COMPLETE FLUE 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
28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

05/10/235 October 2023 Micro company accounts made up to 2023-02-28

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-07-15 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

29/05/2129 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

05/03/215 March 2021 PSC'S CHANGE OF PARTICULARS / MR MARK ROBERT GASKINS / 28/01/2021

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/06/2029 June 2020 PSC'S CHANGE OF PARTICULARS / MR MARK ROBERT GASKINS / 03/02/2020

View Document

29/06/2029 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROBERT GASKINS / 03/02/2020

View Document

20/06/2020 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

20/06/2020 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

18/02/2018 February 2020 APPOINTMENT TERMINATED, SECRETARY LEIGH-ANN GASKINS

View Document

18/02/2018 February 2020 SECRETARY APPOINTED MR MARK ROBERT GASKINS

View Document

18/02/2018 February 2020 CESSATION OF LEIGH-ANN GASKINS AS A PSC

View Document

13/10/1913 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

22/09/1822 September 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

24/10/1724 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEIGH-ANN GASKINS

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ROBERT GASKINS

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

06/09/166 September 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

31/05/1631 May 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

29/03/1629 March 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

06/05/156 May 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

27/04/1427 April 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

13/05/1313 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

04/04/134 April 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

09/08/129 August 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

22/03/1222 March 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

10/11/1110 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

15/04/1115 April 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

15/04/1115 April 2011 REGISTERED OFFICE CHANGED ON 15/04/2011 FROM UNIT 2 EASTSIDE INDUSTRIAL ESTATE MEAD ROAD CHELTENHAM GLOUCESTERSHIRE GL53 7DT

View Document

05/11/105 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

30/06/1030 June 2010 APPOINTMENT TERMINATED, SECRETARY MARK GASKINS

View Document

30/06/1030 June 2010 SECRETARY APPOINTED MRS LEIGH-ANN GASKINS

View Document

15/04/1015 April 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBERT GASKINS / 19/03/2010

View Document

10/07/0910 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

07/04/097 April 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 APPOINTMENT TERMINATED DIRECTOR PAUL DIX

View Document

11/06/0811 June 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

08/04/088 April 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

20/03/0720 March 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

04/04/064 April 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

03/05/053 May 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

25/05/0425 May 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

12/04/0312 April 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

13/01/0313 January 2003 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 28/02/02

View Document

05/05/025 May 2002 RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/05/013 May 2001 DIRECTOR RESIGNED

View Document

03/05/013 May 2001 REGISTERED OFFICE CHANGED ON 03/05/01 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

03/05/013 May 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/05/013 May 2001 NEW DIRECTOR APPOINTED

View Document

19/03/0119 March 2001 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