COMPLETE INTERIOR PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

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

View Accounts

25/04/2425 April 2024 Confirmation statement made on 2024-04-25 with updates

View Document

22/01/2422 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-09 with updates

View Document

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

View Accounts

24/01/2324 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

19/05/2219 May 2022 Appointment of Mr Luis Head as a director on 2022-05-18

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-09 with updates

View Document

06/05/226 May 2022 Change of details for Mr Chris Pearce as a person with significant control on 2022-05-05

View Document

05/05/225 May 2022 Director's details changed for Mr Chris Pearce on 2022-05-05

View Document

05/05/225 May 2022 Change of details for Mr Chris Pearce as a person with significant control on 2022-05-03

View Document

05/05/225 May 2022 Change of details for Mr Chris Pearce as a person with significant control on 2022-05-05

View Document

03/05/223 May 2022 Director's details changed for Mr Chris Pearce on 2022-05-03

View Document

03/05/223 May 2022 Change of details for Mr Chris Pearce as a person with significant control on 2022-05-03

View Document

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

View Accounts

22/10/2122 October 2021 Purchase of own shares.

View Document

22/10/2122 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

12/10/2112 October 2021 Change of share class name or designation

View Document

11/10/2111 October 2021 Cancellation of shares. Statement of capital on 2021-10-01

View Document

01/10/211 October 2021 Cessation of Kenny Luke Pearce as a person with significant control on 2021-10-01

View Document

01/10/211 October 2021 Termination of appointment of Kenny Luke Pearce as a director on 2021-10-01

View Document

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

View Accounts

29/01/2129 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

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

View Accounts

15/11/1915 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

14/01/1914 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058043620004

View Document

26/10/1826 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

26/06/1826 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058043620002

View Document

12/05/1812 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / CHRIS PEARCE / 11/05/2018

View Document

12/05/1812 May 2018 SECRETARY'S CHANGE OF PARTICULARS / SHARRON LYN PEARCE / 11/05/2018

View Document

12/05/1812 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

07/03/187 March 2018 COMPANY NAME CHANGED COMPLETE DECORATING LIMITED CERTIFICATE ISSUED ON 07/03/18

View Document

24/11/1724 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

04/05/174 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNY LUKE PEARCE / 04/05/2017

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/04/1721 April 2017 REGISTERED OFFICE CHANGED ON 21/04/2017 FROM 12 FERNVILLE LANE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 4AL

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

20/05/1620 May 2016 SECRETARY'S CHANGE OF PARTICULARS / SHARRON LYN PEARCE / 10/02/2015

View Document

20/05/1620 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

20/05/1620 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRIS PEARCE / 02/02/2015

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

08/03/168 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 058043620004

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

16/09/1516 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058043620001

View Document

03/07/153 July 2015 SECRETARY'S CHANGE OF PARTICULARS / SHARRON LYN PEARCE / 03/07/2015

View Document

03/07/153 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRIS PEARCE / 03/07/2015

View Document

08/05/158 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

01/04/151 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / KENNY LUKE PEARCE / 13/03/2015

View Document

05/03/155 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 058043620003

View Document

10/02/1510 February 2015 REGISTERED OFFICE CHANGED ON 10/02/2015 FROM 4 SARUM PLACE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 6DP

View Document

22/01/1522 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 058043620002

View Document

16/10/1416 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

13/10/1413 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 058043620001

View Document

07/05/147 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

12/03/1412 March 2014 CURREXT FROM 31/03/2014 TO 30/04/2014

View Document

21/08/1321 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/05/1328 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/06/121 June 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/05/1125 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/06/1010 June 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

11/01/1011 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

01/09/091 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / KENNY PEARCE / 24/08/2009

View Document

29/05/0929 May 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

21/05/0821 May 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/08/073 August 2007 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07

View Document

06/07/076 July 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 £ NC 1000/1200 25/05/06

View Document

24/05/0624 May 2006 SECRETARY RESIGNED

View Document

24/05/0624 May 2006 NEW DIRECTOR APPOINTED

View Document

24/05/0624 May 2006 REGISTERED OFFICE CHANGED ON 24/05/06 FROM: 271 HIGH STREET BERKHAMSTED HERTS HP4 1AA

View Document

24/05/0624 May 2006 NEW SECRETARY APPOINTED

View Document

15/05/0615 May 2006 DIRECTOR RESIGNED

View Document

15/05/0615 May 2006 NEW DIRECTOR APPOINTED

View Document

03/05/063 May 2006 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