- Company Overview for COMPOSITE SOLUTIONS UK LIMITED (04293568)
- Filing history for COMPOSITE SOLUTIONS UK LIMITED (04293568)
- People for COMPOSITE SOLUTIONS UK LIMITED (04293568)
- More for COMPOSITE SOLUTIONS UK LIMITED (04293568)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
|
|
27 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
03 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-03
|
|
27 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
15 Oct 2012 | AR01 | Annual return made up to 25 September 2012 with full list of shareholders | |
26 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
19 Mar 2012 | AD01 | Registered office address changed from 31 Beach Avenue Whitley Bay Tyne and Wear NE26 1EA England on 19 March 2012 | |
03 Jan 2012 | AD01 | Registered office address changed from 81 High Street Catterick Richmond North Yorkshire DL10 7LE England on 3 January 2012 | |
17 Oct 2011 | AR01 | Annual return made up to 25 September 2011 with full list of shareholders | |
26 Jun 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
28 Feb 2011 | AD01 | Registered office address changed from 22 Foundry Street Shildon County Durham DL4 2HF United Kingdom on 28 February 2011 | |
16 Dec 2010 | AD01 | Registered office address changed from 37 Church Hill Arnside Carnforth Cumbria LA5 0DJ England on 16 December 2010 | |
22 Oct 2010 | AR01 | Annual return made up to 25 September 2010 with full list of shareholders | |
07 Jul 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
25 Jun 2010 | CH01 | Director's details changed for Mr Peter Richard Lovering on 25 June 2010 | |
25 Jun 2010 | CH03 | Secretary's details changed for Mr Peter Richard Lovering on 25 June 2010 | |
25 Jun 2010 | AD01 | Registered office address changed from End House School Bank Middleton Tyas Richmond North Yorkshire DL10 6RG on 25 June 2010 | |
25 Nov 2009 | AR01 | Annual return made up to 25 September 2009 with full list of shareholders | |
03 Aug 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
13 Oct 2008 | 363a | Return made up to 25/09/08; full list of members | |
02 Jul 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
15 Apr 2008 | 288c | Director and secretary's change of particulars / peter lovering / 11/04/2008 | |
11 Apr 2008 | 287 | Registered office changed on 11/04/2008 from unit one, recreation road pickering north yorkshire YO18 7DA | |
11 Apr 2008 | 288c | Director and secretary's change of particulars / peter lovering / 11/04/2008 | |
28 Nov 2007 | 363a | Return made up to 25/09/07; full list of members |