COMPLETE UTILITIES LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Administrator's progress report

View Document

20/01/2520 January 2025 Notice of order removing administrator from office

View Document

11/12/2411 December 2024 Administrator's progress report

View Document

22/10/2422 October 2024 Notice of extension of period of Administration

View Document

23/08/2423 August 2024 Notice of extension of period of Administration

View Document

14/06/2414 June 2024 Administrator's progress report

View Document

13/12/2313 December 2023 Administrator's progress report

View Document

01/12/231 December 2023 Notice of appointment of a replacement or additional administrator

View Document

01/12/231 December 2023 Notice of order removing administrator from office

View Document

13/06/2313 June 2023 Administrator's progress report

View Document

13/12/2213 December 2022 Administrator's progress report

View Document

04/10/224 October 2022 Notice of extension of period of Administration

View Document

19/01/2219 January 2022 Notice of deemed approval of proposals

View Document

06/01/226 January 2022 Statement of affairs with form AM02SOA/AM02SOC

View Document

14/12/2114 December 2021 Registered office address changed from Overton Farm Maisemore Gloucester Gloucestershire GL2 8HR to Staverton Court Staverton Cheltenham GL51 0UX on 2021-12-14

View Document

03/12/213 December 2021 Appointment of an administrator

View Document

07/08/217 August 2021 Full accounts made up to 2020-07-31

View Document

27/07/1827 July 2018 SECRETARY'S CHANGE OF PARTICULARS / PAUL ANCELL / 26/07/2018

View Document

08/05/188 May 2018 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES

View Document

08/05/178 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

07/10/157 October 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

11/05/1511 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14

View Document

20/10/1420 October 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

06/08/146 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13

View Document

30/10/1330 October 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

06/06/136 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

04/11/124 November 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

02/05/122 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

14/10/1114 October 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

14/10/1014 October 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

16/01/1016 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

08/10/098 October 2009 Annual return made up to 16 September 2009 with full list of shareholders

View Document

28/08/0928 August 2009 NC INC ALREADY ADJUSTED 24/07/09

View Document

28/08/0928 August 2009 GBP NC 1000/320000 24/07/2009

View Document

23/10/0823 October 2008 RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

04/10/074 October 2007 RETURN MADE UP TO 16/09/07; NO CHANGE OF MEMBERS

View Document

21/07/0721 July 2007 REGISTERED OFFICE CHANGED ON 21/07/07 FROM: THE YARD MONK MEADOW DOCK HEMPSTED LANE GLOUCESTER GLOUCESTERSHIRE GL2 5JG

View Document

04/07/074 July 2007 SECRETARY RESIGNED

View Document

04/07/074 July 2007 NEW SECRETARY APPOINTED

View Document

20/01/0720 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

03/08/063 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0611 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0524 October 2005 RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

22/07/0522 July 2005 � SR 75@1 06/09/04

View Document

24/12/0424 December 2004 ACC. REF. DATE EXTENDED FROM 28/02/04 TO 31/07/04

View Document

26/11/0426 November 2004 RETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0410 March 2004 DIRECTOR RESIGNED

View Document

08/01/048 January 2004 NEW DIRECTOR APPOINTED

View Document

12/12/0312 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

07/10/037 October 2003 RETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/036 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/0321 May 2003 REGISTERED OFFICE CHANGED ON 21/05/03 FROM: THE YARD SPINNAKER ROAD HEMPSTED LANE GLOUCESTER GL2 5JA

View Document

20/11/0220 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0219 September 2002 RETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS

View Document

07/05/027 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

21/11/0121 November 2001 RETURN MADE UP TO 16/09/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 21/11/01

View Document

08/11/018 November 2001 REGISTERED OFFICE CHANGED ON 08/11/01 FROM: MALVERN VIEW BUSINESS PARK STELLA WAY BISHOPS CLEEVE CHELTENHAM GLOUCESTERSHIRE GL52 4DQ

View Document

15/05/0115 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

22/01/0122 January 2001 RETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

25/07/0025 July 2000 SECRETARY'S PARTICULARS CHANGED

View Document

17/07/0017 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

01/03/001 March 2000 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 29/02/00

View Document

24/01/0024 January 2000 NEW DIRECTOR APPOINTED

View Document

24/01/0024 January 2000 DIRECTOR RESIGNED

View Document

25/10/9925 October 1999 RETURN MADE UP TO 16/09/99; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 SECRETARY RESIGNED

View Document

25/10/9925 October 1999 NEW SECRETARY APPOINTED

View Document

18/09/9818 September 1998 SECRETARY RESIGNED

View Document

16/09/9816 September 1998 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