COMPLETE WELDING SERVICES LIMITED

Company Documents

DateDescription
24/09/2424 September 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/09/2315 September 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

05/11/205 November 2020 REGISTERED OFFICE CHANGED ON 05/11/2020 FROM 22 SILVERTHORNE CLOSE STALYBRIDGE CHESHIRE SK15 2DQ

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

17/06/1917 June 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

30/08/1830 August 2018 31/03/18 UNAUDITED ABRIDGED

View Document

08/08/188 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/09/171 September 2017 31/03/17 UNAUDITED ABRIDGED

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/11/162 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/09/1522 September 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

25/07/1525 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/11/143 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 042703200004

View Document

01/10/141 October 2014 SECRETARY'S CHANGE OF PARTICULARS / ANDREA LOUISE EVANS / 01/10/2014

View Document

01/10/141 October 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

01/07/141 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/09/1310 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/09/139 September 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/09/1213 September 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

25/07/1225 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/08/1122 August 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/08/1028 August 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

28/08/1028 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA LOUISE EVANS / 14/08/2010

View Document

28/08/1028 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG EVANS / 14/08/2010

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/03/108 March 2010 REGISTERED OFFICE CHANGED ON 08/03/2010 FROM 1-4 WOOD STREET DUKINFIELD CHESHIRE SK16 4UT

View Document

26/01/1026 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

02/11/092 November 2009 Annual return made up to 14 August 2009 with full list of shareholders

View Document

15/09/0915 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/10/088 October 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/10/079 October 2007 RETURN MADE UP TO 14/08/07; NO CHANGE OF MEMBERS

View Document

06/08/076 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/10/0613 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/08/0625 August 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 NEW DIRECTOR APPOINTED

View Document

17/10/0517 October 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 REGISTERED OFFICE CHANGED ON 17/10/05 FROM: UNIT H2 NEWTON BUSINESS PARK TALBOT ROAD NEWTON HYDE CHESHIRE SK14 4UQ

View Document

11/08/0511 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/03/0524 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/0419 November 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/03/0416 March 2004 REGISTERED OFFICE CHANGED ON 16/03/04 FROM: UNIT 5 NEWTON BUSINESS PARK TALBOT ROAD HYDE CHESHIRE SK14 4UQ

View Document

31/01/0431 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/0326 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

16/09/0316 September 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

28/06/0228 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

30/08/0130 August 2001 ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/03/02

View Document

22/08/0122 August 2001 NEW SECRETARY APPOINTED

View Document

22/08/0122 August 2001 SECRETARY RESIGNED

View Document

22/08/0122 August 2001 DIRECTOR RESIGNED

View Document

22/08/0122 August 2001 NEW DIRECTOR APPOINTED

View Document

22/08/0122 August 2001 REGISTERED OFFICE CHANGED ON 22/08/01 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

14/08/0114 August 2001 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