COMPLETE ENERGY CONTROLS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/12/248 December 2024 Confirmation statement made on 2024-10-12 with updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/07/241 July 2024 Termination of appointment of Jennifer Lynn Rudder as a director on 2024-06-30

View Document

07/05/247 May 2024 Appointment of Mrs Jennifer Ann Johnson as a director on 2024-05-01

View Document

07/05/247 May 2024 Appointment of Mr Vernon Richard Isaiah Hatton as a director on 2024-05-01

View Document

04/03/244 March 2024 Resolutions

View Document

04/03/244 March 2024 Resolutions

View Document

04/03/244 March 2024 Memorandum and Articles of Association

View Document

28/02/2428 February 2024 Registration of charge SC5477120003, created on 2024-02-22

View Document

27/02/2427 February 2024 Registration of charge SC5477120002, created on 2024-02-21

View Document

26/02/2426 February 2024 Satisfaction of charge SC5477120001 in full

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/10/2319 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

16/05/2316 May 2023 Registration of charge SC5477120001, created on 2023-05-02

View Document

10/05/2310 May 2023 Current accounting period extended from 2023-09-30 to 2023-12-31

View Document

09/05/239 May 2023 Change of share class name or designation

View Document

03/05/233 May 2023 Cessation of James Campbell Rankin as a person with significant control on 2023-05-02

View Document

03/05/233 May 2023 Cessation of Russell David Stuart as a person with significant control on 2023-05-02

View Document

03/05/233 May 2023 Cessation of David Graham Jenkins as a person with significant control on 2023-05-02

View Document

03/05/233 May 2023 Cessation of Paul Daniel Anderson as a person with significant control on 2023-05-02

View Document

03/05/233 May 2023 Notification of Learnd Limited as a person with significant control on 2023-05-02

View Document

03/05/233 May 2023 Appointment of Ms Jennifer Lynn Rudder as a director on 2023-05-02

View Document

03/05/233 May 2023 Appointment of Mr Simon James Wood as a director on 2023-05-02

View Document

03/05/233 May 2023 Appointment of Mr John Joseph Clifford as a director on 2023-05-02

View Document

03/05/233 May 2023 Resolutions

View Document

03/05/233 May 2023 Resolutions

View Document

03/05/233 May 2023 Termination of appointment of Paul Daniel Anderson as a director on 2023-05-02

View Document

03/05/233 May 2023 Termination of appointment of Russell David Stuart as a director on 2023-05-02

View Document

03/05/233 May 2023 Termination of appointment of David Graham Jenkins as a director on 2023-05-02

View Document

03/05/233 May 2023 Memorandum and Articles of Association

View Document

03/05/233 May 2023 Resolutions

View Document

03/05/233 May 2023 Termination of appointment of James Campbell Rankin as a director on 2023-05-02

View Document

03/05/233 May 2023 Resolutions

View Document

03/05/233 May 2023 Resolutions

View Document

06/03/236 March 2023 Notification of Paul Daniel Anderson as a person with significant control on 2020-09-01

View Document

06/03/236 March 2023 Notification of Russell David Stuart as a person with significant control on 2020-09-01

View Document

06/03/236 March 2023 Notification of James Campbell Rankin as a person with significant control on 2020-09-01

View Document

06/03/236 March 2023 Notification of David Graham Jenkins as a person with significant control on 2020-09-01

View Document

27/02/2327 February 2023 Cessation of Russell David Stuart as a person with significant control on 2020-09-01

View Document

14/01/2314 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

14/02/2214 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-12 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/02/2124 February 2021 PREVSHO FROM 31/12/2020 TO 30/09/2020

View Document

24/02/2124 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

22/10/2022 October 2020 APPOINTMENT TERMINATED, DIRECTOR JOANNE STUART

View Document

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 12/10/20, WITH UPDATES

View Document

02/10/202 October 2020 DIRECTOR APPOINTED MR DAVID GRAHAM JENKINS

View Document

02/10/202 October 2020 DIRECTOR APPOINTED MR JAMES CAMPBELL RANKIN

View Document

02/10/202 October 2020 DIRECTOR APPOINTED MR PAUL DANIEL ANDERSON

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/09/2022 September 2020 01/09/20 STATEMENT OF CAPITAL GBP 60000

View Document

17/06/2017 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES

View Document

26/08/1926 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 SUB-DIVISION 31/05/19

View Document

05/06/195 June 2019 ADOPT ARTICLES 31/05/2019

View Document

05/06/195 June 2019 03/11/16 STATEMENT OF CAPITAL GBP 2.00

View Document

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

View Accounts

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES

View Document

05/06/185 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 PREVEXT FROM 31/10/2017 TO 31/12/2017

View Document

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

View Accounts

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

07/11/167 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RUSSELL STUART / 03/11/2016

View Document

04/11/164 November 2016 DIRECTOR APPOINTED MRS JOANNE STUART

View Document

04/11/164 November 2016 DIRECTOR APPOINTED MR DAVID RUSSELL STUART

View Document

04/11/164 November 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN GILMOUR

View Document

13/10/1613 October 2016 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