CONCEPT COMPLETE SERVICE LIMITED

Company Documents

DateDescription
14/11/2314 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/11/2314 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

29/08/2329 August 2023 First Gazette notice for voluntary strike-off

View Document

29/08/2329 August 2023 First Gazette notice for voluntary strike-off

View Document

18/08/2318 August 2023 Application to strike the company off the register

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

01/02/231 February 2023 Satisfaction of charge 033528350002 in full

View Document

01/02/231 February 2023 Satisfaction of charge 033528350003 in full

View Document

01/02/231 February 2023 Satisfaction of charge 1 in full

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

16/12/2216 December 2022 Satisfaction of charge 033528350004 in full

View Document

11/05/2211 May 2022

View Document

11/05/2211 May 2022 Audit exemption subsidiary accounts made up to 2021-04-30

View Document

04/05/224 May 2022

View Document

04/05/224 May 2022

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-04-15 with updates

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

13/11/1913 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 033528350004

View Document

13/11/1913 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 033528350003

View Document

11/10/1911 October 2019 CURREXT FROM 30/04/2019 TO 31/10/2019

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

20/05/1920 May 2019 APPOINTMENT TERMINATED, DIRECTOR JOSEPH GASAN

View Document

07/02/197 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

28/06/1828 June 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW REID

View Document

18/06/1818 June 2018 APPOINTMENT TERMINATED, SECRETARY CECILE COOK

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD HORRELL

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN HORRELL

View Document

08/02/188 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

14/03/1714 March 2017 DIRECTOR APPOINTED MR SAMUEL JOHN HORRELL

View Document

14/03/1714 March 2017 DIRECTOR APPOINTED MISS ANNA MARI HORRELL

View Document

14/03/1714 March 2017 DIRECTOR APPOINTED MR JOSEPH ANTONIO GASAN

View Document

06/02/176 February 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

16/01/1716 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 033528350002

View Document

18/04/1618 April 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

17/10/1517 October 2015 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

02/07/152 July 2015 AUDITOR'S RESIGNATION

View Document

25/06/1525 June 2015 AUDITOR'S RESIGNATION

View Document

21/04/1521 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

11/02/1511 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

03/07/143 July 2014 APPOINTMENT TERMINATED, DIRECTOR IVAN MAGGS

View Document

12/06/1412 June 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

04/02/144 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

10/06/1310 June 2013 COMPANY NAME CHANGED CONCEPT GRAIN SYSTEMS LIMITED CERTIFICATE ISSUED ON 10/06/13

View Document

17/04/1317 April 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

16/04/1316 April 2013 DIRECTOR APPOINTED MR ANDREW JOHN HILLHOUSE REID

View Document

30/01/1330 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

03/05/123 May 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

27/01/1227 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

05/05/115 May 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

24/01/1124 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / IVAN MAGGS / 15/04/2010

View Document

21/04/1021 April 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

04/02/104 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

16/04/0916 April 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

16/04/0816 April 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

30/04/0730 April 2007 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

09/05/069 May 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

06/05/056 May 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

29/04/0429 April 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

08/04/038 April 2003 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

27/12/0227 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/0223 April 2002 RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS

View Document

25/02/0225 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

27/04/0127 April 2001 RETURN MADE UP TO 15/04/01; NO CHANGE OF MEMBERS

View Document

20/02/0120 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

21/04/0021 April 2000 RETURN MADE UP TO 15/04/00; NO CHANGE OF MEMBERS

View Document

06/01/006 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

18/10/9918 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/9928 May 1999 RETURN MADE UP TO 15/04/99; FULL LIST OF MEMBERS

View Document

12/01/9912 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

30/10/9830 October 1998 RETURN MADE UP TO 15/04/98; FULL LIST OF MEMBERS; AMEND

View Document

05/05/985 May 1998 RETURN MADE UP TO 15/04/98; FULL LIST OF MEMBERS

View Document

01/05/981 May 1998 NEW DIRECTOR APPOINTED

View Document

13/07/9713 July 1997 NEW DIRECTOR APPOINTED

View Document

13/07/9713 July 1997 REGISTERED OFFICE CHANGED ON 13/07/97 FROM: SOVEREIGN HOUSE 7 STATION ROAD KETTERING NORTHAMPTONSHIRE NN15 7HH

View Document

13/07/9713 July 1997 DIRECTOR RESIGNED

View Document

13/07/9713 July 1997 ALTER MEM AND ARTS 27/06/97

View Document

13/07/9713 July 1997 SECRETARY RESIGNED

View Document

13/07/9713 July 1997 NEW SECRETARY APPOINTED

View Document

13/07/9713 July 1997 NEW DIRECTOR APPOINTED

View Document

02/07/972 July 1997 COMPANY NAME CHANGED ANGLOPHILE LIMITED CERTIFICATE ISSUED ON 03/07/97

View Document

15/04/9715 April 1997 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