COMPLETE MACHINERY LIMITED

Company Documents

DateDescription
01/09/251 September 2025 NewConfirmation statement made on 2025-08-10 with updates

View Document

14/08/2514 August 2025 NewChange of details for Mr Jonathan Leach-Smith as a person with significant control on 2025-06-26

View Document

12/08/2512 August 2025 NewNotification of Adam Carswell as a person with significant control on 2025-06-01

View Document

12/08/2512 August 2025 NewStatement of capital following an allotment of shares on 2025-06-01

View Document

12/08/2512 August 2025 NewCessation of Jonathan Leach-Smith as a person with significant control on 2025-06-01

View Document

25/06/2525 June 2025 Appointment of Mr Adam Carswell as a director on 2025-06-01

View Document

15/10/2415 October 2024 Accounts for a dormant company made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

21/08/2421 August 2024 Confirmation statement made on 2024-08-10 with updates

View Document

13/08/2413 August 2024 Change of details for Mr Jonathan Leach-Smith as a person with significant control on 2024-08-12

View Document

12/08/2412 August 2024 Registered office address changed from 302 Cirencester Business Park Love Lane Cirencester GL7 1XD England to Grosvenor House Building 2a D Site Kemble Airfield Cirencester Gloucestershire GL7 6BA on 2024-08-12

View Document

22/05/2422 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

10/08/2310 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

25/05/2325 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

03/02/233 February 2023 Certificate of change of name

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

13/11/1913 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

08/05/198 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES

View Document

20/06/1820 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN LEACH-SMITH

View Document

20/06/1820 June 2018 CESSATION OF SHAUN ROBERT DUNNING AS A PSC

View Document

20/06/1820 June 2018 REGISTERED OFFICE CHANGED ON 20/06/2018 FROM CITY COMMERCE CENTRE MARSH LANE SOUTHAMPTON SO14 3EW UNITED KINGDOM

View Document

20/06/1820 June 2018 APPOINTMENT TERMINATED, SECRETARY SHAUN DUNNING

View Document

11/08/1711 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information