COMPLETE AUTOMATION LIMITED

Company Documents

DateDescription
27/08/2427 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

31/05/2431 May 2024 Application to strike the company off the register

View Document

05/01/245 January 2024 Confirmation statement made on 2023-12-28 with no updates

View Document

24/05/2324 May 2023 Micro company accounts made up to 2022-08-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2022-12-28 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2021-12-28 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

11/03/2111 March 2021 REGISTERED OFFICE CHANGED ON 11/03/2021 FROM PO BOX SUITE 13 20 ST. LOYES STREET BEDFORD MK40 1ZL ENGLAND

View Document

11/03/2111 March 2021 CONFIRMATION STATEMENT MADE ON 28/12/20, NO UPDATES

View Document

11/03/2111 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/03/2028 March 2020 CONFIRMATION STATEMENT MADE ON 28/12/19, NO UPDATES

View Document

28/03/2028 March 2020 REGISTERED OFFICE CHANGED ON 28/03/2020 FROM 88 HIGH STREET OAKLEY BEDFORD BEDFORDSHIRE MK43 7RH

View Document

24/03/2024 March 2020 DISS40 (DISS40(SOAD))

View Document

17/03/2017 March 2020 FIRST GAZETTE

View Document

17/10/1917 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART CHIESA

View Document

17/10/1917 October 2019 CESSATION OF JAMES DAVID CHIESA AS A PSC

View Document

17/10/1917 October 2019 DIRECTOR APPOINTED MR STUART CHIESA

View Document

17/10/1917 October 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES CHIESA

View Document

08/10/198 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

02/05/192 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 28/12/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

09/07/189 July 2018 APPOINTMENT TERMINATED, SECRETARY THE CLOSE ACCOUNTING COMPANY LIMITED

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES

View Document

09/10/179 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

02/02/172 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

01/07/161 July 2016 CORPORATE SECRETARY APPOINTED THE CLOSE ACCOUNTING COMPANY LIMITED

View Document

31/12/1531 December 2015 Annual return made up to 28 December 2015 with full list of shareholders

View Document

30/12/1530 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

30/12/1530 December 2015 APPOINTMENT TERMINATED, SECRETARY JADE BANDY

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

12/02/1512 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

13/10/1413 October 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

18/06/1418 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

23/09/1323 September 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

09/05/139 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

03/09/123 September 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

21/09/1121 September 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

11/08/1111 August 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

07/11/107 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DAVID CHIESA / 24/08/2010

View Document

07/11/107 November 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

07/11/107 November 2010 SECRETARY APPOINTED MISS JADE BANDY

View Document

24/08/0924 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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