- Company Overview for COMPLETE ALUMINIUM SYSTEMS LTD (07761396)
- Filing history for COMPLETE ALUMINIUM SYSTEMS LTD (07761396)
- People for COMPLETE ALUMINIUM SYSTEMS LTD (07761396)
- Charges for COMPLETE ALUMINIUM SYSTEMS LTD (07761396)
- More for COMPLETE ALUMINIUM SYSTEMS LTD (07761396)
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) |
---|---|---|---|
08 Sep 2018 | CS01 | Confirmation statement made on 22 August 2018 with no updates | |
21 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
26 Apr 2018 | AD01 | Registered office address changed from Brunel House George Street Gloucester Gloucestershire GL1 1BZ to Unit 3 Ambrose House Meteor Court, Barnett Way, Barnwood Gloucester, Gloucestershire GL4 3GG on 26 April 2018 | |
01 Sep 2017 | PSC01 | Notification of Matthew John Hepburn as a person with significant control on 6 April 2016 | |
01 Sep 2017 | PSC02 | Notification of Eelmoor Holdings Limited as a person with significant control on 6 April 2016 | |
01 Sep 2017 | PSC01 | Notification of Stephen James Austin as a person with significant control on 6 April 2016 | |
01 Sep 2017 | CS01 | Confirmation statement made on 22 August 2017 with updates | |
29 Jun 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
10 Oct 2016 | CS01 | Confirmation statement made on 22 August 2016 with updates | |
26 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
12 Sep 2015 | AR01 |
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-12
|
|
27 Jul 2015 | CH01 | Director's details changed for Mr Stephen James Austin on 10 July 2015 | |
24 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
23 Sep 2014 | AR01 |
Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
|
|
19 Aug 2014 | MR01 | Registration of charge 077613960001, created on 15 August 2014 | |
20 May 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
17 Sep 2013 | AR01 |
Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-09-17
|
|
28 May 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
31 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 1 March 2012
|
|
31 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 1 March 2012
|
|
01 Oct 2012 | AR01 | Annual return made up to 5 September 2012 with full list of shareholders | |
13 Apr 2012 | AD01 | Registered office address changed from Unit 2 White Hart Industrial Estate London Road Blackwater Camberley Surrey GU17 9AD England on 13 April 2012 | |
26 Oct 2011 | AD01 | Registered office address changed from 59 Frogmore Park Drive Blackwater Camberley Surrey GU17 0PJ United Kingdom on 26 October 2011 | |
05 Sep 2011 | NEWINC | Incorporation |