COMPOSITE INTEGRITY SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Confirmation statement made on 2025-03-08 with updates |
18/03/2518 March 2025 | Accounts for a dormant company made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
08/03/248 March 2024 | Accounts for a dormant company made up to 2023-10-31 |
08/03/248 March 2024 | Confirmation statement made on 2024-03-08 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
21/03/2321 March 2023 | Confirmation statement made on 2023-03-08 with no updates |
21/03/2321 March 2023 | Accounts for a dormant company made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
09/11/219 November 2021 | Certificate of change of name |
08/11/218 November 2021 | Confirmation statement made on 2021-10-27 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
17/06/2017 June 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19 |
09/06/209 June 2020 | SECRETARY'S CHANGE OF PARTICULARS / MR JULIAN BLACKBORROW / 09/06/2020 |
09/06/209 June 2020 | PSC'S CHANGE OF PARTICULARS / MR JULIAN BLACKBORROW / 09/06/2020 |
09/06/209 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN BLACKBORROW / 08/06/2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
28/10/1928 October 2019 | CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES |
20/06/1920 June 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
29/10/1829 October 2018 | CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES |
08/11/168 November 2016 | Annual accounts small company total exemption made up to 31 October 2016 |
08/11/168 November 2016 | CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
26/07/1626 July 2016 | REGISTERED OFFICE CHANGED ON 26/07/2016 FROM HENWOOD HOUSE HENWOOD ASHFORD KENT TN24 8DH |
26/07/1626 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
12/11/1512 November 2015 | Annual return made up to 27 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
10/08/1510 August 2015 | APPOINTMENT TERMINATED, DIRECTOR EUGENE BLACKBORROW |
16/01/1516 January 2015 | 14/01/15 STATEMENT OF CAPITAL GBP 2 |
13/01/1513 January 2015 | APPOINTMENT TERMINATED, SECRETARY CAROL BLACKBORROW |
13/01/1513 January 2015 | SECRETARY APPOINTED MR JULIAN BLACKBORROW |
07/01/157 January 2015 | DIRECTOR APPOINTED MR JULIAN BLACKBORROW |
11/12/1411 December 2014 | Annual accounts small company total exemption made up to 31 October 2014 |
05/11/145 November 2014 | Annual return made up to 27 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
27/01/1427 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
05/11/135 November 2013 | Annual return made up to 27 October 2013 with full list of shareholders |
22/01/1322 January 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
05/11/125 November 2012 | Annual return made up to 27 October 2012 with full list of shareholders |
17/01/1217 January 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
27/10/1127 October 2011 | Annual return made up to 27 October 2011 with full list of shareholders |
04/04/114 April 2011 | 31/10/10 TOTAL EXEMPTION FULL |
27/10/1027 October 2010 | Annual return made up to 27 October 2010 with full list of shareholders |
02/03/102 March 2010 | 31/10/09 TOTAL EXEMPTION FULL |
05/11/095 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / EUGENE BLACKBORROW / 01/10/2009 |
05/11/095 November 2009 | Annual return made up to 27 October 2009 with full list of shareholders |
17/03/0917 March 2009 | 31/10/08 TOTAL EXEMPTION FULL |
26/11/0826 November 2008 | RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS |
29/04/0829 April 2008 | REGISTERED OFFICE CHANGED ON 29/04/2008 FROM 19 NORTH STREET ASHFORD KENT TN24 8LF |
31/01/0831 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07 |
09/11/079 November 2007 | RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS |
28/08/0728 August 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
30/10/0630 October 2006 | RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS |
26/07/0626 July 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
13/07/0613 July 2006 | SECRETARY'S PARTICULARS CHANGED |
13/07/0613 July 2006 | DIRECTOR'S PARTICULARS CHANGED |
07/11/057 November 2005 | RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS |
30/08/0530 August 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
01/11/041 November 2004 | RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS |
24/03/0424 March 2004 | REGISTERED OFFICE CHANGED ON 24/03/04 FROM: 64 WAYSIDE AVENUE TENTERDEN KENT TN30 6PA |
09/12/039 December 2003 | REGISTERED OFFICE CHANGED ON 09/12/03 FROM: MILLWOOD COURT, TOVIL HILL MAIDSTONE KENT ME15 6QS |
29/10/0329 October 2003 | SECRETARY RESIGNED |
29/10/0329 October 2003 | NEW DIRECTOR APPOINTED |
29/10/0329 October 2003 | DIRECTOR RESIGNED |
29/10/0329 October 2003 | NEW SECRETARY APPOINTED |
27/10/0327 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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