ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Complete Asbestos Solutions Ltd

Complete Asbestos Solutions Ltd is an active company incorporated on 10 September 2020 with the registered office located in Wimborne, Dorset. Complete Asbestos Solutions Ltd was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12871040
Private limited company
Age
5 years
Incorporated 10 September 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 9 September 2025 (3 months ago)
Next confirmation dated 9 September 2026
Due by 23 September 2026 (9 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (6 months remaining)
Address
Faulkner House
31 West Street
Wimborne
Dorset
BH21 1JS
England
Address changed on 11 Nov 2025 (1 month ago)
Previous address was 7-8 Church Street Wimborne BH21 1JH England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
3
Controllers (PSC)
3
Director • British • Lives in UK • Born in Jan 1982
Director • British • Lives in England • Born in Mar 1976
Mr Paul James Maidment
PSC • British • Lives in UK • Born in Jan 1982
Mr Tony Leo Doyle
PSC • British • Lives in England • Born in Mar 1976
FDS Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Astech Environmental Limited
Tony Leo Doyle and Paul James Maidment are mutual people.
Active
Contaminated Soil Solutions Ltd
Tony Leo Doyle and Paul James Maidment are mutual people.
Active
P&A (Bristol) Ltd
Tony Leo Doyle and Paul James Maidment are mutual people.
Active
Prime Demolition Limited
Tony Leo Doyle is a mutual person.
Active
Astech Environmental Services Limited
Paul James Maidment is a mutual person.
Active
Prime Demolition Properties Limited
Tony Leo Doyle is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£17.7K
Decreased by £6.46K (-27%)
Turnover
Unreported
Same as previous period
Employees
4
Decreased by 2 (-33%)
Total Assets
£45.4K
Decreased by £12.1K (-21%)
Total Liabilities
-£17.38K
Decreased by £14.62K (-46%)
Net Assets
£28.02K
Increased by £2.52K (+10%)
Debt Ratio (%)
38%
Decreased by 17.37% (-31%)
Latest Activity
Registered Address Changed
1 Month Ago on 11 Nov 2025
Fds Holdings Limited (PSC) Details Changed
1 Month Ago on 10 Nov 2025
Mr Paul James Maidment (PSC) Details Changed
1 Month Ago on 10 Nov 2025
Mr Tony Leo Doyle (PSC) Details Changed
1 Month Ago on 10 Nov 2025
Confirmation Submitted
2 Months Ago on 18 Sep 2025
Full Accounts Submitted
6 Months Ago on 17 Jun 2025
Fds Holdings Limited (PSC) Appointed
7 Months Ago on 1 May 2025
Philip Andrew Pidgley (PSC) Resigned
7 Months Ago on 1 May 2025
Confirmation Submitted
1 Year 2 Months Ago on 2 Oct 2024
Christopher Andrew Butchers Resigned
1 Year 3 Months Ago on 8 Sep 2024
Get Credit Report
Discover Complete Asbestos Solutions Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Mr Tony Leo Doyle as a person with significant control on 10 November 2025
Submitted on 11 Nov 2025
Registered office address changed from 7-8 Church Street Wimborne BH21 1JH England to Faulkner House 31 West Street Wimborne Dorset BH21 1JS on 11 November 2025
Submitted on 11 Nov 2025
Change of details for Mr Paul James Maidment as a person with significant control on 10 November 2025
Submitted on 11 Nov 2025
Change of details for Fds Holdings Limited as a person with significant control on 10 November 2025
Submitted on 11 Nov 2025
Confirmation statement made on 9 September 2025 with updates
Submitted on 18 Sep 2025
Notification of Fds Holdings Limited as a person with significant control on 1 May 2025
Submitted on 18 Jun 2025
Cessation of Philip Andrew Pidgley as a person with significant control on 1 May 2025
Submitted on 18 Jun 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 17 Jun 2025
Statement of capital following an allotment of shares on 8 September 2024
Submitted on 2 Oct 2024
Termination of appointment of Christopher Andrew Butchers as a director on 8 September 2024
Submitted on 2 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year