COMPOSITE INSPECTION LIMITED

Company Documents

DateDescription
16/12/2416 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

05/12/235 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

30/12/2230 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

03/11/213 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

11/01/1511 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

19/11/1419 November 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

04/02/144 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

29/11/1329 November 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

01/03/131 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

06/12/126 December 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

06/01/126 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

09/11/119 November 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

18/01/1118 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

10/01/1110 January 2011 Annual return made up to 16 October 2010 with full list of shareholders

View Document

04/02/104 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

06/01/106 January 2010 Annual return made up to 16 October 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER GREGORY / 16/10/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN HARTLEY GRAHAM THOMAS / 16/10/2009

View Document

27/01/0927 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

05/01/095 January 2009 APPOINTMENT TERMINATED SECRETARY ANTHONY MOSSFORD

View Document

05/01/095 January 2009 SECRETARY APPOINTED MRS JACQUELINE ANNE MINTON

View Document

10/12/0810 December 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

22/11/0722 November 2007 ACC. REF. DATE SHORTENED FROM 31/10/07 TO 31/03/07

View Document

16/10/0716 October 2007 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 SECRETARY RESIGNED

View Document

17/04/0717 April 2007 NEW SECRETARY APPOINTED

View Document

03/11/063 November 2006 COMPANY NAME CHANGED
REDI 176 LIMITED
CERTIFICATE ISSUED ON 03/11/06

View Document

16/10/0616 October 2006 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