COMPLETE AUTOMOTIVE SOLUTIONS LIMITED

Company Documents

DateDescription
09/05/239 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

09/05/239 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/02/2321 February 2023 First Gazette notice for voluntary strike-off

View Document

21/02/2321 February 2023 First Gazette notice for voluntary strike-off

View Document

09/02/239 February 2023 Application to strike the company off the register

View Document

11/12/2211 December 2022 Confirmation statement made on 2022-12-02 with updates

View Document

20/09/2220 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/08/1920 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

21/08/1821 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

14/06/1814 June 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN BAILEY

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

21/09/1721 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/12/154 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

12/10/1512 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/12/145 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

01/10/141 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/12/132 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/12/1210 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

12/04/1212 April 2012 SECRETARY APPOINTED MICHAEL BUXTON

View Document

12/04/1212 April 2012 DIRECTOR APPOINTED MR MICHAEL BUXTON

View Document

10/04/1210 April 2012 APPOINTMENT TERMINATED, DIRECTOR LEIF MAHON-DALY

View Document

10/04/1210 April 2012 APPOINTMENT TERMINATED, DIRECTOR NIK CHOTAI

View Document

10/04/1210 April 2012 APPOINTMENT TERMINATED, SECRETARY FRANCES SALLAS

View Document

10/04/1210 April 2012 CURREXT FROM 30/09/2012 TO 31/12/2012

View Document

10/04/1210 April 2012 APPOINTMENT TERMINATED, DIRECTOR GARRY HOBSON

View Document

10/04/1210 April 2012 REGISTERED OFFICE CHANGED ON 10/04/2012 FROM CENTRAL HOUSE LEEDS ROAD ROTHWELL LEEDS WEST YORKSHIRE LS26 0JE

View Document

10/04/1210 April 2012 DIRECTOR APPOINTED JOHN ERNEST BAILEY

View Document

26/03/1226 March 2012 REGISTERED OFFICE CHANGED ON 26/03/2012 FROM NORTHCLIFFE HOUSE 2 DERRY STREET LONDON W8 5TT

View Document

22/03/1222 March 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

15/12/1115 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

06/04/116 April 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

06/01/116 January 2011 Annual return made up to 2 December 2010 with full list of shareholders

View Document

10/12/1010 December 2010 APPOINTMENT TERMINATED, SECRETARY NEIL ADDISON

View Document

10/12/1010 December 2010 SECRETARY APPOINTED FRANCES LOUISE SALLAS

View Document

07/12/107 December 2010 APPOINTMENT TERMINATED, DIRECTOR ALEX BARNES

View Document

07/12/107 December 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL CLEVERLY

View Document

07/12/107 December 2010 APPOINTMENT TERMINATED, DIRECTOR ADRIAN BLACK

View Document

07/10/107 October 2010 DIRECTOR APPOINTED MR GARRY HOBSON

View Document

07/10/107 October 2010 DIRECTOR APPOINTED NIK CHOTAI

View Document

18/08/1018 August 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD TITUS

View Document

24/03/1024 March 2010 DIRECTOR APPOINTED LEIF MAHON-DALY

View Document

24/03/1024 March 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW DYSON

View Document

12/03/1012 March 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

16/02/1016 February 2010 APPOINTMENT TERMINATED, SECRETARY NICK HUBBLE

View Document

16/02/1016 February 2010 SECRETARY APPOINTED NEIL ADDISON

View Document

27/01/1027 January 2010 Annual return made up to 2 December 2009 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR APPOINTED RICHARD DAVID TITUS

View Document

15/01/1015 January 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DUCK

View Document

06/05/096 May 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

12/01/0912 January 2009 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

24/01/0824 January 2008 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

08/08/078 August 2007 DIRECTOR RESIGNED

View Document

21/04/0721 April 2007 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 NEW DIRECTOR APPOINTED

View Document

18/12/0618 December 2006 NEW DIRECTOR APPOINTED

View Document

18/12/0618 December 2006 SECRETARY RESIGNED

View Document

18/12/0618 December 2006 NEW DIRECTOR APPOINTED

View Document

18/12/0618 December 2006 NEW SECRETARY APPOINTED

View Document

30/11/0630 November 2006 REGISTERED OFFICE CHANGED ON 30/11/06 FROM: 6 PICTON WALK CELTIC HORIZON NEWPORT NP10 8GR

View Document

30/11/0630 November 2006 NEW DIRECTOR APPOINTED

View Document

30/11/0630 November 2006 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/09/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS; AMEND

View Document

11/10/0611 October 2006 MEMORANDUM OF ASSOCIATION

View Document

11/10/0611 October 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/04/0619 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

28/03/0628 March 2006 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 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