COMPLETE IRRIGATION SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/09/2516 September 2025 New | Total exemption full accounts made up to 2025-05-31 |
31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
19/05/2519 May 2025 | Confirmation statement made on 2025-03-25 with updates |
09/07/249 July 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
26/04/2426 April 2024 | Confirmation statement made on 2024-03-25 with no updates |
12/12/2312 December 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
11/05/2311 May 2023 | Confirmation statement made on 2023-03-25 with no updates |
11/05/2311 May 2023 | Change of details for Mr Tim James Bloxham as a person with significant control on 2023-05-01 |
11/05/2311 May 2023 | Secretary's details changed for Mr Timothy James Bloxham on 2023-05-01 |
11/05/2311 May 2023 | Director's details changed for Timothy James Bloxham on 2023-05-01 |
11/05/2311 May 2023 | Registered office address changed from 30 Winter Gate Road Longford Gloucester GL2 9FB England to 30 Winter Gate Road Longford Gloucester GL2 9FB on 2023-05-11 |
11/05/2311 May 2023 | Registered office address changed from No 1 Business Centre Alvin Street Gloucester GL1 3EJ England to 30 Winter Gate Road Longford Gloucester GL2 9FB on 2023-05-11 |
08/11/228 November 2022 | Total exemption full accounts made up to 2022-05-31 |
10/05/2210 May 2022 | Confirmation statement made on 2022-03-25 with no updates |
08/02/228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
14/07/2114 July 2021 | Compulsory strike-off action has been discontinued |
14/07/2114 July 2021 | Compulsory strike-off action has been discontinued |
13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
13/07/2113 July 2021 | Confirmation statement made on 2021-03-25 with updates |
13/07/2113 July 2021 | Registered office address changed from 1 Persh Cottage, Persh Lane Maisemore Gloucestshire GL2 8HH to No 1 Business Centre Alvin Street Gloucester GL1 3EJ on 2021-07-13 |
13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
13/07/2113 July 2021 | Director's details changed for Timothy James Bloxham on 2021-07-01 |
13/07/2113 July 2021 | Appointment of Mr Timothy James Bloxham as a secretary on 2021-07-01 |
13/07/2113 July 2021 | Cessation of Michelle Tracey Bloxham as a person with significant control on 2021-06-18 |
13/07/2113 July 2021 | Termination of appointment of Michelle Tracey Bloxham as a secretary on 2021-06-18 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
16/04/2016 April 2020 | CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES |
28/01/2028 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES |
27/02/1927 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
29/03/1729 March 2017 | CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES |
17/02/1717 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
07/04/167 April 2016 | Annual return made up to 25 March 2016 with full list of shareholders |
19/02/1619 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
29/03/1529 March 2015 | Annual return made up to 25 March 2015 with full list of shareholders |
14/01/1514 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
05/04/145 April 2014 | Annual return made up to 25 March 2014 with full list of shareholders |
03/02/143 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
10/04/1310 April 2013 | Annual return made up to 25 March 2013 with full list of shareholders |
26/11/1226 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
26/03/1226 March 2012 | Annual return made up to 25 March 2012 with full list of shareholders |
16/01/1216 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
02/06/112 June 2011 | PREVEXT FROM 31/03/2011 TO 31/05/2011 |
11/05/1111 May 2011 | Annual return made up to 25 March 2011 with full list of shareholders |
31/12/1031 December 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
26/04/1026 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES BLOXHAM / 25/03/2010 |
26/04/1026 April 2010 | Annual return made up to 25 March 2010 with full list of shareholders |
21/01/1021 January 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
06/04/096 April 2009 | RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS |
13/01/0913 January 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
21/04/0821 April 2008 | RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS |
29/11/0729 November 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
17/04/0717 April 2007 | RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS |
06/12/066 December 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
07/04/067 April 2006 | RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS |
30/01/0630 January 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
16/05/0516 May 2005 | RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS |
16/05/0516 May 2005 | REGISTERED OFFICE CHANGED ON 16/05/05 |
16/05/0516 May 2005 | DIRECTOR'S PARTICULARS CHANGED |
16/05/0516 May 2005 | SECRETARY'S PARTICULARS CHANGED |
12/11/0412 November 2004 | REGISTERED OFFICE CHANGED ON 12/11/04 FROM: 14 JUBILEE PLACE STAUNTON GLOS GL19 3RS |
25/03/0425 March 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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