About

Registered Number: 06875682
Date of Incorporation: 13/04/2009 (15 years ago)
Company Status: Active
Registered Address: Unit 5 Unit 5, Benfield Way, Braintree, Essex, CM7 7YS,

 

Founded in 2009, Complete Sports Services Ltd have registered office in Braintree in Essex. Currently we aren't aware of the number of employees at the this organisation. The business has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUSH, John Michael 14 February 2018 - 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AA - Annual Accounts 25 March 2020
TM01 - Termination of appointment of director 04 March 2020
TM02 - Termination of appointment of secretary 04 March 2020
AD01 - Change of registered office address 14 February 2020
CS01 - N/A 16 April 2019
AA - Annual Accounts 12 March 2019
CS01 - N/A 13 April 2018
AA - Annual Accounts 22 February 2018
AP01 - Appointment of director 14 February 2018
CS01 - N/A 13 June 2017
AD01 - Change of registered office address 13 June 2017
AA - Annual Accounts 29 March 2017
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 12 April 2015
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 07 May 2010
CH01 - Change of particulars for director 07 May 2010
288a - Notice of appointment of directors or secretaries 01 May 2009
288a - Notice of appointment of directors or secretaries 23 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 April 2009
287 - Change in situation or address of Registered Office 23 April 2009
225 - Change of Accounting Reference Date 23 April 2009
288b - Notice of resignation of directors or secretaries 20 April 2009
288b - Notice of resignation of directors or secretaries 20 April 2009
288b - Notice of resignation of directors or secretaries 20 April 2009
NEWINC - New incorporation documents 13 April 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.