COMPREHENSIVE ELEVATOR SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Total exemption full accounts made up to 2024-03-31

View Document

12/02/2512 February 2025 Confirmation statement made on 2024-12-14 with updates

View Document

01/08/241 August 2024 Registered office address changed from 78 Mill Lane London NW6 1NB United Kingdom to 35 Ballards Lane London N3 1XW on 2024-08-01

View Document

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

View Accounts

08/01/248 January 2024 Statement of capital following an allotment of shares on 2023-12-13

View Document

08/01/248 January 2024 Statement of capital following an allotment of shares on 2023-12-13

View Document

05/01/245 January 2024 Confirmation statement made on 2023-12-14 with updates

View Document

05/01/245 January 2024 Statement of capital following an allotment of shares on 2023-12-13

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/12/2315 December 2023 Secretary's details changed for Simon Anthony O'keeffe on 2023-12-15

View Document

14/12/2314 December 2023 Director's details changed for Simon Anthony O'keeffe on 2023-12-14

View Document

14/12/2314 December 2023 Change of details for Simon Anthony O'keeffe as a person with significant control on 2023-12-14

View Document

19/05/2319 May 2023 Registered office address changed from Un It C2 Uplands Business Centre Upland Road Epping Essex CM16 6NJ to 78 Mill Lane London NW6 1NB on 2023-05-19

View Document

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

View Accounts

09/03/239 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

23/01/2323 January 2023 Confirmation statement made on 2022-12-14 with updates

View Document

19/01/2319 January 2023 Notification of Christopher John Lambert as a person with significant control on 2022-09-12

View Document

19/01/2319 January 2023 Cessation of Wayne Anthony Smith as a person with significant control on 2022-09-12

View Document

19/01/2319 January 2023 Notification of Simon Anthony O'keeffe as a person with significant control on 2022-09-12

View Document

19/01/2319 January 2023 Notification of Philip Paul Lambert as a person with significant control on 2022-09-12

View Document

18/01/2318 January 2023 Resolutions

View Document

18/01/2318 January 2023 Resolutions

View Document

18/01/2318 January 2023 Statement of capital following an allotment of shares on 2022-12-01

View Document

18/01/2318 January 2023 Resolutions

View Document

18/01/2318 January 2023 Resolutions

View Document

17/01/2317 January 2023 Statement of capital following an allotment of shares on 2022-12-01

View Document

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

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

26/05/2126 May 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 14/12/20, NO UPDATES

View Document

18/12/2018 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANTHONY O'KEEFFE / 12/10/2020

View Document

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

View Accounts

04/03/204 March 2020 DISS40 (DISS40(SOAD))

View Document

03/03/203 March 2020 FIRST GAZETTE

View Document

02/03/202 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

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

View Accounts

19/12/1819 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANTHONY O'KEEFFE / 19/12/2018

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/12/1814 December 2018 APPOINTMENT TERMINATED, DIRECTOR WAYNE SMITH

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES

View Document

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

View Accounts

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/03/1722 March 2017 DISS40 (DISS40(SOAD))

View Document

21/03/1721 March 2017 FIRST GAZETTE

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/08/164 August 2016 PREVEXT FROM 31/01/2016 TO 31/03/2016

View Document

10/06/1610 June 2016 DIRECTOR APPOINTED MR WAYNE ANTHONY SMITH

View Document

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

View Accounts

17/03/1617 March 2016 Annual return made up to 30 December 2015 with full list of shareholders

View Document

26/01/1626 January 2016 19/01/16 STATEMENT OF CAPITAL GBP 200

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

08/06/158 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 060022050002

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

08/01/158 January 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

15/12/1415 December 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

15/01/1415 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP PAUL LAMBERT / 01/10/2013

View Document

15/01/1415 January 2014 Annual return made up to 30 December 2013 with full list of shareholders

View Document

15/01/1415 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN LAMBERT / 01/10/2013

View Document

15/01/1415 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANTHONY O'KEEFFE / 01/10/2013

View Document

15/01/1415 January 2014 SECRETARY'S CHANGE OF PARTICULARS / SIMON ANTHONY O'KEEFFE / 01/10/2013

View Document

21/10/1321 October 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

22/02/1322 February 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

02/08/122 August 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

19/07/1219 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/01/1226 January 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

15/09/1115 September 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

15/04/1115 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 1

View Document

23/03/1123 March 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN DISNEY

View Document

23/03/1123 March 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

11/10/1011 October 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

13/01/1013 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

29/09/0929 September 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

18/12/0818 December 2008 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

20/03/0820 March 2008 REGISTERED OFFICE CHANGED ON 20/03/2008 FROM UNIT 14 FYFIELD BUSINESS & RESEARCH PARK FYFIELD ROAD, CHIPPING ONGAR ESSEX CM50GN

View Document

29/01/0829 January 2008 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/01/08

View Document

09/12/069 December 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/12/069 December 2006 NEW DIRECTOR APPOINTED

View Document

09/12/069 December 2006 NEW DIRECTOR APPOINTED

View Document

09/12/069 December 2006 NEW DIRECTOR APPOINTED

View Document

17/11/0617 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/11/0617 November 2006 DIRECTOR RESIGNED

View Document

17/11/0617 November 2006 SECRETARY RESIGNED

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