Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COMPLETE BUSINESS IT SERVICES LIMITED
Company Information for

COMPLETE BUSINESS IT SERVICES LIMITED

44 KIRKGATE, RIPON, HG4 1PB,
Company Registration Number
03873614
Private Limited Company
Active

Company Overview

About Complete Business It Services Ltd
COMPLETE BUSINESS IT SERVICES LIMITED was founded on 1999-11-09 and has its registered office in Ripon. The organisation's status is listed as "Active". Complete Business It Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
COMPLETE BUSINESS IT SERVICES LIMITED
 
Legal Registered Office
44 KIRKGATE
RIPON
HG4 1PB
Other companies in YO51
 
Filing Information
Company Number 03873614
Company ID Number 03873614
Date formed 1999-11-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 09/11/2015
Return next due 07/12/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB734214557  
Last Datalog update: 2024-05-05 12:09:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMPLETE BUSINESS IT SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COMPLETE BUSINESS IT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
MARY ANNE COONEY
Company Secretary 1999-11-09
SIMON JOHN COONEY
Director 1999-11-09
Previous Officers
Officer Role Date Appointed Date Resigned
JL NOMINEES TWO LIMITED
Nominated Secretary 1999-11-09 1999-11-09
JL NOMINEES ONE LIMITED
Nominated Director 1999-11-09 1999-11-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JOHN COONEY THREEFUL LTD Director 2014-10-06 CURRENT 2014-10-06 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02MICRO ENTITY ACCOUNTS MADE UP TO 31/10/23
2023-12-01CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES
2023-01-16MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2022-12-05CS01CONFIRMATION STATEMENT MADE ON 03/12/22, WITH NO UPDATES
2022-01-31MICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2022-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES
2021-01-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2020-12-03CS01CONFIRMATION STATEMENT MADE ON 03/12/20, WITH UPDATES
2020-11-25SH0101/11/20 STATEMENT OF CAPITAL GBP 100
2020-11-25RES13Resolutions passed:
  • New share classes created 01/11/2020
  • Resolution of allotment of securities
  • Resolution of varying share rights or name
  • ADOPT ARTICLES
2020-11-25MEM/ARTSARTICLES OF ASSOCIATION
2020-11-25SH08Change of share class name or designation
2020-11-25PSC04Change of details for Mr Simon John Cooney as a person with significant control on 2020-11-01
2020-11-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARY ANNE COONEY
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 09/11/20, WITH NO UPDATES
2020-11-04AP01DIRECTOR APPOINTED MARY ANNE COONEY
2020-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/20 FROM Lawrence House James Nicolson Link York YO30 4WG England
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 09/11/19, WITH NO UPDATES
2019-09-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/19 FROM 1st Floor 22 st. James Square Boroughbridge York North Yorkshire YO51 9AR
2019-05-09CH01Director's details changed for Mr Simon John Cooney on 2019-05-09
2019-05-09CH03SECRETARY'S DETAILS CHNAGED FOR MRS MARY ANNE COONEY on 2019-05-09
2019-05-09PSC04Change of details for Mr Simon John Cooney as a person with significant control on 2019-05-09
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 09/11/18, WITH NO UPDATES
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 09/11/17, WITH NO UPDATES
2017-03-06AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES
2016-03-18AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-18AR0109/11/15 ANNUAL RETURN FULL LIST
2015-02-05AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-24AR0109/11/14 ANNUAL RETURN FULL LIST
2014-03-10AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-12LATEST SOC12/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-12AR0109/11/13 ANNUAL RETURN FULL LIST
2013-07-04AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-21AR0109/11/12 ANNUAL RETURN FULL LIST
2012-04-27AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-24AR0109/11/11 ANNUAL RETURN FULL LIST
2011-04-08AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-23AR0109/11/10 ANNUAL RETURN FULL LIST
2010-05-12AA31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-02AR0109/11/09 ANNUAL RETURN FULL LIST
2009-12-02CH01Director's details changed for Mr Simon John Cooney on 2009-11-24
2009-03-23AA31/10/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-12-02363aReturn made up to 09/11/08; full list of members
2008-12-02288cSECRETARY'S CHANGE OF PARTICULARS / MARY COONEY / 02/12/2008
2008-12-02288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON COONEY / 02/12/2008
2008-11-27288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON COONEY / 04/11/2008
2008-11-27288cSECRETARY'S CHANGE OF PARTICULARS / MARY COONEY / 04/11/2008
2008-04-24AA31/10/07 TOTAL EXEMPTION SMALL
2007-11-27363aRETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS
2007-07-02287REGISTERED OFFICE CHANGED ON 02/07/07 FROM: 1 THE STONEYARD FISHERGATE BOROUGHBRIDGE YORK NORTH YORKSHIRE YO51 9AL
2007-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-11-30363aRETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS
2006-04-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-11-30363aRETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS
2005-11-30288cSECRETARY'S PARTICULARS CHANGED
2005-11-30288cDIRECTOR'S PARTICULARS CHANGED
2005-11-22395PARTICULARS OF MORTGAGE/CHARGE
2005-06-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-11-19363sRETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS
2004-08-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-12-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-12-02363sRETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS
2003-11-20288cSECRETARY'S PARTICULARS CHANGED
2003-07-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-01-03363sRETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS
2002-09-11287REGISTERED OFFICE CHANGED ON 11/09/02 FROM: 8 FISHERGATE BOROUGHBRIDGE YORK NORTH YORKSHIRE YO51 9AL
2002-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2002-01-02363sRETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS
2001-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2001-06-27225ACC. REF. DATE SHORTENED FROM 30/11/00 TO 31/10/00
2000-12-04363sRETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS
2000-05-11287REGISTERED OFFICE CHANGED ON 11/05/00 FROM: 5A GARTH WAY ARCADE NORTHALLERTON NORTH YORKSHIRE DL7 8NS
1999-11-26288bDIRECTOR RESIGNED
1999-11-26288aNEW SECRETARY APPOINTED
1999-11-26288bSECRETARY RESIGNED
1999-11-26287REGISTERED OFFICE CHANGED ON 26/11/99 FROM: 1 SAVILLE CHAMBERS 5 NORTH STREET, NEWCASTLE UPON TYNE TYNE & WEAR NE1 8DF
1999-11-26288aNEW DIRECTOR APPOINTED
1999-11-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to COMPLETE BUSINESS IT SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COMPLETE BUSINESS IT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-11-22 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31
Annual Accounts
2007-10-31
Annual Accounts
2006-10-31
Annual Accounts
2005-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COMPLETE BUSINESS IT SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of COMPLETE BUSINESS IT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COMPLETE BUSINESS IT SERVICES LIMITED
Trademarks
We have not found any records of COMPLETE BUSINESS IT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMPLETE BUSINESS IT SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as COMPLETE BUSINESS IT SERVICES LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where COMPLETE BUSINESS IT SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMPLETE BUSINESS IT SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COMPLETE BUSINESS IT SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.