COMPOSITE INTEGRITY SOLUTIONS LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-08 with updates

View Document

18/03/2518 March 2025 Accounts for a dormant company made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

08/03/248 March 2024 Accounts for a dormant company made up to 2023-10-31

View Document

08/03/248 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

21/03/2321 March 2023 Accounts for a dormant company made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

09/11/219 November 2021 Certificate of change of name

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-27 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

17/06/2017 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

09/06/209 June 2020 SECRETARY'S CHANGE OF PARTICULARS / MR JULIAN BLACKBORROW / 09/06/2020

View Document

09/06/209 June 2020 PSC'S CHANGE OF PARTICULARS / MR JULIAN BLACKBORROW / 09/06/2020

View Document

09/06/209 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN BLACKBORROW / 08/06/2020

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES

View Document

20/06/1920 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 31 October 2016

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/07/1626 July 2016 REGISTERED OFFICE CHANGED ON 26/07/2016 FROM HENWOOD HOUSE HENWOOD ASHFORD KENT TN24 8DH

View Document

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

12/11/1512 November 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

10/08/1510 August 2015 APPOINTMENT TERMINATED, DIRECTOR EUGENE BLACKBORROW

View Document

16/01/1516 January 2015 14/01/15 STATEMENT OF CAPITAL GBP 2

View Document

13/01/1513 January 2015 APPOINTMENT TERMINATED, SECRETARY CAROL BLACKBORROW

View Document

13/01/1513 January 2015 SECRETARY APPOINTED MR JULIAN BLACKBORROW

View Document

07/01/157 January 2015 DIRECTOR APPOINTED MR JULIAN BLACKBORROW

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

05/11/145 November 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

27/01/1427 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

05/11/135 November 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

05/11/125 November 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

27/10/1127 October 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

04/04/114 April 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

27/10/1027 October 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

02/03/102 March 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / EUGENE BLACKBORROW / 01/10/2009

View Document

05/11/095 November 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

17/03/0917 March 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

26/11/0826 November 2008 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 REGISTERED OFFICE CHANGED ON 29/04/2008 FROM 19 NORTH STREET ASHFORD KENT TN24 8LF

View Document

31/01/0831 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07

View Document

09/11/079 November 2007 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

30/10/0630 October 2006 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

13/07/0613 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

13/07/0613 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/057 November 2005 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

01/11/041 November 2004 RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 REGISTERED OFFICE CHANGED ON 24/03/04 FROM: 64 WAYSIDE AVENUE TENTERDEN KENT TN30 6PA

View Document

09/12/039 December 2003 REGISTERED OFFICE CHANGED ON 09/12/03 FROM: MILLWOOD COURT, TOVIL HILL MAIDSTONE KENT ME15 6QS

View Document

29/10/0329 October 2003 SECRETARY RESIGNED

View Document

29/10/0329 October 2003 NEW DIRECTOR APPOINTED

View Document

29/10/0329 October 2003 DIRECTOR RESIGNED

View Document

29/10/0329 October 2003 NEW SECRETARY APPOINTED

View Document

27/10/0327 October 2003 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