COMPLETE AIR CONDITIONING (SOUTH EAST) LIMITED

Company Documents

DateDescription
10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

31/03/2231 March 2022 Compulsory strike-off action has been discontinued

View Document

31/03/2231 March 2022 Compulsory strike-off action has been discontinued

View Document

27/01/2227 January 2022 Cessation of Matthew Morgan as a person with significant control on 2022-01-27

View Document

27/01/2227 January 2022 Termination of appointment of Matthew Morgan as a director on 2020-01-27

View Document

27/01/2227 January 2022 Notification of Danny Ashley-Gordon as a person with significant control on 2022-01-27

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

06/12/196 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

16/10/1916 October 2019 DISS40 (DISS40(SOAD))

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES

View Document

01/10/191 October 2019 FIRST GAZETTE

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

05/10/175 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

05/07/175 July 2017 PREVSHO FROM 31/01/2017 TO 31/10/2016

View Document

04/07/174 July 2017 PREVEXT FROM 31/10/2016 TO 31/01/2017

View Document

04/07/174 July 2017 PSC'S CHANGE OF PARTICULARS / MR MATTHEW MORGAN / 03/07/2017

View Document

04/07/174 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW MORGAN / 03/07/2017

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

14/09/1614 September 2016 REGISTERED OFFICE CHANGED ON 14/09/2016 FROM 10 BRADFORDS CLOSE ST. MARYS ISLAND CHATHAM ME4 3RJ ENGLAND

View Document

27/07/1627 July 2016 DIRECTOR APPOINTED MR MATTHEW MORGAN

View Document

27/07/1627 July 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL ASHLEY-GORDON

View Document

17/12/1517 December 2015 DIRECTOR APPOINTED MR PAUL LEE ASHLEY-GORDON

View Document

17/12/1517 December 2015 APPOINTMENT TERMINATED, DIRECTOR DANNY ASHLEY-GORDON

View Document

07/10/157 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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