COMPULETE PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 NewConfirmation statement made on 2025-04-27 with updates

View Document

04/03/254 March 2025 Micro company accounts made up to 2024-08-31

View Document

30/12/2430 December 2024 Previous accounting period extended from 2024-04-05 to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-04-27 with updates

View Document

05/01/245 January 2024 Micro company accounts made up to 2023-04-05

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-27 with updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

24/12/2224 December 2022 Micro company accounts made up to 2022-04-05

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-04-27 with updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

05/01/225 January 2022 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, WITH UPDATES

View Document

24/04/2024 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

04/01/194 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

27/04/1827 April 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID ANDREW LEWIS / 27/04/2018

View Document

27/04/1827 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW LEWIS / 27/04/2018

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

05/12/175 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

14/09/1714 September 2017 REGISTERED OFFICE CHANGED ON 14/09/2017 FROM C/O RODLIFFE ACCOUNTING LTD 5TH FLOOR (744-750) SALISBURY FINSBURY CIRCUS LONDON EC2M 5QQ

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

29/04/1629 April 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

27/04/1527 April 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

05/01/155 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

01/05/141 May 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

04/10/134 October 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

29/04/1329 April 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

24/10/1224 October 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

18/09/1218 September 2012 REGISTERED OFFICE CHANGED ON 18/09/2012 FROM NENA HOUSE 77 - 79 GREAT EASTERN STREET LONDON EC2A 3HU UNITED KINGDOM

View Document

30/04/1230 April 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

20/07/1120 July 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

03/05/113 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW LEWIS / 01/10/2009

View Document

17/05/1017 May 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

17/09/0917 September 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

29/04/0929 April 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

29/08/0829 August 2008 CURRSHO FROM 30/04/2009 TO 05/04/2009

View Document

03/06/083 June 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 REGISTERED OFFICE CHANGED ON 01/05/2008 FROM RODLIFFE ACCOUNTING LTD 4-5 LOVAT LANE LONDON EC3R 8DT

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATED SECRETARY RODLIFFE SECRETARIAL LIMITED

View Document

18/09/0718 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

03/05/073 May 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 NEW SECRETARY APPOINTED

View Document

26/09/0626 September 2006 SECRETARY RESIGNED

View Document

25/09/0625 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

22/09/0622 September 2006 REGISTERED OFFICE CHANGED ON 22/09/06 FROM: BARBICAN HOUSE 26-34 OLD STREET LONDON EC1V 9QQ

View Document

26/05/0626 May 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

02/06/052 June 2005 NEW SECRETARY APPOINTED

View Document

25/05/0525 May 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 SECRETARY RESIGNED

View Document

24/06/0424 June 2004 S366A DISP HOLDING AGM 27/04/04

View Document

25/05/0425 May 2004 NEW DIRECTOR APPOINTED

View Document

25/05/0425 May 2004 DIRECTOR RESIGNED

View Document

27/04/0427 April 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