COMPLETION PRODUCTS HOLDINGS LIMITED
Company Documents
| Date | Description |
|---|---|
| 29/10/2529 October 2025 New | Director's details changed for Mr Steven Charles Herbert Gruber on 2025-10-29 |
| 29/10/2529 October 2025 New | Confirmation statement made on 2025-10-15 with updates |
| 04/03/254 March 2025 | Registered office address changed from 2nd Floor, 16 Royal Exchange Square Glasgow G1 3AG Scotland to 117 Desswood Place Aberdeen AB15 4DP on 2025-03-04 |
| 23/10/2423 October 2024 | Director's details changed for Mr Stephen Charles Herbert Gruber on 2024-10-21 |
| 21/10/2421 October 2024 | Termination of appointment of David William Deane as a director on 2024-10-21 |
| 21/10/2421 October 2024 | Appointment of Mr Stephen Charles Herbert Gruber as a director on 2024-10-21 |
| 21/10/2421 October 2024 | Registered office address changed from 4 Vivian Avenue Milngavie Glasgow G62 6DW Scotland to 2nd Floor, 16 Royal Exchange Square Glasgow G1 3AG on 2024-10-21 |
| 21/10/2421 October 2024 | Notification of Steven Charles Herbert Gruber as a person with significant control on 2024-10-21 |
| 21/10/2421 October 2024 | Cessation of David William Deane as a person with significant control on 2024-10-21 |
| 16/10/2416 October 2024 | Incorporation |
More Company Information
Recently Viewed
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