COMPLETE BUSINESS INSTALLATIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

15/05/2315 May 2023 Registered office address changed from Thorney Lane Business Park Thorney Lane North Iver Buckinghamshire SL0 9HF to Barton Building Arundel Road Uxbridge UB8 2RR on 2023-05-15

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-06 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/09/2124 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

19/08/2019 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

15/07/2015 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 029163450005

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

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

View Accounts

17/12/1917 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/09/1924 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

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

View Accounts

10/09/1810 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

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

View Accounts

28/12/1728 December 2017 APPOINTMENT TERMINATED, DIRECTOR BRIAN HARE

View Document

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/04/1619 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

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

View Accounts

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/05/1514 May 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/06/1413 June 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/04/1312 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

14/09/1214 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/04/1213 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/05/116 May 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

06/05/116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ROBERT HARE / 04/05/2011

View Document

11/03/1111 March 2011 REGISTERED OFFICE CHANGED ON 11/03/2011 FROM 2 PAVILION COURT 600 PAVILION DRIVE NORTHAMPTON BUSINESS PARK NORTHAMPTON NN4 7SL

View Document

16/07/1016 July 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

18/06/1018 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/06/1018 June 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/06/0911 June 2009 DIRECTOR APPOINTED BRIAN ROBERT HARE

View Document

14/05/0914 May 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 APPOINTMENT TERMINATED DIRECTOR CRAIG RUSSELL

View Document

14/04/0914 April 2009 Annual accounts small company total exemption made up to 31 December 2006

View Document

22/09/0822 September 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0714 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/08/0610 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0619 April 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0619 April 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 DIRECTOR RESIGNED

View Document

27/10/0527 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

11/05/0511 May 2005 NEW SECRETARY APPOINTED

View Document

11/05/0511 May 2005 SECRETARY RESIGNED

View Document

05/05/055 May 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/0429 December 2004 £ NC 100000/200000 27/04/04

View Document

29/12/0429 December 2004 £ NC 100/100000 27/04

View Document

02/11/042 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

10/09/0410 September 2004 NEW DIRECTOR APPOINTED

View Document

16/06/0416 June 2004 REGISTERED OFFICE CHANGED ON 16/06/04 FROM: 112 LISBON AVENUE TWICKENHAM MIDDLESEX TW2 5HN

View Document

27/04/0427 April 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/04/0318 April 2003 RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

05/12/015 December 2001 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/12/02

View Document

28/06/0128 June 2001 RETURN MADE UP TO 06/04/01; NO CHANGE OF MEMBERS

View Document

11/05/0111 May 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

09/08/009 August 2000 RETURN MADE UP TO 06/04/00; NO CHANGE OF MEMBERS

View Document

14/07/0014 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0010 May 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

04/06/994 June 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

06/05/996 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/996 May 1999 RETURN MADE UP TO 06/04/99; FULL LIST OF MEMBERS

View Document

09/12/989 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/9830 June 1998 RETURN MADE UP TO 06/04/98; NO CHANGE OF MEMBERS

View Document

22/04/9822 April 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

23/04/9723 April 1997 RETURN MADE UP TO 06/04/97; NO CHANGE OF MEMBERS

View Document

23/04/9723 April 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

23/04/9623 April 1996 RETURN MADE UP TO 06/04/96; FULL LIST OF MEMBERS

View Document

17/02/9617 February 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

20/04/9520 April 1995 RETURN MADE UP TO 06/04/95; FULL LIST OF MEMBERS

View Document

25/11/9425 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

15/04/9415 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/04/9415 April 1994 REGISTERED OFFICE CHANGED ON 15/04/94 FROM: CORPORATE HOUSE 419/421 HIGH ROAD HARROW MIDDLESEX HA3 6EL

View Document

15/04/9415 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/04/9415 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/04/946 April 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