Company NameComplete Computer Systems Limited
Company StatusActive
Company Number04857605
CategoryPrivate Limited Company
Incorporation Date6 August 2003(20 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Robert Murray Anderson Lumsden
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 The Antler Complex Bruntcliffe Way
Morley
Leeds
LS27 0JG
Director NameMr William Miller Lumsden
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 The Antler Complex Bruntcliffe Way
Morley
Leeds
LS27 0JG
Secretary NameMr William Miller Lumsden
NationalityBritish
StatusCurrent
Appointed06 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 The Antler Complex Bruntcliffe Way
Morley
Leeds
LS27 0JG
Director NameMr Ian Colin Whitaker
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2007(4 years, 1 month after company formation)
Appointment Duration16 years, 7 months
RoleComputer Systems
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 The Antler Complex Bruntcliffe Way
Morley
Leeds
LS27 0JG
Director NameT.I.B. Nominees Limited (Corporation)
StatusResigned
Appointed06 August 2003(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY
Secretary NameT.I.B. Secretaries Limited (Corporation)
StatusResigned
Appointed06 August 2003(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY

Contact

Websitecc-sys.net

Location

Registered AddressUnit 3 The Antler Complex Bruntcliffe Way
Morley
Leeds
LS27 0JG
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishMorley
WardMorley South
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

55 at £1W.m. Lumsden
55.00%
Ordinary
45 at £1R.m.a. Lumsden
45.00%
Ordinary

Financials

Year2014
Net Worth-£333
Cash£50,146
Current Liabilities£57,225

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due1 July 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End1 October

Returns

Latest Return1 August 2023 (9 months ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Charges

20 October 2011Delivered on: 25 October 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

5 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
29 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
1 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
27 June 2019Micro company accounts made up to 30 September 2018 (3 pages)
1 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
28 June 2018Micro company accounts made up to 1 October 2017 (3 pages)
8 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
31 July 2017Micro company accounts made up to 1 October 2016 (3 pages)
31 July 2017Micro company accounts made up to 1 October 2016 (3 pages)
30 June 2017Previous accounting period extended from 30 September 2016 to 1 October 2016 (1 page)
30 June 2017Previous accounting period extended from 30 September 2016 to 1 October 2016 (1 page)
28 December 2016Registered office address changed from Jubilee House Church Street Leeds West Yorkshire LS27 9JQ to Unit 3 the Antler Complex Bruntcliffe Way Morley Leeds LS27 0JG on 28 December 2016 (1 page)
28 December 2016Registered office address changed from Jubilee House Church Street Leeds West Yorkshire LS27 9JQ to Unit 3 the Antler Complex Bruntcliffe Way Morley Leeds LS27 0JG on 28 December 2016 (1 page)
26 August 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
26 August 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
10 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
7 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100
(4 pages)
7 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100
(4 pages)
7 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
2 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(4 pages)
2 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(4 pages)
2 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
6 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
(4 pages)
6 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
(4 pages)
6 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
(4 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
8 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
26 October 2011Director's details changed for Mr William Miller Lumsden on 26 October 2011 (2 pages)
26 October 2011Director's details changed for Mr Robert Murray Anderson Lumsden on 26 October 2011 (2 pages)
26 October 2011Director's details changed for Mr Ian Colin Whitaker on 26 October 2011 (2 pages)
26 October 2011Director's details changed for Mr Ian Colin Whitaker on 26 October 2011 (2 pages)
26 October 2011Director's details changed for Mr William Miller Lumsden on 26 October 2011 (2 pages)
26 October 2011Director's details changed for Mr Robert Murray Anderson Lumsden on 26 October 2011 (2 pages)
25 October 2011Secretary's details changed for Mr William Miller Lumsden on 25 October 2011 (1 page)
25 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 October 2011Secretary's details changed for Mr William Miller Lumsden on 25 October 2011 (1 page)
25 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (6 pages)
9 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (6 pages)
9 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (6 pages)
13 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
13 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
6 August 2010Director's details changed for Robert Murray Anderson Lumsden on 6 August 2010 (2 pages)
6 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (6 pages)
6 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (6 pages)
6 August 2010Director's details changed for Robert Murray Anderson Lumsden on 6 August 2010 (2 pages)
6 August 2010Director's details changed for William Miller Lumsden on 6 August 2010 (2 pages)
6 August 2010Director's details changed for Robert Murray Anderson Lumsden on 6 August 2010 (2 pages)
6 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (6 pages)
6 August 2010Director's details changed for William Miller Lumsden on 6 August 2010 (2 pages)
6 August 2010Director's details changed for Ian Colin Whitaker on 6 August 2010 (2 pages)
6 August 2010Director's details changed for Ian Colin Whitaker on 6 August 2010 (2 pages)
6 August 2010Director's details changed for William Miller Lumsden on 6 August 2010 (2 pages)
6 August 2010Director's details changed for Ian Colin Whitaker on 6 August 2010 (2 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
14 August 2009Return made up to 06/08/09; full list of members (4 pages)
14 August 2009Return made up to 06/08/09; full list of members (4 pages)
18 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
18 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
6 August 2008Return made up to 06/08/08; full list of members (4 pages)
6 August 2008Return made up to 06/08/08; full list of members (4 pages)
24 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
24 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
18 February 2008New director appointed (2 pages)
18 February 2008New director appointed (2 pages)
9 August 2007Return made up to 06/08/07; full list of members (2 pages)
9 August 2007Return made up to 06/08/07; full list of members (2 pages)
30 March 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
30 March 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
9 August 2006Director's particulars changed (1 page)
9 August 2006Return made up to 06/08/06; full list of members (2 pages)
9 August 2006Return made up to 06/08/06; full list of members (2 pages)
9 August 2006Director's particulars changed (1 page)
5 April 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
5 April 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
17 January 2006Accounting reference date extended from 30/06/05 to 30/09/05 (1 page)
17 January 2006Accounting reference date extended from 30/06/05 to 30/09/05 (1 page)
23 November 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
23 November 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
21 September 2005Return made up to 06/08/05; full list of members (7 pages)
21 September 2005Return made up to 06/08/05; full list of members (7 pages)
17 September 2004Return made up to 06/08/04; full list of members (7 pages)
17 September 2004Return made up to 06/08/04; full list of members (7 pages)
5 October 2003Accounting reference date shortened from 31/08/04 to 30/06/04 (1 page)
5 October 2003Accounting reference date shortened from 31/08/04 to 30/06/04 (1 page)
29 August 2003New secretary appointed;new director appointed (2 pages)
29 August 2003Ad 06/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 August 2003Secretary resigned (1 page)
29 August 2003Director resigned (1 page)
29 August 2003New secretary appointed;new director appointed (2 pages)
29 August 2003Registered office changed on 29/08/03 from: c/o the information bureau LIMITED 23 imex business centre carrbottom road bradford west yorkshire (1 page)
29 August 2003Registered office changed on 29/08/03 from: c/o the information bureau LIMITED 23 imex business centre carrbottom road bradford west yorkshire (1 page)
29 August 2003Ad 06/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 August 2003Secretary resigned (1 page)
29 August 2003New director appointed (2 pages)
29 August 2003Director resigned (1 page)
29 August 2003New director appointed (2 pages)
6 August 2003Incorporation (11 pages)
6 August 2003Incorporation (11 pages)