COMPLETE MAINTENANCE LIMITED

Company Documents

DateDescription
27/08/2527 August 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

13/01/2513 January 2025 Liquidators' statement of receipts and payments to 2024-11-26

View Document

23/09/2423 September 2024 Registered office address changed from 40a Station Road Upminster Essex RM14 2TR to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2024-09-23

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-11 with updates

View Document

05/12/235 December 2023 Registered office address changed from 5 Grover Walk Corringham Essex SS17 7LU England to 40a Station Road Upminster Essex RM14 2TR on 2023-12-05

View Document

30/11/2330 November 2023 Resolutions

View Document

30/11/2330 November 2023 Appointment of a voluntary liquidator

View Document

30/11/2330 November 2023 Statement of affairs

View Document

30/11/2330 November 2023 Resolutions

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

15/11/2215 November 2022 Amended micro company accounts made up to 2021-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-02-11 with updates

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-21 with updates

View Document

10/01/2210 January 2022 Director's details changed for Mr Nigel Derek Lovell on 2022-01-10

View Document

10/01/2210 January 2022 Appointment of Mr Stewart Michael Blackett as a director on 2022-01-10

View Document

10/01/2210 January 2022 Appointment of Mr Gary Edward Dill as a director on 2022-01-10

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/09/2123 September 2021 Current accounting period extended from 2021-03-31 to 2021-09-30

View Document

10/08/2110 August 2021 Termination of appointment of Steven George Parmenter as a director on 2021-07-30

View Document

10/08/2110 August 2021 Termination of appointment of David Martin as a director on 2021-07-30

View Document

10/08/2110 August 2021 Termination of appointment of Stewart Michael Blackett as a director on 2021-07-30

View Document

05/08/215 August 2021 Registered office address changed from The Tower Guardian Avenue North Stifford RM16 5US England to 5 Grover Walk Corringham Essex SS17 7LU on 2021-08-05

View Document

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES

View Document

25/03/2025 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARCLAY ST JAMES LTD

View Document

25/03/2025 March 2020 CESSATION OF NIGEL DEREK LOVELL AS A PSC

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, WITH UPDATES

View Document

26/11/1926 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL DEREK LOVELL

View Document

26/11/1926 November 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW CLARK

View Document

26/11/1926 November 2019 CESSATION OF MATTHEW ANDREW CLARK AS A PSC

View Document

26/11/1926 November 2019 DIRECTOR APPOINTED MR NIGEL DEREK LOVELL

View Document

26/11/1926 November 2019 REGISTERED OFFICE CHANGED ON 26/11/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

06/09/196 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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