COMPLETE BUILD FACILITIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 Confirmation statement made on 2025-08-06 with no updates

View Document

09/07/259 July 2025 Registered office address changed from Unit 8B Laser Quay Culpeper Close Medway City Estate Rochester ME2 4HU England to 42 Nuffield Road Coventry CV6 7HS on 2025-07-09

View Document

29/05/2529 May 2025 Micro company accounts made up to 2024-08-31

View Document

14/01/2514 January 2025 Cessation of Amandeep Kaur as a person with significant control on 2025-01-14

View Document

14/01/2514 January 2025 Notification of Harpreet Singh as a person with significant control on 2025-01-14

View Document

14/01/2514 January 2025 Appointment of Mr Harpreet Singh as a director on 2025-01-14

View Document

14/01/2514 January 2025 Termination of appointment of Amandeep Kaur as a director on 2025-01-14

View Document

10/01/2510 January 2025 Termination of appointment of Harpreet Singh as a director on 2025-01-10

View Document

09/01/259 January 2025 Appointment of Mr Harpreet Singh as a director on 2025-01-09

View Document

08/01/258 January 2025 Appointment of Ms Amandeep Kaur as a director on 2025-01-08

View Document

08/01/258 January 2025 Notification of Amandeep Kaur as a person with significant control on 2025-01-08

View Document

08/01/258 January 2025 Cessation of Harpreet Singh as a person with significant control on 2025-01-08

View Document

08/01/258 January 2025 Termination of appointment of Harpreet Singh as a director on 2025-01-08

View Document

17/10/2417 October 2024 Amended micro company accounts made up to 2023-08-31

View Document

17/10/2417 October 2024 Amended micro company accounts made up to 2022-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

07/08/247 August 2024 Confirmation statement made on 2024-08-06 with no updates

View Document

31/05/2431 May 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

21/08/2321 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

30/05/2330 May 2023 Micro company accounts made up to 2022-08-31

View Document

14/03/2314 March 2023 Registered office address changed from 22 West Green Road London N15 5NN United Kingdom to B3 Culpeper Close Medway City Estate Rochester ME2 4HU on 2023-03-14

View Document

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

View Accounts

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

View Accounts

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

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

View Accounts

28/08/2028 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

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

View Accounts

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

03/05/193 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

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

View Accounts

21/08/1821 August 2018 PSC'S CHANGE OF PARTICULARS / MR HARPREET SINGH / 21/08/2018

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

07/08/177 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information