COMPLETE DATA INSTALLATIONS LIMITED
Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Final Gazette dissolved following liquidation |
19/05/2519 May 2025 | Final Gazette dissolved following liquidation |
19/02/2519 February 2025 | Return of final meeting in a creditors' voluntary winding up |
05/07/245 July 2024 | Liquidators' statement of receipts and payments to 2024-05-08 |
19/05/2319 May 2023 | Registered office address changed from 85 Jellicoe Avenue Alverstoke Gosport Hampshire PO12 2PB to 1580 Parkway Solent Business Park Fareham Hampshire PO15 7AG on 2023-05-19 |
19/05/2319 May 2023 | Resolutions |
19/05/2319 May 2023 | Resolutions |
19/05/2319 May 2023 | Statement of affairs |
19/05/2319 May 2023 | Appointment of a voluntary liquidator |
26/10/2226 October 2022 | Confirmation statement made on 2022-10-17 with no updates |
04/11/214 November 2021 | Confirmation statement made on 2021-10-17 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
19/12/1919 December 2019 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES |
30/07/1930 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
29/10/1829 October 2018 | CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES |
20/07/1820 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES |
31/07/1731 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
02/11/162 November 2016 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
04/11/154 November 2015 | Annual return made up to 17 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
24/07/1524 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/10/1430 October 2014 | Annual return made up to 17 October 2014 with full list of shareholders |
28/07/1428 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
18/10/1318 October 2013 | Annual return made up to 17 October 2013 with full list of shareholders |
24/07/1324 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
19/11/1219 November 2012 | Annual return made up to 17 October 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
11/01/1211 January 2012 | SECRETARY'S CHANGE OF PARTICULARS / MRS KERRY DAWN WHYLEY / 19/11/2010 |
11/01/1211 January 2012 | Annual return made up to 17 October 2011 with full list of shareholders |
20/07/1120 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
19/10/1019 October 2010 | REGISTERED OFFICE CHANGED ON 19/10/2010 FROM 87 LONDON ROAD COWPLAIN WATERLOOVILLE HAMPSHIRE PO8 8XB UNITED KINGDOM |
19/10/1019 October 2010 | Annual return made up to 17 October 2010 with full list of shareholders |
02/08/102 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
03/12/093 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / MRS KERRY DAWN WHYLEY / 13/10/2009 |
03/12/093 December 2009 | Annual return made up to 17 October 2009 with full list of shareholders |
03/12/093 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY PEARSON / 13/10/2009 |
16/11/0916 November 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
11/11/0911 November 2009 | REGISTERED OFFICE CHANGED ON 11/11/2009 FROM 97 CHURCH STREET BRIGHTON EAST SUSSEX BN1 1UJ |
08/12/088 December 2008 | RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS |
16/10/0816 October 2008 | SECRETARY APPOINTED MRS KERRY DAWN WHYLEY |
10/10/0810 October 2008 | APPOINTMENT TERMINATED SECRETARY JOHN PEARSON |
10/10/0810 October 2008 | APPOINTMENT TERMINATED DIRECTOR DEBORAH NEWBURY |
30/09/0830 September 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
13/11/0713 November 2007 | RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS |
13/11/0713 November 2007 | SECRETARY'S PARTICULARS CHANGED |
19/10/0719 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
04/10/074 October 2007 | NEW DIRECTOR APPOINTED |
08/11/068 November 2006 | RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS |
02/05/062 May 2006 | NEW SECRETARY APPOINTED |
02/05/062 May 2006 | SECRETARY RESIGNED |
28/04/0628 April 2006 | REGISTERED OFFICE CHANGED ON 28/04/06 FROM: 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY |
17/10/0517 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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