COMPLETE INFRASTRUCTURE LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 NewCessation of Jason Shaun Richards as a person with significant control on 2025-06-19

View Document

23/06/2523 June 2025 NewChange of details for Mr Haydn Taylor Fifield as a person with significant control on 2025-06-19

View Document

16/05/2516 May 2025 Termination of appointment of Jason Shaun Richards as a director on 2025-05-16

View Document

24/04/2524 April 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

20/01/2520 January 2025 Confirmation statement made on 2025-01-07 with updates

View Document

17/10/2417 October 2024 Statement of capital following an allotment of shares on 2024-09-30

View Document

01/07/241 July 2024 Purchase of own shares.

View Document

07/06/247 June 2024 Termination of appointment of Edward Timothy Donovan as a director on 2024-06-07

View Document

07/06/247 June 2024 Cessation of Edward Timothy Donovan as a person with significant control on 2024-06-07

View Document

11/04/2411 April 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/03/2425 March 2024 Current accounting period shortened from 2024-08-31 to 2024-03-31

View Document

01/02/241 February 2024 Statement of capital following an allotment of shares on 2024-01-22

View Document

01/02/241 February 2024 Notification of Jason Shaun Richards as a person with significant control on 2024-01-22

View Document

01/02/241 February 2024 Notification of Edward Timothy Donovan as a person with significant control on 2024-01-22

View Document

01/02/241 February 2024 Change of details for Haydn Taylor Fifield as a person with significant control on 2024-01-22

View Document

29/01/2429 January 2024 Appointment of Snook (South West) Limited as a secretary on 2024-01-22

View Document

22/01/2422 January 2024 Registered office address changed from 86-90 Paul Street London England EC2A 4NE United Kingdom to 6 Dipford Road Trull Taunton TA3 7NP on 2024-01-22

View Document

07/01/247 January 2024 Appointment of Mr Edward Donovan as a director on 2024-01-05

View Document

07/01/247 January 2024 Appointment of Mr Jason Shaun Richards as a director on 2023-12-28

View Document

07/01/247 January 2024 Confirmation statement made on 2024-01-07 with updates

View Document

16/11/2316 November 2023 Certificate of change of name

View Document

31/08/2331 August 2023 Incorporation

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