COMPLETE ENGINEERING GROUP SERVICES LIMITED

Company Documents

DateDescription
10/07/2110 July 2021 Compulsory strike-off action has been suspended

View Document

10/07/2110 July 2021 Compulsory strike-off action has been suspended

View Document

03/03/203 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES

View Document

05/03/195 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES

View Document

29/10/1829 October 2018 PREVEXT FROM 28/02/2018 TO 31/05/2018

View Document

05/06/185 June 2018 COMPANY NAME CHANGED COMPLETE ENGINEERING GROUP LIMITED CERTIFICATE ISSUED ON 05/06/18

View Document

10/05/1810 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065109900001

View Document

27/04/1827 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 065109900003

View Document

11/04/1811 April 2018 SECRETARY APPOINTED MRS SONIA RABHI

View Document

11/04/1811 April 2018 APPOINTMENT TERMINATED, SECRETARY MARILLA STEVENS

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES

View Document

12/12/1712 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

04/11/164 November 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/16

View Document

19/05/1619 May 2016 VARYING SHARE RIGHTS AND NAMES

View Document

19/05/1619 May 2016 ADOPT ARTICLES 10/05/2016

View Document

12/05/1612 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 065109900002

View Document

12/05/1612 May 2016 APPOINTMENT TERMINATED, DIRECTOR ADAM STEVENS

View Document

04/03/164 March 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

30/09/1530 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/15

View Document

20/03/1520 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

03/12/143 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/14

View Document

04/03/144 March 2014 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/13

View Document

28/02/1428 February 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

25/02/1425 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 065109900001

View Document

02/12/132 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/13

View Document

04/04/134 April 2013 REGISTERED OFFICE CHANGED ON 04/04/2013 FROM WILMOT HOUSE ST JAMES COURT DERBY DE1 1BT

View Document

11/03/1311 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

06/12/126 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/12

View Document

22/03/1222 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MARILLA CARLYN STEVENS / 18/03/2012

View Document

22/03/1222 March 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

22/03/1222 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WESLEY TURNIDGE / 18/03/2012

View Document

22/03/1222 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ADAM MARC STEVENS / 18/03/2011

View Document

22/03/1222 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARILLA CARLYN STEVENS / 18/03/2012

View Document

01/12/111 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/11

View Document

17/08/1117 August 2011 REGISTERED OFFICE CHANGED ON 17/08/2011 FROM 195-197 VICTORIA STREET LONDON SW1E 5NE

View Document

02/08/112 August 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

23/02/1123 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARILLA CARLYN STEVENS / 23/02/2011

View Document

23/02/1123 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MARILLA CARLYN STEVENS / 23/02/2011

View Document

23/02/1123 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ADAM MARC STEVENS / 23/02/2011

View Document

21/02/1121 February 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

11/11/1011 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

15/03/1015 March 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

28/01/1028 January 2010 REGISTERED OFFICE CHANGED ON 28/01/2010 FROM 2ND FLOOR, OLD INN HOUSE 2 CARSHALTON ROAD SUTTON SURREY SM1 4RA

View Document

10/12/0910 December 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

26/02/0926 February 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN TURNIDGE / 04/04/2008

View Document

29/03/0829 March 2008 SECRETARY APPOINTED MARILLA CARLYN STEVENS

View Document

29/03/0829 March 2008 DIRECTOR APPOINTED MARILLA CARLYN STEVENS

View Document

29/03/0829 March 2008 DIRECTOR APPOINTED JOHN WESLEY TURNIDGE

View Document

29/03/0829 March 2008 DIRECTOR APPOINTED ADAM MARC STEVENS

View Document

21/02/0821 February 2008 DIRECTOR RESIGNED

View Document

21/02/0821 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/02/0821 February 2008 SECRETARY RESIGNED

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