COMPLETE MODULAR SERVICES LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

05/08/255 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

04/10/244 October 2024 Compulsory strike-off action has been suspended

View Document

04/10/244 October 2024 Compulsory strike-off action has been suspended

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-23 with updates

View Document

10/04/2410 April 2024 Registered office address changed from C/O Makinson & Co 1 Hill Street Lydney Gloucestershire GL15 5HB to Goodridge Court Goodridge Avenue Gloucester Gloucestershire GL2 5EN on 2024-04-10

View Document

04/08/234 August 2023 Confirmation statement made on 2023-07-23 with updates

View Document

27/04/2327 April 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-07-23 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/07/2128 July 2021 Compulsory strike-off action has been discontinued

View Document

28/07/2128 July 2021 Compulsory strike-off action has been discontinued

View Document

27/07/2127 July 2021 Unaudited abridged accounts made up to 2020-07-31

View Document

16/07/2116 July 2021 Compulsory strike-off action has been suspended

View Document

16/07/2116 July 2021 Compulsory strike-off action has been suspended

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/07/2030 July 2020 31/07/19 UNAUDITED ABRIDGED

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES

View Document

30/04/1830 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

11/03/1611 March 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL NYLAND

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

23/07/1523 July 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

09/04/159 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

23/07/1423 July 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

14/07/1414 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROGER NYLAND / 03/07/2014

View Document

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

13/08/1313 August 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

19/04/1319 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

15/04/1315 April 2013 REGISTERED OFFICE CHANGED ON 15/04/2013 FROM C/O MAKINSON & CO 1 HILL STREET LYDNEY GL15 5HB

View Document

08/08/128 August 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

03/08/113 August 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

10/03/1110 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

26/08/1026 August 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

23/07/0923 July 2009 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