COMPLEMENTARY APPLICATION SOLUTIONS LIMITED

Company Documents

DateDescription
04/06/254 June 2025 NewLiquidators' statement of receipts and payments to 2025-04-03

View Document

15/06/2415 June 2024 Liquidators' statement of receipts and payments to 2024-04-03

View Document

28/02/2428 February 2024 Liquidators' statement of receipts and payments to 2023-04-03

View Document

16/05/2316 May 2023 Liquidators' statement of receipts and payments to 2023-04-03

View Document

27/04/2227 April 2022 Registered office address changed from Unit 28 City Business Centre Unit 28 City Business Centre Hyde Street Winchester Hampshire SO23 7TA England to C/O Verulam Advisory, First Floor, the Annexe New Barnes Mill Cottonmill Lane St. Albans AL1 2HA on 2022-04-27

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

19/05/2119 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/12/203 December 2020 APPOINTMENT TERMINATED, SECRETARY PAUL ALEXANDER

View Document

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 03/12/20, NO UPDATES

View Document

07/10/207 October 2020 APPOINTMENT TERMINATED, DIRECTOR MARGARET STRETCH

View Document

12/05/2012 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

26/06/1926 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

18/09/1818 September 2018 REGISTERED OFFICE CHANGED ON 18/09/2018 FROM 51 SOUTH STREET ISLEWORTH MIDDLESEX TW7 7AA

View Document

30/08/1830 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES

View Document

31/05/1731 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/12/159 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

06/10/156 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/12/143 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/06/1418 June 2014 DIRECTOR APPOINTED MRS MARGARET TERESA STRETCH

View Document

06/12/136 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/12/1214 December 2012 Annual return made up to 3 December 2012 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/01/123 January 2012 Annual return made up to 3 December 2011 with full list of shareholders

View Document

30/09/1130 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

10/12/1010 December 2010 Annual return made up to 3 December 2010 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG STRETCH / 02/10/2009

View Document

27/01/1027 January 2010 Annual return made up to 3 December 2009 with full list of shareholders

View Document

27/01/1027 January 2010 SAIL ADDRESS CREATED

View Document

06/10/096 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/12/0812 December 2008 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/12/0710 December 2007 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/12/0614 December 2006 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0611 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

03/08/053 August 2005 REGISTERED OFFICE CHANGED ON 03/08/05 FROM: 13 BRENTFORD BUSINESS CENTRE COMMERCE ROAD BRENTFORD MIDDLESEX TW8 8LG

View Document

21/03/0521 March 2005 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

12/12/0312 December 2003 RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS

View Document

26/07/0326 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

03/01/033 January 2003 RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

07/12/017 December 2001 RETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

24/04/0124 April 2001 REGISTERED OFFICE CHANGED ON 24/04/01 FROM: GREEN DIAMOND HOUSE 67-69 SAINT JOHNS ROAD ISLEWORTH MIDDLESEX TW7 6NL

View Document

24/11/0024 November 2000 RETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 REGISTERED OFFICE CHANGED ON 16/08/00 FROM: 12 WOBURN CLOSE SYDENHAM LEAMINGTON SPA WARWICKSHIRE CV31 1XW

View Document

16/12/9916 December 1999 NEW SECRETARY APPOINTED

View Document

16/12/9916 December 1999 NEW DIRECTOR APPOINTED

View Document

13/12/9913 December 1999 DIRECTOR RESIGNED

View Document

13/12/9913 December 1999 SECRETARY RESIGNED

View Document

03/12/993 December 1999 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