Advanced company searchLink opens in new window

COMPLETE ALUMINIUM SYSTEMS LTD

Company number 07761396

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 60,000
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
  • GBP 60,000
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
  • GBP 60,000
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
  • GBP 59,998
31 Jan 2013 SH01 Statement of capital following an allotment of shares on 1 March 2012
  • GBP 59,998
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