COMPLETE ELECTRICAL AND PROPERTY SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/11/241 November 2024 Confirmation statement made on 2024-10-31 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

17/10/2417 October 2024 Resolutions

View Document

15/10/2415 October 2024 Purchase of own shares.

View Document

14/10/2414 October 2024 Cancellation of shares. Statement of capital on 2024-06-30

View Document

04/10/244 October 2024 Change of details for Mr Christopher Joseph Standen as a person with significant control on 2024-06-30

View Document

04/10/244 October 2024 Change of details for Mr James David Bennett as a person with significant control on 2024-06-30

View Document

03/09/243 September 2024 Termination of appointment of Frederick Mark James Greaves as a director on 2024-06-30

View Document

27/03/2427 March 2024 Micro company accounts made up to 2023-10-31

View Document

27/02/2427 February 2024 Change of details for Mr Christopher Joseph Standen as a person with significant control on 2020-05-11

View Document

26/02/2426 February 2024 Director's details changed for Mr Christopher Joseph Standen on 2020-05-11

View Document

08/02/248 February 2024 Change of share class name or designation

View Document

08/02/248 February 2024 Resolutions

View Document

08/02/248 February 2024 Change of share class name or designation

View Document

08/02/248 February 2024 Resolutions

View Document

08/02/248 February 2024 Resolutions

View Document

25/01/2425 January 2024 Cessation of Frederick Mark James Greaves as a person with significant control on 2023-10-31

View Document

22/01/2422 January 2024 Second filing of Confirmation Statement dated 2023-10-31

View Document

12/01/2412 January 2024 Change of details for Mr Christopher Joseph Standen as a person with significant control on 2023-10-31

View Document

12/01/2412 January 2024 Statement of capital following an allotment of shares on 2023-10-31

View Document

12/01/2412 January 2024 Statement of capital following an allotment of shares on 2023-10-31

View Document

12/01/2412 January 2024 Statement of capital following an allotment of shares on 2023-10-31

View Document

12/01/2412 January 2024 Statement of capital following an allotment of shares on 2023-10-31

View Document

12/01/2412 January 2024 Change of details for Mr James David Bennett as a person with significant control on 2023-10-31

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

25/07/2325 July 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-10-31 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES

View Document

09/11/209 November 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES DAVID BENNETT / 30/10/2020

View Document

09/11/209 November 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOSEPH STANDEN / 30/10/2020

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

12/05/2012 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

01/11/191 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK MARK JAMES GREAVES / 01/11/2019

View Document

01/11/191 November 2019 REGISTERED OFFICE CHANGED ON 01/11/2019 FROM INGLEWOOD MYERSCOUGH HALL DRIVE BILSBORROW PRESTON LANCASHIRE PR3 0SE

View Document

01/11/191 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOSEPH STANDEN / 01/11/2019

View Document

01/11/191 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DAVID BENNETT / 01/11/2019

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

01/11/191 November 2019 PSC'S CHANGE OF PARTICULARS / MR FREDERICK MARK JAMES GREAVES / 01/11/2019

View Document

01/11/191 November 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOSEPH STANDEN / 01/11/2019

View Document

01/11/191 November 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES DAVID BENNETT / 01/11/2019

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

01/03/191 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

04/09/184 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FREDERICK MARK JAMES GREAVES

View Document

04/09/184 September 2018 19/08/18 STATEMENT OF CAPITAL GBP 1500

View Document

21/08/1821 August 2018 DIRECTOR APPOINTED MR FREDERICK MARK JAMES GREAVES

View Document

05/04/185 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

10/03/1710 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

16/03/1616 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

10/11/1510 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

11/11/1411 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/10/1331 October 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