COMPLETE MEZZANINES STRUCTURES LIMITED

Company Documents

DateDescription
06/06/236 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

06/06/236 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/03/2321 March 2023 First Gazette notice for voluntary strike-off

View Document

21/03/2321 March 2023 First Gazette notice for voluntary strike-off

View Document

14/03/2314 March 2023 Application to strike the company off the register

View Document

23/11/2223 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/11/2129 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/04/206 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/03/2010 March 2020 PSC'S CHANGE OF PARTICULARS / MS NICOLA PATRICIA LEE / 01/03/2020

View Document

10/03/2010 March 2020 PSC'S CHANGE OF PARTICULARS / MR BRIAN PAUL JENNINGS / 01/03/2020

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

04/12/194 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

01/04/191 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN PAUL JENNINGS / 01/04/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/03/1930 March 2019 COMPANY NAME CHANGED COMPLETE MEZZANINES STUCTURES LIMITED CERTIFICATE ISSUED ON 30/03/19

View Document

30/11/1830 November 2018 31/03/18 UNAUDITED ABRIDGED

View Document

30/11/1830 November 2018 REGISTERED OFFICE CHANGED ON 30/11/2018 FROM MEYSEY HOUSE HIGH STREET MEYSEY HAMPTON CIRENCESTER GL7 5JP ENGLAND

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

11/04/1811 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN PAUL JENNINGS / 11/04/2018

View Document

11/04/1811 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA PATRICIA LEE / 11/04/2018

View Document

11/04/1811 April 2018 PSC'S CHANGE OF PARTICULARS / MR BRIAN PAUL JENNINGS / 11/04/2018

View Document

11/04/1811 April 2018 PSC'S CHANGE OF PARTICULARS / MS NICOLA PATRICIA LEE / 11/04/2018

View Document

10/04/1810 April 2018 REGISTERED OFFICE CHANGED ON 10/04/2018 FROM SWATTON BARN BADBURY SWINDON WILTSHIRE SN4 0EU UNITED KINGDOM

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/03/172 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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