COMPLETE OFFICE SYSTEMS LIMITED



Company Documents

DateDescription
17/02/2317 February 2023 Final Gazette dissolved following liquidation

View Document

17/02/2317 February 2023 Final Gazette dissolved following liquidation

View Document

17/11/2117 November 2021 Liquidators' statement of receipts and payments to 2021-09-14

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

Analyse these accounts
25/08/1525 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALISON RUTH BROOKER / 22/05/2015

View Document

24/08/1524 August 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

Analyse these accounts
28/08/1428 August 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

Analyse these accounts
27/08/1327 August 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

22/08/1322 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALISON RUTH BROOKER / 11/06/2013

View Document

22/08/1322 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / NEIL MYNOTT / 11/06/2013

View Document

19/12/1219 December 2012 SECOND FILING WITH MUD 23/08/12 FOR FORM AR01

View Document

30/11/1230 November 2012 SECOND FILING WITH MUD 23/08/11 FOR FORM AR01

View Document

30/11/1230 November 2012 APPOINTMENT TERMINATED, SECRETARY JOAN MYNOTT

View Document

20/09/1220 September 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

20/09/1220 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / NEIL MYNOTT / 08/08/2012

View Document

20/09/1220 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALISON RUTH BROOKER / 24/08/2011

View Document

20/09/1220 September 2012 SECRETARY'S CHANGE OF PARTICULARS / JOAN MYNOTT / 24/08/2011

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

Analyse these accounts
09/11/119 November 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN GARNER

View Document

04/11/114 November 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

09/11/109 November 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

09/11/109 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON RUTH BROOKER / 01/08/2010

View Document

08/11/108 November 2010 DIRECTOR APPOINTED MR BRIAN STEPHEN GARNER

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

28/09/0928 September 2009 RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS

View Document

31/08/0931 August 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

31/08/0831 August 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

26/08/0826 August 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 RETURN MADE UP TO 23/08/07; NO CHANGE OF MEMBERS

View Document

31/08/0731 August 2007 Annual accounts small company total exemption made up to 31 August 2007

View Document

20/09/0620 September 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

27/01/0627 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/09/055 September 2005 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document



31/08/0531 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

16/12/0416 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0428 October 2004 RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

23/09/0323 September 2003 RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS

View Document

31/08/0331 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

03/09/023 September 2002 RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS

View Document

31/08/0231 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

31/08/0131 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

23/08/0123 August 2001 RETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 RETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

05/07/005 July 2000 SECRETARY RESIGNED

View Document

23/06/0023 June 2000 NEW SECRETARY APPOINTED

View Document

31/08/9931 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

23/08/9923 August 1999 RETURN MADE UP TO 23/08/99; NO CHANGE OF MEMBERS

View Document

04/09/984 September 1998 RETURN MADE UP TO 23/08/98; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/9831 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

19/09/9719 September 1997 RETURN MADE UP TO 23/08/97; NO CHANGE OF MEMBERS

View Document

31/08/9731 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

17/12/9617 December 1996 NEW DIRECTOR APPOINTED

View Document

17/09/9617 September 1996 REGISTERED OFFICE CHANGED ON 17/09/96 FROM: ASHFIELDS ACCOUNTANTS 41 HIGH ROAD SOUTH WOODFORD LONDON E18 2QP

View Document

17/09/9617 September 1996 RETURN MADE UP TO 23/08/96; NO CHANGE OF MEMBERS

View Document

31/08/9631 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

10/06/9610 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/9523 October 1995 RETURN MADE UP TO 23/08/95; FULL LIST OF MEMBERS

View Document

31/08/9531 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/10/9420 October 1994 REGISTERED OFFICE CHANGED ON 20/10/94 FROM: 41 HIGH ROAD SOUTH WOODFORD LONDON E8 2QP

View Document

20/10/9420 October 1994 SECRETARY RESIGNED

View Document

20/10/9420 October 1994 DIRECTOR RESIGNED

View Document

07/09/947 September 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

07/09/947 September 1994 REGISTERED OFFICE CHANGED ON 07/09/94 FROM: C/O RM COMPANY SERVICES LIMITED 3rd FLOOR 124-130 TABERNACLE STREET LONDON EC2A 4SD

View Document

07/09/947 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/09/947 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/08/9423 August 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company