COMPLETE ENGINEERING SYSTEMS LIMITED - OXTED


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-09-25 View Report
Confirmation statement. Statement with updates. 2023-06-02 View Report
Accounts. Accounts type total exemption full. 2022-10-05 View Report
Address. New address: Downsview House 141 - 143 Station Road East Oxted Surrey RH8 0QE. Change date: 2022-07-21. Old address: Moorgate House, 7B Station Road West Oxted Surrey RH8 9EE. 2022-07-21 View Report
Confirmation statement. Statement with updates. 2022-06-08 View Report
Accounts. Accounts type total exemption full. 2021-09-30 View Report
Confirmation statement. Statement with updates. 2021-06-17 View Report
Accounts. Accounts type micro entity. 2020-10-16 View Report
Confirmation statement. Statement with updates. 2020-06-12 View Report
Accounts. Accounts type micro entity. 2019-09-03 View Report
Confirmation statement. Statement with updates. 2019-06-07 View Report
Accounts. Accounts type micro entity. 2018-09-28 View Report
Confirmation statement. Statement with updates. 2018-06-08 View Report
Accounts. Accounts type micro entity. 2017-09-27 View Report
Persons with significant control. Psc name: Ian Paul Scobell. Notification date: 2016-04-06. 2017-07-18 View Report
Confirmation statement. Statement with updates. 2017-06-27 View Report
Accounts. Accounts type total exemption small. 2016-08-22 View Report
Annual return. With made up date full list shareholders. 2016-07-04 View Report
Accounts. Accounts type total exemption small. 2015-09-22 View Report
Annual return. With made up date full list shareholders. 2015-07-08 View Report
Officers. Officer name: Valerie Barbara Cahill. Change date: 2015-06-11. 2015-06-15 View Report
Accounts. Accounts type total exemption full. 2014-09-15 View Report
Annual return. With made up date full list shareholders. 2014-06-30 View Report
Accounts. Accounts type total exemption full. 2013-09-02 View Report
Annual return. With made up date full list shareholders. 2013-07-17 View Report
Officers. Officer name: Ian Paul Scobell. Change date: 2013-05-01. 2013-06-17 View Report
Officers. Officer name: Valerie Barbara Cahill. Change date: 2013-05-01. 2013-06-17 View Report
Accounts. Accounts type total exemption full. 2012-07-23 View Report
Annual return. With made up date full list shareholders. 2012-07-04 View Report
Accounts. Accounts type total exemption full. 2011-09-20 View Report
Annual return. With made up date full list shareholders. 2011-06-10 View Report
Accounts. Accounts type total exemption full. 2010-07-14 View Report
Annual return. With made up date full list shareholders. 2010-06-25 View Report
Accounts. Legacy. 2009-07-16 View Report
Annual return. Legacy. 2009-06-12 View Report
Officers. Description: Director's change of particulars / ian scobell / 01/05/2009. 2009-06-12 View Report
Officers. Description: Secretary's change of particulars / valerie cahill / 01/05/2009. 2009-06-12 View Report
Address. Description: Registered office changed on 12/06/2009 from moorgate house 7B station road west oxted surrey RH8 9EE. 2009-06-12 View Report
Accounts. Accounts type total exemption full. 2009-04-05 View Report
Annual return. Legacy. 2008-06-04 View Report
Accounts. Accounts type total exemption full. 2008-04-22 View Report
Annual return. Legacy. 2007-06-06 View Report
Accounts. Accounts type total exemption full. 2007-03-02 View Report
Annual return. Legacy. 2006-06-01 View Report
Accounts. Accounts type total exemption small. 2006-03-28 View Report
Address. Description: Registered office changed on 09/03/06 from: 21 station road west oxted surrey RH8 9EE. 2006-03-09 View Report
Annual return. Legacy. 2005-06-28 View Report
Accounts. Accounts type total exemption full. 2005-04-04 View Report
Annual return. Legacy. 2004-06-08 View Report
Accounts. Accounts type total exemption full. 2004-03-09 View Report