 June 2007 - 1
Secretary Name Appointed Resigned Total Appointments
WALSH, Neil John 30 September 2004 03 November 2004 1

Filing History

Document Type Date
AD01 - Change of registered office address 05 August 2020
AA - Annual Accounts 22 May 2020
CS01 - N/A 04 November 2019
AA - Annual Accounts 05 June 2019
CS01 - N/A 15 October 2018
AA - Annual Accounts 22 June 2018
CS01 - N/A 09 November 2017
AA - Annual Accounts 21 June 2017
CS01 - N/A 04 October 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 09 November 2010
CH01 - Change of particulars for director 09 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 September 2010
MG01 - Particulars of a mortgage or charge 06 July 2010
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 24 November 2009
AA - Annual Accounts 24 July 2009
363a - Annual Return 20 October 2008
AA - Annual Accounts 31 July 2008
363a - Annual Return 17 October 2007
AA - Annual Accounts 02 August 2007
288a - Notice of appointment of directors or secretaries 18 July 2007
363a - Annual Return 06 October 2006
AA - Annual Accounts 02 August 2006
363a - Annual Return 24 October 2005
287 - Change in situation or address of Registered Office 28 January 2005
288b - Notice of resignation of directors or secretaries 23 November 2004
288a - Notice of appointment of directors or secretaries 23 November 2004
NEWINC - New incorporation documents 30 September 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 02 July 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.