Advanced company searchLink opens in new window

COMPLETE MAINTENANCE & CLEANING LIMITED

Company number 10502961

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)
07 Oct 2024 AD01 Registered office address changed from 3 Hamlet Court Bures CO8 5BD England to 8 Mills Road Sudbury CO10 2XX on 7 October 2024
22 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
21 Mar 2024 AA Micro company accounts made up to 31 May 2023
03 Nov 2023 MR01 Registration of charge 105029610001, created on 31 October 2023
31 Mar 2023 CERTNM Company name changed complete lettings & maintenance LTD\certificate issued on 31/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-31
31 Mar 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
02 Mar 2023 AA Accounts for a dormant company made up to 24 May 2022
27 Jan 2023 AD01 Registered office address changed from Suite G7 Woodland Place Hurricane Way Wickford Essex SS11 8YB England to 3 Hamlet Court Bures CO8 5BD on 27 January 2023
27 Jan 2023 CS01 Confirmation statement made on 29 November 2022 with updates
02 Nov 2022 TM01 Termination of appointment of Christopher James Lofting as a director on 2 November 2022
24 Feb 2022 CERTNM Company name changed complete media LIMITED\certificate issued on 24/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-23
23 Dec 2021 CS01 Confirmation statement made on 29 November 2021 with no updates
25 Aug 2021 AA Accounts for a dormant company made up to 31 May 2021
23 Dec 2020 AA Total exemption full accounts made up to 31 May 2020
23 Dec 2020 CS01 Confirmation statement made on 9 December 2020 with updates
23 Dec 2020 AD01 Registered office address changed from Unit 8 the Quadrangle Centre the Drift Nacton Road Ipswich IP3 9QR United Kingdom to Suite G7 Woodland Place Hurricane Way Wickford Essex SS11 8YB on 23 December 2020
16 May 2020 PSC01 Notification of Adrian Trevor Hensby as a person with significant control on 15 May 2020
16 May 2020 PSC09 Withdrawal of a person with significant control statement on 16 May 2020
13 May 2020 CH01 Director's details changed for Mr Adrian Trevor Hensby on 13 May 2020
24 Mar 2020 AA01 Current accounting period extended from 30 November 2019 to 31 May 2020
31 Jan 2020 AP01 Appointment of Mr Adrian Trevor Hensby as a director on 30 January 2020
09 Dec 2019 CS01 Confirmation statement made on 9 December 2019 with updates
09 Dec 2019 AD01 Registered office address changed from Woodland Place Hurricane Way Wickford Essex SS11 8YB England to Unit 8 the Quadrangle Centre the Drift Nacton Road Ipswich IP3 9QR on 9 December 2019
09 Dec 2019 TM01 Termination of appointment of Ian Jeremy Miller as a director on 9 December 2019
26 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-25