About

Registered Number: 02822975
Date of Incorporation: 01/06/1993 (30 years and 10 months ago)
Company Status: Active
Registered Address: Rawson Spring Way, Riverdale Trading Estate, Sheffield, S6 1PG

 

Complete Shutter Services Ltd was registered on 01 June 1993, it's status at Companies House is "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
QUEALEY, Nicola Louise 21 May 2013 - 1
QUEALEY, Paul Barry 01 August 2004 - 1
COTTON, Gary 02 July 1993 14 January 2016 1
COTTON, Julia 02 July 1993 14 January 2016 1

Filing History

Document Type Date
AA - Annual Accounts 27 March 2020
CS01 - N/A 12 December 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 27 April 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 02 March 2017
CS01 - N/A 08 December 2016
CS01 - N/A 18 October 2016
SH06 - Notice of cancellation of shares 15 February 2016
SH03 - Return of purchase of own shares 15 February 2016
TM02 - Termination of appointment of secretary 19 January 2016
TM01 - Termination of appointment of director 19 January 2016
TM01 - Termination of appointment of director 19 January 2016
MR01 - N/A 14 January 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 27 November 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 18 October 2013
SH01 - Return of Allotment of shares 18 October 2013
AR01 - Annual Return 02 July 2013
AP01 - Appointment of director 01 July 2013
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 13 March 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 03 May 2011
MG01 - Particulars of a mortgage or charge 20 October 2010
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
AA - Annual Accounts 05 May 2010
363a - Annual Return 22 May 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 31 July 2008
288c - Notice of change of directors or secretaries or in their particulars 31 July 2008
288c - Notice of change of directors or secretaries or in their particulars 31 July 2008
AA - Annual Accounts 03 June 2008
363s - Annual Return 23 August 2007
AA - Annual Accounts 08 June 2007
288c - Notice of change of directors or secretaries or in their particulars 25 July 2006
363a - Annual Return 25 July 2006
AA - Annual Accounts 06 June 2006
288c - Notice of change of directors or secretaries or in their particulars 16 June 2005
288c - Notice of change of directors or secretaries or in their particulars 13 June 2005
363s - Annual Return 13 June 2005
AA - Annual Accounts 03 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 2004
288a - Notice of appointment of directors or secretaries 05 August 2004
363s - Annual Return 25 May 2004
225 - Change of Accounting Reference Date 16 September 2003
AA - Annual Accounts 02 September 2003
363s - Annual Return 09 June 2003
AA - Annual Accounts 11 April 2003
363s - Annual Return 24 May 2002
AA - Annual Accounts 09 November 2001
363s - Annual Return 28 June 2001
AA - Annual Accounts 31 July 2000
363s - Annual Return 29 June 2000
AA - Annual Accounts 01 June 2000
363s - Annual Return 29 July 1999
AA - Annual Accounts 02 April 1999
363s - Annual Return 12 August 1998
AA - Annual Accounts 30 April 1998
363s - Annual Return 04 July 1997
AA - Annual Accounts 14 March 1997
363s - Annual Return 04 July 1996
AA - Annual Accounts 02 May 1996
363s - Annual Return 31 July 1995
AA - Annual Accounts 30 April 1995
363s - Annual Return 18 August 1994
287 - Change in situation or address of Registered Office 09 August 1993
288 - N/A 09 August 1993
NEWINC - New incorporation documents 01 June 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 January 2016 Outstanding

N/A

Marine mortgage 15 October 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.