COMPLETE INSTALL RENEWABLE ENERGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewRegistered office address changed from Second Floor Genesis House 1-2 the Grange High Street Westerham TN16 1AH United Kingdom to Lodges Wood Oast Goodley Stock Road Westerham TN16 1TW on 2025-09-05

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

31/07/2431 July 2024 Micro company accounts made up to 2023-10-31

View Document

09/11/239 November 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

08/03/238 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

11/01/2311 January 2023 Registered office address changed from The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA to Second Floor Genesis House 1-2 the Grange High Street Westerham TN16 1AH on 2023-01-11

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

24/10/2224 October 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

21/10/2221 October 2022 Director's details changed for Mr Lennie John O'connor on 2022-10-21

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

21/10/2121 October 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

21/10/2121 October 2021 Notification of Katy O'connor as a person with significant control on 2020-10-22

View Document

30/04/2130 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/10/2028 October 2020 CONFIRMATION STATEMENT MADE ON 21/10/20, NO UPDATES

View Document

02/10/202 October 2020 31/10/19 UNAUDITED ABRIDGED

View Document

03/03/203 March 2020 REGISTERED OFFICE CHANGED ON 03/03/2020 FROM 51 CLARKEGROVE ROAD SHEFFIELD SOUTH YORKSHIRE S10 2NH

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES

View Document

05/11/195 November 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS KATY O'CONNOR / 20/10/2019

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/10/1823 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / LENNIE JOHN O'CONNOR / 20/10/2018

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES

View Document

27/07/1827 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

21/09/1621 September 2016 APPOINTMENT TERMINATED, DIRECTOR KATY O'CONNOR

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

11/01/1611 January 2016 DIRECTOR APPOINTED MRS KATY O'CONNOR

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

23/10/1523 October 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

28/11/1428 November 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

10/07/1410 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

07/11/137 November 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

10/01/1310 January 2013 Annual return made up to 21 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

13/12/1113 December 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

29/07/1129 July 2011 01/10/10 STATEMENT OF CAPITAL GBP 2

View Document

29/07/1129 July 2011 SECRETARY'S CHANGE OF PARTICULARS / KATY STATHROIS / 01/10/2010

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

04/01/114 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/01/114 January 2011 COMPANY NAME CHANGED COMPLETE INSTALL INTERIORS LTD CERTIFICATE ISSUED ON 04/01/11

View Document

18/11/1018 November 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LENNIE JOHN O'CONNOR / 01/10/2009

View Document

16/11/0916 November 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

11/02/0911 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEONARD OCONNOR / 08/01/2009

View Document

18/11/0818 November 2008 COMPANY NAME CHANGED COMPLETE INSTALL BATHROOMS LIMITED CERTIFICATE ISSUED ON 19/11/08

View Document

06/11/086 November 2008 DIRECTOR APPOINTED LEONARD JOHN OCONNOR

View Document

06/11/086 November 2008 SECRETARY APPOINTED KATY STATHROIS

View Document

31/10/0831 October 2008 APPOINTMENT TERMINATED DIRECTOR JOHN RODDISON

View Document

21/10/0821 October 2008 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