COMPLETE PROJECT BUILDING SERVICES LIMITED
Company number 08497737
- Company Overview for COMPLETE PROJECT BUILDING SERVICES LIMITED (08497737)
- Filing history for COMPLETE PROJECT BUILDING SERVICES LIMITED (08497737)
- People for COMPLETE PROJECT BUILDING SERVICES LIMITED (08497737)
- More for COMPLETE PROJECT BUILDING SERVICES LIMITED (08497737)
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) |
---|---|---|---|
31 Dec 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
29 Nov 2024 | CS01 | Confirmation statement made on 26 November 2024 with no updates | |
29 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
27 Nov 2023 | CS01 | Confirmation statement made on 26 November 2023 with no updates | |
06 Jan 2023 | CS01 | Confirmation statement made on 26 November 2022 with no updates | |
31 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
17 Jun 2022 | AD01 | Registered office address changed from Pentax House South Hill Avenue South Harrow Harrow Middlesex HA2 0DU to 10 Clintons Green Bracknell RG42 1YL on 17 June 2022 | |
20 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
26 Nov 2021 | CS01 | Confirmation statement made on 26 November 2021 with updates | |
29 May 2021 | CS01 | Confirmation statement made on 22 April 2021 with no updates | |
27 Mar 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
28 Apr 2020 | CS01 | Confirmation statement made on 22 April 2020 with no updates | |
28 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
05 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
23 May 2019 | CS01 | Confirmation statement made on 22 April 2019 with no updates | |
26 Feb 2019 | PSC04 | Change of details for Mr Andrew John Nash as a person with significant control on 26 February 2019 | |
26 Feb 2019 | CH01 | Director's details changed for Mr Andrew John Nash on 26 February 2019 | |
14 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
26 Apr 2018 | CS01 | Confirmation statement made on 22 April 2018 with no updates | |
27 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
03 May 2017 | CS01 | Confirmation statement made on 22 April 2017 with updates | |
13 Apr 2017 | CH01 | Director's details changed for Mr Andrew John Nash on 5 April 2017 | |
13 Apr 2017 | AA01 | Previous accounting period shortened from 30 April 2017 to 31 March 2017 | |
30 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
10 May 2016 | AR01 |
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
|