COMPLETE IRRIGATION SYSTEMS LIMITED
Company number 05085009
- Company Overview for COMPLETE IRRIGATION SYSTEMS LIMITED (05085009)
- Filing history for COMPLETE IRRIGATION SYSTEMS LIMITED (05085009)
- People for COMPLETE IRRIGATION SYSTEMS LIMITED (05085009)
- More for COMPLETE IRRIGATION SYSTEMS LIMITED (05085009)
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 |