COMPLETE AUTOMOTIVE AFTERMARKET SOLUTIONS LTD

Company Documents

DateDescription
03/06/253 June 2025 Final Gazette dissolved following liquidation

View Document

03/06/253 June 2025 Final Gazette dissolved following liquidation

View Document

03/03/253 March 2025 Return of final meeting in a creditors' voluntary winding up

View Document

25/04/2425 April 2024 Statement of affairs

View Document

24/04/2424 April 2024 Appointment of a voluntary liquidator

View Document

24/04/2424 April 2024 Resolutions

View Document

24/04/2424 April 2024 Resolutions

View Document

24/04/2424 April 2024 Registered office address changed from Unit 7 Sycamore Ind Est Walkley Lane Heckmondwike WF16 0NL England to 2 Lakeside Calder Island Way Wakefield West Yorkshire WF2 7AW on 2024-04-24

View Document

08/04/248 April 2024 Notice of completion of voluntary arrangement

View Document

26/02/2426 February 2024 Voluntary arrangement supervisor's abstract of receipts and payments to 2023-12-22

View Document

30/11/2330 November 2023 Registered office address changed from Unit 6 Sycamore Ind Est Walkley Lane Heckmondwike West Yorkshire WF16 0NL England to Unit 7 Sycamore Ind Est Walkley Lane Heckmondwike WF16 0NL on 2023-11-30

View Document

02/10/232 October 2023 Termination of appointment of Stephen Robert Chandler as a director on 2023-09-30

View Document

05/09/235 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/02/237 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

23/01/2323 January 2023 Voluntary arrangement supervisor's abstract of receipts and payments to 2022-12-22

View Document

19/05/2219 May 2022 Notice to Registrar of companies voluntary arrangement taking effect

View Document

19/05/2219 May 2022 Insolvency court order

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/01/2214 January 2022 Voluntary arrangement supervisor's abstract of receipts and payments to 2021-12-22

View Document

19/10/2119 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

05/02/215 February 2021 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 22/12/2020

View Document

02/02/212 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE COMPLETE GROUP (WEST YORKSHIRE) LTD

View Document

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 02/02/21, WITH UPDATES

View Document

02/02/212 February 2021 CESSATION OF PAUL GRAEME STOCKS AS A PSC

View Document

02/02/212 February 2021 CESSATION OF STEVEN CONRAD KEEBLE AS A PSC

View Document

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/02/2011 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 086044430005

View Document

10/02/2010 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 086044430004

View Document

08/01/208 January 2020 NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

16/12/1916 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086044430002

View Document

04/12/194 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 086044430003

View Document

19/11/1919 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086044430001

View Document

13/09/1913 September 2019 CURREXT FROM 30/09/2019 TO 31/03/2020

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

02/04/192 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 086044430002

View Document

16/01/1916 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

19/09/1819 September 2018 COMPANY NAME CHANGED COMPLETE STEERING LTD CERTIFICATE ISSUED ON 19/09/18

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES

View Document

05/04/185 April 2018 DIRECTOR APPOINTED MR JORDAN ROBERT PUGH

View Document

05/04/185 April 2018 DIRECTOR APPOINTED MR STEVEN CONRAD KEEBLE

View Document

05/04/185 April 2018 DIRECTOR APPOINTED MR STEPHEN ROBERT CHANDLER

View Document

21/12/1721 December 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN KEEBLE

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES

View Document

23/05/1723 May 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 086044430001

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

16/02/1616 February 2016 DIRECTOR APPOINTED MR PAUL GRAEME STOCKS

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

06/08/156 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PAUL BEVAN / 06/08/2015

View Document

06/08/156 August 2015 REGISTERED OFFICE CHANGED ON 06/08/2015 FROM UNIT 6 SYCAMORE IND EST WALKLEY LANE HECKMONDWIKE WEST YORKSHIRE WF16 0NL ENGLAND

View Document

04/08/154 August 2015 REGISTERED OFFICE CHANGED ON 04/08/2015 FROM THE DESIGN CENTRE HUDDERSFIELD ROAD MIRFIELD WEST YORKSHIRE WF14 8BE

View Document

16/07/1516 July 2015 10/07/15 NO CHANGES

View Document

08/04/158 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/09/1425 September 2014 CURREXT FROM 31/07/2014 TO 30/09/2014

View Document

07/09/147 September 2014 REGISTERED OFFICE CHANGED ON 07/09/2014 FROM C/O G BROADHEAD UNIT 14 SHARP STREET DEWSBURY WEST YORKSHIRE WF13 1QZ

View Document

29/08/1429 August 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 DIRECTOR APPOINTED MR ROBERT PAUL BEVAN

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN POLLENTINE

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, SECRETARY JONATHAN POLLENTINE

View Document

10/07/1310 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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