COMPLETE INSTALL RENEWABLE ENERGIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/09/255 September 2025 New | Registered office address changed from Second Floor Genesis House 1-2 the Grange High Street Westerham TN16 1AH United Kingdom to Lodges Wood Oast Goodley Stock Road Westerham TN16 1TW on 2025-09-05 |
11/11/2411 November 2024 | Confirmation statement made on 2024-10-21 with no updates |
31/07/2431 July 2024 | Micro company accounts made up to 2023-10-31 |
09/11/239 November 2023 | Confirmation statement made on 2023-10-21 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
08/03/238 March 2023 | Total exemption full accounts made up to 2022-10-31 |
11/01/2311 January 2023 | Registered office address changed from The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA to Second Floor Genesis House 1-2 the Grange High Street Westerham TN16 1AH on 2023-01-11 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
24/10/2224 October 2022 | Confirmation statement made on 2022-10-21 with no updates |
21/10/2221 October 2022 | Director's details changed for Mr Lennie John O'connor on 2022-10-21 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
21/10/2121 October 2021 | Confirmation statement made on 2021-10-21 with no updates |
21/10/2121 October 2021 | Notification of Katy O'connor as a person with significant control on 2020-10-22 |
30/04/2130 April 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
28/10/2028 October 2020 | CONFIRMATION STATEMENT MADE ON 21/10/20, NO UPDATES |
02/10/202 October 2020 | 31/10/19 UNAUDITED ABRIDGED |
03/03/203 March 2020 | REGISTERED OFFICE CHANGED ON 03/03/2020 FROM 51 CLARKEGROVE ROAD SHEFFIELD SOUTH YORKSHIRE S10 2NH |
05/11/195 November 2019 | CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES |
05/11/195 November 2019 | SECRETARY'S CHANGE OF PARTICULARS / MRS KATY O'CONNOR / 20/10/2019 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | 31/10/18 UNAUDITED ABRIDGED |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
23/10/1823 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / LENNIE JOHN O'CONNOR / 20/10/2018 |
23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES |
27/07/1827 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
27/10/1727 October 2017 | CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
01/11/161 November 2016 | CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
21/09/1621 September 2016 | APPOINTMENT TERMINATED, DIRECTOR KATY O'CONNOR |
21/07/1621 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
11/01/1611 January 2016 | DIRECTOR APPOINTED MRS KATY O'CONNOR |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
23/10/1523 October 2015 | Annual return made up to 21 October 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
28/11/1428 November 2014 | Annual return made up to 21 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
10/07/1410 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
07/11/137 November 2013 | Annual return made up to 21 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
10/01/1310 January 2013 | Annual return made up to 21 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
13/12/1113 December 2011 | Annual return made up to 21 October 2011 with full list of shareholders |
29/07/1129 July 2011 | 01/10/10 STATEMENT OF CAPITAL GBP 2 |
29/07/1129 July 2011 | SECRETARY'S CHANGE OF PARTICULARS / KATY STATHROIS / 01/10/2010 |
27/07/1127 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
04/01/114 January 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
04/01/114 January 2011 | COMPANY NAME CHANGED COMPLETE INSTALL INTERIORS LTD CERTIFICATE ISSUED ON 04/01/11 |
18/11/1018 November 2010 | Annual return made up to 21 October 2010 with full list of shareholders |
29/06/1029 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
16/11/0916 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LENNIE JOHN O'CONNOR / 01/10/2009 |
16/11/0916 November 2009 | Annual return made up to 21 October 2009 with full list of shareholders |
11/02/0911 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LEONARD OCONNOR / 08/01/2009 |
18/11/0818 November 2008 | COMPANY NAME CHANGED COMPLETE INSTALL BATHROOMS LIMITED CERTIFICATE ISSUED ON 19/11/08 |
06/11/086 November 2008 | DIRECTOR APPOINTED LEONARD JOHN OCONNOR |
06/11/086 November 2008 | SECRETARY APPOINTED KATY STATHROIS |
31/10/0831 October 2008 | APPOINTMENT TERMINATED DIRECTOR JOHN RODDISON |
21/10/0821 October 2008 | 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