COMPLETE HQ LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-04-25 with updates

View Document

16/01/2516 January 2025 Micro company accounts made up to 2024-04-30

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-25 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

14/01/2414 January 2024 Sub-division of shares on 2023-03-10

View Document

14/01/2414 January 2024 Particulars of variation of rights attached to shares

View Document

14/01/2414 January 2024 Change of share class name or designation

View Document

07/06/237 June 2023 Micro company accounts made up to 2023-04-30

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-04-25 with updates

View Document

17/05/2317 May 2023 Change of details for Mr Andrew Sullivan as a person with significant control on 2023-03-10

View Document

17/05/2317 May 2023 Notification of Orlagh Mullan as a person with significant control on 2023-03-10

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

05/01/235 January 2023 Micro company accounts made up to 2022-04-30

View Document

04/05/224 May 2022 Change of details for Mr Andrew Sullivan as a person with significant control on 2022-03-01

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-25 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

01/03/221 March 2022 Registered office address changed from Eden House Forge Lane Moorlands Trading Estate Saltash Cornwall PL12 6LX England to Ground Floor 2 Bridge Court Kingsmill Road Saltash Cornwall PL12 6LS on 2022-03-01

View Document

01/03/221 March 2022 Director's details changed for Mr Andrew Sullivan on 2022-03-01

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

05/06/205 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SULLIVAN / 05/06/2020

View Document

05/06/205 June 2020 REGISTERED OFFICE CHANGED ON 05/06/2020 FROM 12 CLOVER WALK LATCHBROOK SALTASH CORNWALL PL12 4UU UNITED KINGDOM

View Document

05/06/205 June 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW SULLIVAN / 05/06/2020

View Document

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, WITH UPDATES

View Document

04/10/194 October 2019 COMPANY NAME CHANGED COMPLETE ACCOUNTANCY LTD CERTIFICATE ISSUED ON 04/10/19

View Document

26/04/1926 April 2019 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