About

Registered Number: 02761451
Date of Incorporation: 03/11/1992 (32 years and 5 months ago)
Company Status: Active
Registered Address: Oakingham House Frederick Place, London Road, High Wycombe, Bucks, HP11 1JU,

 

Having been setup in 1992, Complete I.T. Ltd are based in High Wycombe, it's status at Companies House is "Active". The business has 4 directors. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHATFORD, Adam Stewart 01 February 2017 - 1
LAURIE, Marjorie 03 November 1992 19 January 1999 1
REEMAN, Mark Julian 14 July 1999 14 July 2004 1
SHIRLEY, Neil Francis 01 February 2007 01 April 2010 1

Filing History

Document Type Date
AA - Annual Accounts 18 September 2020
CS01 - N/A 21 May 2020
RESOLUTIONS - N/A 22 August 2019
AA - Annual Accounts 14 August 2019
AP01 - Appointment of director 09 August 2019
AP01 - Appointment of director 09 August 2019
TM01 - Termination of appointment of director 09 August 2019
TM02 - Termination of appointment of secretary 09 August 2019
TM01 - Termination of appointment of director 09 August 2019
PSC02 - N/A 09 August 2019
PSC07 - N/A 09 August 2019
PSC07 - N/A 09 August 2019
MR04 - N/A 09 August 2019
MR04 - N/A 09 August 2019
CS01 - N/A 16 May 2019
AD01 - Change of registered office address 11 December 2018
CS01 - N/A 07 November 2018
CS01 - N/A 06 November 2018
AA - Annual Accounts 10 October 2018
MR01 - N/A 21 September 2018
CH01 - Change of particulars for director 13 April 2018
CH01 - Change of particulars for director 13 April 2018
CH03 - Change of particulars for secretary 13 April 2018
CS01 - N/A 06 November 2017
AA - Annual Accounts 10 October 2017
AP01 - Appointment of director 14 February 2017
CS01 - N/A 10 November 2016
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 19 November 2015
AA - Annual Accounts 30 June 2015
SH01 - Return of Allotment of shares 22 June 2015
RESOLUTIONS - N/A 15 June 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 15 June 2015
SH08 - Notice of name or other designation of class of shares 15 June 2015
AP01 - Appointment of director 03 June 2015
AR01 - Annual Return 25 November 2014
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 10 December 2013
CH01 - Change of particulars for director 10 December 2013
CH03 - Change of particulars for secretary 10 December 2013
AA - Annual Accounts 01 October 2013
MISC - Miscellaneous document 16 May 2013
AR01 - Annual Return 06 November 2012
CH01 - Change of particulars for director 06 November 2012
CH03 - Change of particulars for secretary 06 November 2012
AA - Annual Accounts 30 October 2012
AA01 - Change of accounting reference date 30 May 2012
AR01 - Annual Return 16 December 2011
AD01 - Change of registered office address 15 December 2011
AA - Annual Accounts 06 October 2011
SH01 - Return of Allotment of shares 31 March 2011
SH03 - Return of purchase of own shares 01 February 2011
SH06 - Notice of cancellation of shares 24 January 2011
AR01 - Annual Return 22 December 2010
CH01 - Change of particulars for director 22 December 2010
AA - Annual Accounts 13 August 2010
TM01 - Termination of appointment of director 07 April 2010
AR01 - Annual Return 14 January 2010
CH03 - Change of particulars for secretary 23 December 2009
CH01 - Change of particulars for director 23 December 2009
AA - Annual Accounts 21 July 2009
363a - Annual Return 12 November 2008
288c - Notice of change of directors or secretaries or in their particulars 23 May 2008
AA - Annual Accounts 16 May 2008
363a - Annual Return 30 November 2007
AA - Annual Accounts 09 May 2007
288a - Notice of appointment of directors or secretaries 01 February 2007
363a - Annual Return 16 November 2006
AA - Annual Accounts 30 May 2006
363s - Annual Return 02 December 2005
AA - Annual Accounts 11 August 2005
169 - Return by a company purchasing its own shares 17 May 2005
RESOLUTIONS - N/A 26 April 2005
287 - Change in situation or address of Registered Office 23 March 2005
363s - Annual Return 03 December 2004
288b - Notice of resignation of directors or secretaries 22 July 2004
AA - Annual Accounts 25 June 2004
363s - Annual Return 24 November 2003
288c - Notice of change of directors or secretaries or in their particulars 21 July 2003
AA - Annual Accounts 17 June 2003
363s - Annual Return 13 November 2002
AA - Annual Accounts 22 May 2002
363s - Annual Return 03 January 2002
AA - Annual Accounts 30 October 2001
363s - Annual Return 28 November 2000
AA - Annual Accounts 20 July 2000
288b - Notice of resignation of directors or secretaries 18 April 2000
363s - Annual Return 19 November 1999
288a - Notice of appointment of directors or secretaries 02 August 1999
RESOLUTIONS - N/A 21 July 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 July 1999
AA - Annual Accounts 21 May 1999
288a - Notice of appointment of directors or secretaries 13 April 1999
RESOLUTIONS - N/A 12 April 1999
RESOLUTIONS - N/A 12 April 1999
RESOLUTIONS - N/A 12 April 1999
RESOLUTIONS - N/A 12 April 1999
RESOLUTIONS - N/A 12 April 1999
RESOLUTIONS - N/A 12 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 April 1999
288a - Notice of appointment of directors or secretaries 12 April 1999
169 - Return by a company purchasing its own shares 09 February 1999
RESOLUTIONS - N/A 08 February 1999
RESOLUTIONS - N/A 08 February 1999
RESOLUTIONS - N/A 08 February 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 February 1999
288b - Notice of resignation of directors or secretaries 29 January 1999
395 - Particulars of a mortgage or charge 26 January 1999
AA - Annual Accounts 02 December 1998
363s - Annual Return 12 November 1998
288c - Notice of change of directors or secretaries or in their particulars 12 November 1998
287 - Change in situation or address of Registered Office 10 September 1998
AA - Annual Accounts 17 December 1997
363s - Annual Return 19 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 1997
123 - Notice of increase in nominal capital 22 August 1997
AA - Annual Accounts 02 December 1996
363s - Annual Return 06 November 1996
AA - Annual Accounts 30 November 1995
363s - Annual Return 06 November 1995
AUD - Auditor's letter of resignation 18 August 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 30 October 1994
AA - Annual Accounts 06 September 1994
363s - Annual Return 29 November 1993
288 - N/A 29 November 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 March 1993
288 - N/A 10 January 1993
288 - N/A 10 January 1993
288 - N/A 10 January 1993
287 - Change in situation or address of Registered Office 10 January 1993
288 - N/A 27 November 1992
288 - N/A 27 November 1992
287 - Change in situation or address of Registered Office 27 November 1992
NEWINC - New incorporation documents 03 November 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 September 2018 Fully Satisfied

N/A

Debenture 19 January 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.