Company NameComplete Business Solutions (NW) Limited
DirectorsChristopher Gerrard and John Phillip Cass
Company StatusActive
Company Number05559673
CategoryPrivate Limited Company
Incorporation Date9 September 2005(18 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Christopher Gerrard
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2005(1 week after company formation)
Appointment Duration18 years, 7 months
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBlack Brook House Hoggs Lane
Chorley
PR7 4AW
Director NameMr John Phillip Cass
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2016(11 years, 1 month after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address365 Darwen Road
Bromley Cross
Bolton
BL7 9BY
Director NameAxholme Directors Limited (Corporation)
StatusResigned
Appointed09 September 2005(same day as company formation)
Correspondence AddressAxholme House
North Street, Crowle
Scunthorpe
North Lincolnshire
DN17 4NB
Secretary NameAxholme Secretaries Limited (Corporation)
StatusResigned
Appointed09 September 2005(same day as company formation)
Correspondence AddressAxholme House North Street
Crowle
Scunthorpe
North Lincolnshire
DN17 4NB

Contact

Websitewww.easyascbs.com
Email address[email protected]
Telephone0800 8498666
Telephone regionFreephone

Location

Registered Address365 Darwen Road
Bromley Cross
Bolton
BL7 9BY
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardBromley Cross
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Christopher Gerrard
50.00%
Ordinary
-OTHER
50.00%
-

Financials

Year2014
Net Worth£138,895
Cash£98,272
Current Liabilities£29,813

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return8 September 2023 (8 months ago)
Next Return Due22 September 2024 (4 months, 2 weeks from now)

Filing History

16 September 2020Confirmation statement made on 9 September 2020 with updates (5 pages)
17 July 2020Micro company accounts made up to 31 October 2019 (6 pages)
9 October 2019Notification of Bbh Investments Ltd as a person with significant control on 9 October 2019 (2 pages)
19 September 2019Confirmation statement made on 9 September 2019 with updates (4 pages)
8 May 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
10 September 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
20 July 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
21 September 2017Notification of John Phillip Cass as a person with significant control on 1 May 2016 (2 pages)
21 September 2017Confirmation statement made on 9 September 2017 with updates (4 pages)
21 September 2017Director's details changed for Mr Christopher Gerrard on 21 September 2017 (2 pages)
21 September 2017Notification of John Phillip Cass as a person with significant control on 1 May 2016 (2 pages)
21 September 2017Director's details changed for Mr Christopher Gerrard on 21 September 2017 (2 pages)
21 September 2017Confirmation statement made on 9 September 2017 with updates (4 pages)
21 September 2017Change of details for Mr Christopher Gerrard as a person with significant control on 21 September 2017 (2 pages)
21 September 2017Change of details for Mr Christopher Gerrard as a person with significant control on 21 September 2017 (2 pages)
20 July 2017Change of details for Mr Christopher Gerrard as a person with significant control on 19 July 2017 (2 pages)
20 July 2017Director's details changed for Mr Christopher Gerrard on 19 July 2017 (2 pages)
20 July 2017Director's details changed for Mr Christopher Gerrard on 19 July 2017 (2 pages)
20 July 2017Change of details for Mr Christopher Gerrard as a person with significant control on 19 July 2017 (2 pages)
3 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
3 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
13 December 2016Appointment of Mr John Phillip Cass as a director on 3 November 2016 (3 pages)
13 December 2016Appointment of Mr John Phillip Cass as a director on 3 November 2016 (3 pages)
5 December 2016Second filing of a statement of capital following an allotment of shares on 31 October 2016
  • GBP 100.00
(10 pages)
5 December 2016Second filing of a statement of capital following an allotment of shares on 31 October 2016
  • GBP 100.00
(10 pages)
1 December 2016Change of share class name or designation (2 pages)
1 December 2016Particulars of variation of rights attached to shares (2 pages)
1 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Other company business 03/11/2016
(35 pages)
1 December 2016Change of share class name or designation (2 pages)
1 December 2016Change of share class name or designation (2 pages)
1 December 2016Change of share class name or designation (2 pages)
1 December 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 December 2016Particulars of variation of rights attached to shares (2 pages)
1 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Other company business 03/11/2016
(35 pages)
1 December 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 October 2016Statement of capital following an allotment of shares on 1 October 2016
  • GBP 6
  • ANNOTATION Clarification a second filed SH01 was registered on 05/12/2016
(4 pages)
6 October 2016Statement of capital following an allotment of shares on 1 October 2016
  • GBP 6
  • ANNOTATION Clarification a second filed SH01 was registered on 05/12/2016
(4 pages)
20 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
30 May 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
30 May 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
28 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
(3 pages)
28 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
(3 pages)
28 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
(3 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
15 April 2015Registered office address changed from Axholme House North Street Crowle Scunthorpe North Lincolnshire DN17 4NB to 142 Chorley New Road Bolton BL1 4NX on 15 April 2015 (1 page)
15 April 2015Termination of appointment of Axholme Secretaries Limited as a secretary on 1 April 2015 (1 page)
15 April 2015Termination of appointment of Axholme Secretaries Limited as a secretary on 1 April 2015 (1 page)
15 April 2015Statement of capital following an allotment of shares on 1 October 2014
  • GBP 2
(3 pages)
15 April 2015Termination of appointment of Axholme Secretaries Limited as a secretary on 1 April 2015 (1 page)
15 April 2015Statement of capital following an allotment of shares on 1 October 2014
  • GBP 2
(3 pages)
15 April 2015Registered office address changed from Axholme House North Street Crowle Scunthorpe North Lincolnshire DN17 4NB to 142 Chorley New Road Bolton BL1 4NX on 15 April 2015 (1 page)
15 April 2015Statement of capital following an allotment of shares on 1 October 2014
  • GBP 2
(3 pages)
3 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
(4 pages)
3 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
(4 pages)
3 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
(4 pages)
17 April 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
17 April 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
7 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(4 pages)
7 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(4 pages)
7 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(4 pages)
24 June 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
24 June 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
20 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
20 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
20 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
15 June 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
15 June 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
4 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
29 June 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
29 June 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
4 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
4 October 2010Director's details changed for Mr Christopher Gerrard on 1 October 2009 (2 pages)
4 October 2010Secretary's details changed for Axholme Secretaries Limited on 1 October 2009 (2 pages)
4 October 2010Secretary's details changed for Axholme Secretaries Limited on 1 October 2009 (2 pages)
4 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
4 October 2010Director's details changed for Mr Christopher Gerrard on 1 October 2009 (2 pages)
4 October 2010Secretary's details changed for Axholme Secretaries Limited on 1 October 2009 (2 pages)
4 October 2010Director's details changed for Mr Christopher Gerrard on 1 October 2009 (2 pages)
4 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
11 March 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
11 March 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
17 September 2009Return made up to 09/09/09; full list of members (3 pages)
17 September 2009Return made up to 09/09/09; full list of members (3 pages)
27 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
27 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
23 October 2008Return made up to 09/09/08; full list of members (3 pages)
23 October 2008Return made up to 09/09/08; full list of members (3 pages)
22 October 2008Location of debenture register (1 page)
22 October 2008Location of register of members (1 page)
22 October 2008Registered office changed on 22/10/2008 from axholme house, north street crowle scunthorpe north lincolnshire DN17 4NB (1 page)
22 October 2008Registered office changed on 22/10/2008 from axholme house, north street crowle scunthorpe north lincolnshire DN17 4NB (1 page)
22 October 2008Location of debenture register (1 page)
22 October 2008Location of register of members (1 page)
22 May 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
22 May 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
11 September 2007Return made up to 09/09/07; full list of members (2 pages)
11 September 2007Registered office changed on 11/09/07 from: axholme house, north street crowle scunthorpe north lincolnshire DN17 4NB (1 page)
11 September 2007Secretary's particulars changed (1 page)
11 September 2007Location of register of members (1 page)
11 September 2007Location of debenture register (1 page)
11 September 2007Return made up to 09/09/07; full list of members (2 pages)
11 September 2007Location of debenture register (1 page)
11 September 2007Location of register of members (1 page)
11 September 2007Secretary's particulars changed (1 page)
11 September 2007Registered office changed on 11/09/07 from: axholme house, north street crowle scunthorpe north lincolnshire DN17 4NB (1 page)
3 April 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
3 April 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
23 March 2007Accounting reference date extended from 30/09/06 to 31/10/06 (1 page)
23 March 2007Accounting reference date extended from 30/09/06 to 31/10/06 (1 page)
13 September 2006Secretary's particulars changed (1 page)
13 September 2006Registered office changed on 13/09/06 from: axholme house, north street crowle scunthorpe north lincolnshire DN17 4NB (1 page)
13 September 2006Location of register of members (1 page)
13 September 2006Location of debenture register (1 page)
13 September 2006Return made up to 09/09/06; full list of members (2 pages)
13 September 2006Registered office changed on 13/09/06 from: axholme house, north street crowle scunthorpe north lincolnshire DN17 4NB (1 page)
13 September 2006Location of debenture register (1 page)
13 September 2006Location of register of members (1 page)
13 September 2006Return made up to 09/09/06; full list of members (2 pages)
13 September 2006Secretary's particulars changed (1 page)
15 November 2005Director resigned (1 page)
15 November 2005Director resigned (1 page)
28 September 2005Director resigned (1 page)
28 September 2005Director resigned (1 page)
27 September 2005New director appointed (2 pages)
27 September 2005New director appointed (2 pages)
9 September 2005Incorporation (10 pages)
9 September 2005Incorporation (10 pages)