COMPOSITE INTEGRATION LTD
Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Confirmation statement made on 2025-04-11 with no updates |
31/01/2531 January 2025 | Total exemption full accounts made up to 2024-04-30 |
08/05/248 May 2024 | Confirmation statement made on 2024-04-11 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
31/01/2431 January 2024 | Total exemption full accounts made up to 2023-04-30 |
22/05/2322 May 2023 | Confirmation statement made on 2023-04-11 with no updates |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-04-30 |
16/05/2216 May 2022 | Confirmation statement made on 2022-04-11 with updates |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-04-30 |
18/01/2218 January 2022 | Appointment of Dr Timothy John Searle as a director on 2021-12-20 |
11/01/2211 January 2022 | Resolutions |
11/01/2211 January 2022 | Memorandum and Articles of Association |
11/01/2211 January 2022 | Resolutions |
11/01/2211 January 2022 | Resolutions |
11/01/2211 January 2022 | Resolutions |
10/01/2210 January 2022 | Appointment of Mr Stephen Michael Ward as a director on 2021-12-20 |
10/01/2210 January 2022 | Appointment of Mrs Kelly Louise Ellis as a director on 2021-12-20 |
10/01/2210 January 2022 | Appointment of Mr Alan Francis Bond as a director on 2021-12-20 |
10/01/2210 January 2022 | Appointment of Mr Charles Peter Thomson as a director on 2021-12-20 |
10/01/2210 January 2022 | Appointment of Mr David Jon Raynor as a director on 2021-12-20 |
07/01/227 January 2022 | Cessation of Cisw Holdings Ltd as a person with significant control on 2021-12-20 |
07/01/227 January 2022 | Notification of Actea Holdings Limited as a person with significant control on 2021-12-20 |
21/12/2121 December 2021 | Registration of charge 044145080003, created on 2021-12-20 |
02/07/212 July 2021 | Termination of appointment of Stephen Barnabas Leonard-Williams as a director on 2021-07-01 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
08/02/218 February 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES |
31/01/2031 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
18/09/1918 September 2019 | REGISTERED OFFICE CHANGED ON 18/09/2019 FROM UNIT 1 BURRATON ROAD SALTASH PARKWAY INDUSTRIAL ESTATE SALTASH CORNWALL PL12 6AY |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
30/01/1930 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
30/01/1830 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
30/01/1730 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
13/07/1613 July 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 044145080002 |
16/05/1616 May 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JOHN BLAND / 16/05/2016 |
16/05/1616 May 2016 | Annual return made up to 11 April 2016 with full list of shareholders |
16/05/1616 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN BLAND / 30/10/2015 |
16/05/1616 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BARNABAS LEONARD-WILLIAMS / 16/05/2016 |
22/04/1622 April 2016 | ADOPT ARTICLES 06/04/2016 |
05/04/165 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 044145080001 |
10/02/1610 February 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
11/05/1511 May 2015 | Annual return made up to 11 April 2015 with full list of shareholders |
10/02/1510 February 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual return made up to 11 April 2014 with full list of shareholders |
05/02/145 February 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
12/04/1312 April 2013 | Annual return made up to 11 April 2013 with full list of shareholders |
04/02/134 February 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
28/05/1228 May 2012 | REGISTERED OFFICE CHANGED ON 28/05/2012 FROM UNIT 21F BRUNEL ROAD SALTASH INDUSTRIAL ESTATE SALTASH CORNWALL PL12 6LF |
28/05/1228 May 2012 | Annual return made up to 11 April 2012 with full list of shareholders |
27/09/1127 September 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
14/04/1114 April 2011 | Annual return made up to 11 April 2011 with full list of shareholders |
28/01/1128 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
26/04/1026 April 2010 | Annual return made up to 11 April 2010 with full list of shareholders |
24/04/1024 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN BLAND / 11/04/2010 |
24/04/1024 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BARNABAS LEONARD-WILLIAMS / 11/04/2010 |
05/02/105 February 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
31/05/0931 May 2009 | RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS |
03/03/093 March 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
12/05/0812 May 2008 | RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS |
03/03/083 March 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
30/04/0730 April 2007 | RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS |
07/03/077 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
24/04/0624 April 2006 | RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS |
24/04/0624 April 2006 | DIRECTOR'S PARTICULARS CHANGED |
24/04/0624 April 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
03/03/063 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
21/04/0521 April 2005 | RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS |
19/04/0519 April 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
28/02/0528 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
07/05/047 May 2004 | RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS |
12/02/0412 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
10/02/0410 February 2004 | REGISTERED OFFICE CHANGED ON 10/02/04 FROM: UNIT 7 SALTASH BUSINESS PARK MOORLANDS TRADING ESTATE FORGE LANE SALTASH CORNWALL PL12 6LX |
11/07/0311 July 2003 | DIRECTOR'S PARTICULARS CHANGED |
24/06/0324 June 2003 | RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS |
11/04/0211 April 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of COMPOSITE INTEGRATION LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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