COMPLETE RENEWABLES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewUnaudited abridged accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

23/09/2423 September 2024 Unaudited abridged accounts made up to 2024-04-30

View Document

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

View Accounts

08/04/248 April 2024 Confirmation statement made on 2024-04-08 with updates

View Document

09/10/239 October 2023 Unaudited abridged accounts made up to 2023-04-30

View Document

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

View Accounts

10/04/2310 April 2023 Confirmation statement made on 2023-04-08 with updates

View Document

21/09/2221 September 2022 Unaudited abridged accounts made up to 2022-04-30

View Document

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

View Accounts

10/04/2210 April 2022 Confirmation statement made on 2022-04-08 with no updates

View Document

05/11/215 November 2021 Unaudited abridged accounts made up to 2021-04-30

View Document

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

View Accounts

24/12/2024 December 2020 30/04/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES

View Document

02/07/192 July 2019 30/04/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES

View Document

19/11/1819 November 2018 30/04/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

26/01/1826 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

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

View Accounts

12/04/1612 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

18/11/1518 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

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

View Accounts

08/04/158 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

01/05/141 May 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

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

View Accounts

10/09/1310 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

04/06/134 June 2013 COMPANY NAME CHANGED COMPLETE SOLAR LTD CERTIFICATE ISSUED ON 04/06/13

View Document

15/04/1315 April 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

10/08/1210 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

11/04/1211 April 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/05/116 May 2011 COMPANY NAME CHANGED COMPLETE SOLAR SOLUTIONS LTD CERTIFICATE ISSUED ON 06/05/11

View Document

13/04/1113 April 2011 ARTICLES OF ASSOCIATION

View Document

11/04/1111 April 2011 COMPANY NAME CHANGED LAWNTEC LTD CERTIFICATE ISSUED ON 11/04/11

View Document

11/04/1111 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/04/1111 April 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN PATRICIA ROLISON / 04/04/2011

View Document

04/04/114 April 2011 REGISTERED OFFICE CHANGED ON 04/04/2011 FROM 19 LAMBOURNE GROVE MALDON ESSEX CM9 6XD ENGLAND

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ANDREW ROLISON / 04/04/2011

View Document

25/01/1125 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

03/12/103 December 2010 REGISTERED OFFICE CHANGED ON 03/12/2010 FROM 18 VICTORY ROAD WEST MERSEA COLCHESTER ESSEX CO5 8LX

View Document

03/12/103 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN PATRICIA ROLISON / 05/11/2010

View Document

03/12/103 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ANDREW ROLISON / 05/11/2010

View Document

03/12/103 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN PATRICIA ROLISON / 05/11/2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN PATRICIA ROLISON / 08/04/2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ANDREW ROLISON / 08/04/2010

View Document

22/04/1022 April 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

14/01/1014 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

12/05/0912 May 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

08/05/098 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

08/05/098 May 2009 REGISTERED OFFICE CHANGED ON 08/05/2009 FROM 8 TOLLGATE STANBRIDGE EARLS ROMSEY HAMPSHIRE SO51 0HE

View Document

17/02/0917 February 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/02/0910 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KAREN PATRICIA ROLISON / 01/02/2009

View Document

10/02/0910 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ANDREW ROLISON / 01/02/2009

View Document

07/02/097 February 2009 COMPANY NAME CHANGED HANTS G M LTD CERTIFICATE ISSUED ON 10/02/09

View Document

08/04/088 April 2008 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