COMPLETE STORAGE SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

06/11/246 November 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/12/2311 December 2023 Micro company accounts made up to 2023-03-31

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/12/2212 December 2022 Micro company accounts made up to 2022-03-31

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

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

View Accounts

24/11/2124 November 2021 Micro company accounts made up to 2021-03-31

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

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

View Accounts

02/03/212 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

18/02/2118 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY BOULTER / 24/02/2017

View Document

18/02/2118 February 2021 SECRETARY'S CHANGE OF PARTICULARS / MR TOBY BOULTER / 24/02/2017

View Document

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 07/10/20, NO UPDATES

View Document

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

View Accounts

05/12/195 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

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

View Accounts

05/12/185 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

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

View Accounts

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/12/1518 December 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

20/04/1520 April 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/01/158 January 2015 REGISTERED OFFICE CHANGED ON 08/01/2015 FROM 3 BEACONSFIELD ROAD WESTON-SUPER-MARE SOMERSET BS23 1YE

View Document

21/12/1421 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/11/145 November 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

02/04/142 April 2014 DISS40 (DISS40(SOAD))

View Document

01/04/141 April 2014 FIRST GAZETTE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/11/1325 November 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/11/1223 November 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

05/03/125 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/11/1129 November 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/01/1125 January 2011 Annual return made up to 7 October 2010 with full list of shareholders

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/09/1029 September 2010 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

24/08/1024 August 2010 STRUCK OFF AND DISSOLVED

View Document

11/05/1011 May 2010 FIRST GAZETTE

View Document

11/10/0911 October 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RICHARD BOULTER / 01/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TOBY BOULTER / 01/10/2009

View Document

23/04/0923 April 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD BARTLETT

View Document

23/04/0923 April 2009 REGISTERED OFFICE CHANGED ON 23/04/2009 FROM BOULTERS YARD SUMMER LANE BANWELL WESTON SUPER MARE SOMERSET BS29 6LA

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/10/0824 October 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/11/066 November 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/11/051 November 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 NEW DIRECTOR APPOINTED

View Document

03/12/043 December 2004 SECRETARY RESIGNED

View Document

03/12/043 December 2004 DIRECTOR RESIGNED

View Document

03/12/043 December 2004 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06

View Document

03/12/043 December 2004 REGISTERED OFFICE CHANGED ON 03/12/04 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

03/12/043 December 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/12/043 December 2004 NEW DIRECTOR APPOINTED

View Document

07/10/047 October 2004 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