Advanced company searchLink opens in new window

COMPLETE IRRIGATION SYSTEMS LIMITED

Company number 05085009

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)
16 Sep 2025 AA Total exemption full accounts made up to 31 May 2025
19 May 2025 CS01 Confirmation statement made on 25 March 2025 with updates
09 Jul 2024 AA Total exemption full accounts made up to 31 May 2024
26 Apr 2024 CS01 Confirmation statement made on 25 March 2024 with no updates
12 Dec 2023 AA Total exemption full accounts made up to 31 May 2023
11 May 2023 CS01 Confirmation statement made on 25 March 2023 with no updates
11 May 2023 AD01 Registered office address changed from 30 Winter Gate Road Longford Gloucester GL2 9FB England to 30 Winter Gate Road Longford Gloucester GL2 9FB on 11 May 2023
11 May 2023 AD01 Registered office address changed from No 1 Business Centre Alvin Street Gloucester GL1 3EJ England to 30 Winter Gate Road Longford Gloucester GL2 9FB on 11 May 2023
11 May 2023 CH01 Director's details changed for Timothy James Bloxham on 1 May 2023
11 May 2023 CH03 Secretary's details changed for Mr Timothy James Bloxham on 1 May 2023
11 May 2023 PSC04 Change of details for Mr Tim James Bloxham as a person with significant control on 1 May 2023
08 Nov 2022 AA Total exemption full accounts made up to 31 May 2022
10 May 2022 CS01 Confirmation statement made on 25 March 2022 with no updates
08 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
14 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
13 Jul 2021 TM02 Termination of appointment of Michelle Tracey Bloxham as a secretary on 18 June 2021
13 Jul 2021 CH01 Director's details changed for Timothy James Bloxham on 1 July 2021
13 Jul 2021 PSC07 Cessation of Michelle Tracey Bloxham as a person with significant control on 18 June 2021
13 Jul 2021 CS01 Confirmation statement made on 25 March 2021 with updates
13 Jul 2021 AD01 Registered office address changed from 1 Persh Cottage, Persh Lane Maisemore Gloucestshire GL2 8HH to No 1 Business Centre Alvin Street Gloucester GL1 3EJ on 13 July 2021
13 Jul 2021 AP03 Appointment of Mr Timothy James Bloxham as a secretary on 1 July 2021
13 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
25 Nov 2020 AA Micro company accounts made up to 31 May 2020
16 Apr 2020 CS01 Confirmation statement made on 25 March 2020 with updates
28 Jan 2020 AA Micro company accounts made up to 31 May 2019