Company NameComplete Accounting Solutions Limited
DirectorsHarry Jerome Glasstone and Graeme Burnham
Company StatusActive
Company Number05160867
CategoryPrivate Limited Company
Incorporation Date23 June 2004(19 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities

Directors

Secretary NameMr Harry Jerome Glasstone
NationalityBritish
StatusCurrent
Appointed23 June 2004(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address13a The Grove
London
N3 1QN
Director NameMr Harry Jerome Glasstone
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2014(9 years, 12 months after company formation)
Appointment Duration9 years, 10 months
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address727-729 High Road
London
N12 0BP
Director NameMr Graeme Burnham
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2014(10 years, 1 month after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address727-729 High Road
London
N12 0BP
Director NameMr Graeme Michael Burnham
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Cardiff House Tilling Road
London
NW2 1LJ

Contact

Websitecompleteaccountingsolutions.co.uk
Email address[email protected]
Telephone020 84520634
Telephone regionLondon

Location

Registered Address727-729 High Road
London
N12 0BP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

51 at £1Harry Jerome Glasstone
51.00%
Ordinary
49 at £1Graeme Burnham
49.00%
Ordinary

Financials

Year2014
Net Worth£205

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months from now)

Charges

3 March 2017Delivered on: 10 March 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

25 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
28 June 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
25 June 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
17 August 2017Registered office address changed from Second Floor, Cardiff House Tilling Road London NW2 1LJ to 727-729 High Road London N12 0BP on 17 August 2017 (1 page)
17 August 2017Registered office address changed from Second Floor, Cardiff House Tilling Road London NW2 1LJ to 727-729 High Road London N12 0BP on 17 August 2017 (1 page)
28 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
28 June 2017Notification of Harry Jerome Glasstone as a person with significant control on 30 June 2016 (2 pages)
28 June 2017Notification of Harry Jerome Glasstone as a person with significant control on 30 June 2016 (2 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
10 March 2017Registration of charge 051608670001, created on 3 March 2017 (18 pages)
10 March 2017Registration of charge 051608670001, created on 3 March 2017 (18 pages)
27 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(4 pages)
27 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
27 July 2015Statement of capital following an allotment of shares on 31 July 2014
  • GBP 100
(3 pages)
27 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(4 pages)
27 July 2015Appointment of Mr Graeme Burnham as a director on 31 July 2014 (2 pages)
27 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(4 pages)
27 July 2015Appointment of Mr Graeme Burnham as a director on 31 July 2014 (2 pages)
27 July 2015Statement of capital following an allotment of shares on 31 July 2014
  • GBP 100
(3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
9 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(3 pages)
9 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(3 pages)
7 July 2014Appointment of Mr Harry Jerome Glasstone as a director (2 pages)
7 July 2014Appointment of Mr Harry Jerome Glasstone as a director (2 pages)
7 July 2014Termination of appointment of Graeme Burnham as a director (1 page)
7 July 2014Termination of appointment of Graeme Burnham as a director (1 page)
7 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
7 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
1 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (4 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
25 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
28 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
1 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
14 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
14 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
9 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
9 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
10 July 2009Return made up to 23/06/09; full list of members (3 pages)
10 July 2009Return made up to 23/06/09; full list of members (3 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
23 February 2009Director's change of particulars / graeme burnham / 17/01/2009 (1 page)
23 February 2009Director's change of particulars / graeme burnham / 17/01/2009 (1 page)
25 July 2008Return made up to 23/06/08; full list of members (3 pages)
25 July 2008Return made up to 23/06/08; full list of members (3 pages)
11 June 2008Ad 30/06/07-30/06/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
11 June 2008Ad 30/06/07-30/06/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
14 August 2007Return made up to 23/06/07; full list of members (2 pages)
14 August 2007Return made up to 23/06/07; full list of members (2 pages)
20 February 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
20 February 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
13 September 2006Return made up to 23/06/06; full list of members (2 pages)
13 September 2006Return made up to 23/06/06; full list of members (2 pages)
5 June 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
5 June 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
19 January 2006Secretary's particulars changed (1 page)
19 January 2006Secretary's particulars changed (1 page)
12 July 2005Return made up to 23/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
12 July 2005Return made up to 23/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
7 December 2004Registered office changed on 07/12/04 from: no 1 africa house 59 sandringham road london NW11 9DR (1 page)
7 December 2004Registered office changed on 07/12/04 from: no 1 africa house 59 sandringham road london NW11 9DR (1 page)
23 June 2004Incorporation (11 pages)
23 June 2004Incorporation (11 pages)