COMPLETE INTERIOR PROJECTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Confirmation statement made on 2025-04-25 with no updates |
13/12/2413 December 2024 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
25/04/2425 April 2024 | Confirmation statement made on 2024-04-25 with updates |
22/01/2422 January 2024 | Total exemption full accounts made up to 2023-04-30 |
10/05/2310 May 2023 | Confirmation statement made on 2023-05-09 with updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
24/01/2324 January 2023 | Total exemption full accounts made up to 2022-04-30 |
19/05/2219 May 2022 | Appointment of Mr Luis Head as a director on 2022-05-18 |
09/05/229 May 2022 | Confirmation statement made on 2022-05-09 with updates |
06/05/226 May 2022 | Change of details for Mr Chris Pearce as a person with significant control on 2022-05-05 |
05/05/225 May 2022 | Director's details changed for Mr Chris Pearce on 2022-05-05 |
05/05/225 May 2022 | Change of details for Mr Chris Pearce as a person with significant control on 2022-05-03 |
05/05/225 May 2022 | Change of details for Mr Chris Pearce as a person with significant control on 2022-05-05 |
03/05/223 May 2022 | Director's details changed for Mr Chris Pearce on 2022-05-03 |
03/05/223 May 2022 | Change of details for Mr Chris Pearce as a person with significant control on 2022-05-03 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
22/10/2122 October 2021 | Purchase of own shares. |
22/10/2122 October 2021 | Total exemption full accounts made up to 2021-04-30 |
12/10/2112 October 2021 | Change of share class name or designation |
11/10/2111 October 2021 | Cancellation of shares. Statement of capital on 2021-10-01 |
01/10/211 October 2021 | Cessation of Kenny Luke Pearce as a person with significant control on 2021-10-01 |
01/10/211 October 2021 | Termination of appointment of Kenny Luke Pearce as a director on 2021-10-01 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
29/01/2129 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
15/11/1915 November 2019 | 30/04/19 TOTAL EXEMPTION FULL |
17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
14/01/1914 January 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058043620004 |
26/10/1826 October 2018 | 30/04/18 TOTAL EXEMPTION FULL |
26/06/1826 June 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058043620002 |
12/05/1812 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / CHRIS PEARCE / 11/05/2018 |
12/05/1812 May 2018 | SECRETARY'S CHANGE OF PARTICULARS / SHARRON LYN PEARCE / 11/05/2018 |
12/05/1812 May 2018 | CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
07/03/187 March 2018 | COMPANY NAME CHANGED COMPLETE DECORATING LIMITED CERTIFICATE ISSUED ON 07/03/18 |
24/11/1724 November 2017 | 30/04/17 TOTAL EXEMPTION FULL |
04/05/174 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR KENNY LUKE PEARCE / 04/05/2017 |
04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
21/04/1721 April 2017 | REGISTERED OFFICE CHANGED ON 21/04/2017 FROM 12 FERNVILLE LANE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 4AL |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
20/05/1620 May 2016 | SECRETARY'S CHANGE OF PARTICULARS / SHARRON LYN PEARCE / 10/02/2015 |
20/05/1620 May 2016 | Annual return made up to 3 May 2016 with full list of shareholders |
20/05/1620 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / CHRIS PEARCE / 02/02/2015 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
08/03/168 March 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 058043620004 |
15/12/1515 December 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
16/09/1516 September 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058043620001 |
03/07/153 July 2015 | SECRETARY'S CHANGE OF PARTICULARS / SHARRON LYN PEARCE / 03/07/2015 |
03/07/153 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / CHRIS PEARCE / 03/07/2015 |
08/05/158 May 2015 | Annual return made up to 3 May 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
01/04/151 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / KENNY LUKE PEARCE / 13/03/2015 |
05/03/155 March 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 058043620003 |
10/02/1510 February 2015 | REGISTERED OFFICE CHANGED ON 10/02/2015 FROM 4 SARUM PLACE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 6DP |
22/01/1522 January 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 058043620002 |
16/10/1416 October 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
13/10/1413 October 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 058043620001 |
07/05/147 May 2014 | Annual return made up to 3 May 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
12/03/1412 March 2014 | CURREXT FROM 31/03/2014 TO 30/04/2014 |
21/08/1321 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
28/05/1328 May 2013 | Annual return made up to 3 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
01/06/121 June 2012 | Annual return made up to 3 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
15/12/1115 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
25/05/1125 May 2011 | Annual return made up to 3 May 2011 with full list of shareholders |
27/10/1027 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
10/06/1010 June 2010 | Annual return made up to 3 May 2010 with full list of shareholders |
11/01/1011 January 2010 | 31/03/09 TOTAL EXEMPTION FULL |
01/09/091 September 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KENNY PEARCE / 24/08/2009 |
29/05/0929 May 2009 | RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS |
27/12/0827 December 2008 | 31/03/08 TOTAL EXEMPTION FULL |
21/05/0821 May 2008 | RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS |
14/08/0714 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
03/08/073 August 2007 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07 |
06/07/076 July 2007 | RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS |
05/06/065 June 2006 | £ NC 1000/1200 25/05/06 |
24/05/0624 May 2006 | SECRETARY RESIGNED |
24/05/0624 May 2006 | NEW DIRECTOR APPOINTED |
24/05/0624 May 2006 | REGISTERED OFFICE CHANGED ON 24/05/06 FROM: 271 HIGH STREET BERKHAMSTED HERTS HP4 1AA |
24/05/0624 May 2006 | NEW SECRETARY APPOINTED |
15/05/0615 May 2006 | DIRECTOR RESIGNED |
15/05/0615 May 2006 | NEW DIRECTOR APPOINTED |
03/05/063 May 2006 | 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