COMPLETE PROJECT SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 New | Confirmation statement made on 2025-06-16 with updates |
27/01/2527 January 2025 | Statement of capital following an allotment of shares on 2024-11-01 |
11/11/2411 November 2024 | Micro company accounts made up to 2024-03-31 |
26/07/2426 July 2024 | Director's details changed for Mr Christopher Richardson Maule on 2024-07-25 |
26/07/2426 July 2024 | Change of details for Mr Christopher Richardson Maule as a person with significant control on 2024-07-25 |
26/07/2426 July 2024 | Change of details for Mrs Alma Carolin Maule as a person with significant control on 2024-07-25 |
26/07/2426 July 2024 | Director's details changed for Mrs Alma Carolin Maule on 2024-07-25 |
26/07/2426 July 2024 | Secretary's details changed for Mrs Alma Carolin Maule on 2024-07-25 |
17/06/2417 June 2024 | Confirmation statement made on 2024-06-16 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/12/2319 December 2023 | Micro company accounts made up to 2023-03-31 |
16/06/2316 June 2023 | Confirmation statement made on 2023-06-16 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/01/2310 January 2023 | Registered office address changed from 25 Dane Road St. Leonards-on-Sea TN38 0QW England to 93 Aldwick Road Bognor Regis West Sussex PO21 2NW on 2023-01-10 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Registered office address changed from 43-45 Devizes Road Swindon SN1 4BG England to 25 Dane Road St. Leonards-on-Sea TN38 0QW on 2021-12-23 |
03/11/213 November 2021 | Micro company accounts made up to 2021-03-31 |
17/06/2117 June 2021 | Confirmation statement made on 2021-06-16 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
08/07/208 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
16/06/2016 June 2020 | CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/12/1912 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
28/06/1928 June 2019 | CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/01/1915 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER RICHARDSON MAULE |
18/12/1818 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/12/1718 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/12/1615 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
22/06/1622 June 2016 | Annual return made up to 16 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/12/1516 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
18/11/1518 November 2015 | REGISTERED OFFICE CHANGED ON 18/11/2015 FROM 25 DANE ROAD ST. LEONARDS-ON-SEA EAST SUSSEX TN38 0QW ENGLAND |
16/11/1516 November 2015 | REGISTERED OFFICE CHANGED ON 16/11/2015 FROM 115 SOUTH ROAD TAUNTON SOMERSET TA1 3EA |
26/06/1526 June 2015 | Annual return made up to 16 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
08/07/148 July 2014 | Annual return made up to 16 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/01/1428 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
10/10/1310 October 2013 | REGISTERED OFFICE CHANGED ON 10/10/2013 FROM 43-45 DEVIZES ROAD SWINDON WILTSHIRE SN1 4BG |
18/06/1318 June 2013 | Annual return made up to 16 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
14/12/1214 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/07/1216 July 2012 | Annual return made up to 16 June 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
19/12/1119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
27/07/1127 July 2011 | Annual return made up to 16 June 2011 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
12/10/1012 October 2010 | CHANGE PERSON AS SECRETARY |
11/10/1011 October 2010 | DIRECTOR APPOINTED MRS ALMA CAROLIN MAULE |
17/08/1017 August 2010 | SECRETARY'S CHANGE OF PARTICULARS / CAROLIN CORDES / 31/03/2010 |
02/07/102 July 2010 | Annual return made up to 16 June 2010 with full list of shareholders |
18/12/0918 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
26/06/0926 June 2009 | RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS |
25/06/0925 June 2009 | SECRETARY'S CHANGE OF PARTICULARS / CAROLIN CORDES / 01/06/2009 |
28/01/0928 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
09/07/089 July 2008 | RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS |
29/01/0829 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
24/07/0724 July 2007 | RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS |
12/01/0712 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
26/07/0626 July 2006 | REGISTERED OFFICE CHANGED ON 26/07/06 FROM: 3 MANOR GARDENS RODBOURNE GREEN SWINDON SN2 2ND |
24/07/0624 July 2006 | RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS |
24/07/0624 July 2006 | DIRECTOR'S PARTICULARS CHANGED |
03/08/053 August 2005 | ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06 |
07/07/057 July 2005 | NEW DIRECTOR APPOINTED |
07/07/057 July 2005 | NEW SECRETARY APPOINTED |
17/06/0517 June 2005 | SECRETARY RESIGNED |
17/06/0517 June 2005 | DIRECTOR RESIGNED |
16/06/0516 June 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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