COMPLETE INSTALLATION SYSTEMS LTD

Company Documents

DateDescription
05/11/245 November 2024 Final Gazette dissolved following liquidation

View Document

05/11/245 November 2024 Final Gazette dissolved following liquidation

View Document

05/08/245 August 2024 Return of final meeting in a creditors' voluntary winding up

View Document

27/02/2327 February 2023 Liquidators' statement of receipts and payments to 2022-12-14

View Document

10/01/2210 January 2022 Registered office address changed from Unit 14 Barton Trading Estate 278 Barton Street Gloucester GL1 4JJ to Orchard Street Business Centre 13-14 Orchard Street Bristol BS1 5EH on 2022-01-10

View Document

09/01/229 January 2022 Resolutions

View Document

09/01/229 January 2022 Appointment of a voluntary liquidator

View Document

09/01/229 January 2022 Resolutions

View Document

09/01/229 January 2022 Statement of affairs

View Document

28/01/2128 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

12/12/2012 December 2020 VOLUNTARY STRIKE OFF SUSPENDED

View Document

03/11/203 November 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/10/2021 October 2020 APPLICATION FOR STRIKING-OFF

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

19/02/1919 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

25/06/1825 June 2018 REGISTERED OFFICE CHANGED ON 25/06/2018 FROM UNIT 13 HIGHNAM BUSINESS CENTRE HIGHNAM GLOUCESTER GL2 8DN ENGLAND

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/01/1720 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

08/01/178 January 2017 REGISTERED OFFICE CHANGED ON 08/01/2017 FROM 3 THE PADDOCKS LASSINGTON, HIGHNAM GLOUCESTER GLOUCESTER GL2 8DD

View Document

12/06/1612 June 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

27/05/1527 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/04/1430 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/04/1430 April 2014 COMPANY NAME CHANGED OC INSTALLATION SERVICES LTD CERTIFICATE ISSUED ON 30/04/14

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