About

Registered Number: 04554771
Date of Incorporation: 07/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: Glencairn White Grit, Minsterley, Shrewsbury, Shropshire, SY5 0JL,

 

Founded in 2002, Complete Sound Service Ltd has its registered office in Shropshire, it's status in the Companies House registry is set to "Active". The business has 3 directors listed in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACOM, Jonathan Roger 12 February 2016 - 1
JACOM, Roger John 08 October 2002 16 July 2018 1
JACOM, Rosamund Mary 08 October 2002 13 June 2018 1

Filing History

Document Type Date
AA - Annual Accounts 26 May 2020
PSC04 - N/A 21 February 2020
CS01 - N/A 21 February 2020
SH01 - Return of Allotment of shares 16 December 2019
RESOLUTIONS - N/A 13 December 2019
AD01 - Change of registered office address 22 November 2019
CH01 - Change of particulars for director 22 November 2019
PSC04 - N/A 22 November 2019
CS01 - N/A 07 November 2019
AD01 - Change of registered office address 17 May 2019
AA - Annual Accounts 07 March 2019
AD01 - Change of registered office address 10 October 2018
CS01 - N/A 10 October 2018
PSC01 - N/A 10 October 2018
TM01 - Termination of appointment of director 10 October 2018
PSC07 - N/A 08 October 2018
PSC07 - N/A 08 October 2018
TM01 - Termination of appointment of director 13 June 2018
TM02 - Termination of appointment of secretary 13 June 2018
AA - Annual Accounts 11 May 2018
CS01 - N/A 24 October 2017
AA - Annual Accounts 03 May 2017
CS01 - N/A 24 October 2016
AA - Annual Accounts 11 April 2016
AP01 - Appointment of director 24 February 2016
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 06 May 2015
AR01 - Annual Return 17 October 2014
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 20 October 2011
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 15 October 2010
AA - Annual Accounts 28 May 2010
AR01 - Annual Return 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
AA - Annual Accounts 06 January 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 17 April 2008
363a - Annual Return 29 November 2007
AA - Annual Accounts 19 June 2007
363s - Annual Return 20 October 2006
AA - Annual Accounts 31 May 2006
363s - Annual Return 07 November 2005
AA - Annual Accounts 24 May 2005
288c - Notice of change of directors or secretaries or in their particulars 17 March 2005
363s - Annual Return 11 October 2004
AA - Annual Accounts 25 June 2004
DISS40 - Notice of striking-off action discontinued 15 June 2004
363s - Annual Return 11 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 2004
288a - Notice of appointment of directors or secretaries 11 June 2004
288a - Notice of appointment of directors or secretaries 11 June 2004
GAZ1 - First notification of strike-off action in London Gazette 06 April 2004
287 - Change in situation or address of Registered Office 28 February 2004
225 - Change of Accounting Reference Date 22 January 2004
287 - Change in situation or address of Registered Office 22 January 2004
288b - Notice of resignation of directors or secretaries 15 October 2002
288b - Notice of resignation of directors or secretaries 15 October 2002
NEWINC - New incorporation documents 07 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.