Advanced company searchLink opens in new window

COMPLETE CONTROLS (WESTERN) LIMITED

Company number 10707712

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)
03 Apr 2024 CS01 Confirmation statement made on 3 April 2024 with no updates
25 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
03 Apr 2023 CS01 Confirmation statement made on 3 April 2023 with updates
09 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
27 Oct 2022 PSC04 Change of details for Andrew Steven Griffin as a person with significant control on 24 September 2022
27 Oct 2022 PSC07 Cessation of Lucy Lorraine Griffin as a person with significant control on 24 September 2022
04 Apr 2022 CS01 Confirmation statement made on 3 April 2022 with no updates
06 Dec 2021 AA Total exemption full accounts made up to 30 April 2021
30 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
15 Apr 2021 CS01 Confirmation statement made on 3 April 2021 with no updates
17 Apr 2020 CH01 Director's details changed for Andrew Steven Griffin on 16 April 2020
17 Apr 2020 PSC04 Change of details for Lucy Lorraine Griffin as a person with significant control on 16 April 2020
17 Apr 2020 PSC04 Change of details for Andrew Steven Griffin as a person with significant control on 16 April 2020
14 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with no updates
31 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
06 Jan 2020 AD01 Registered office address changed from 52 Long Cross Felton North Somerset BS40 9YH England to 64 Gwyddon Road Abercarn Newport NP11 5GZ on 6 January 2020
06 May 2019 PSC01 Notification of Lucy Lorraine Griffin as a person with significant control on 4 April 2019
30 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with updates
30 Apr 2019 SH01 Statement of capital following an allotment of shares on 31 March 2019
  • GBP 100
30 Apr 2019 PSC04 Change of details for Andrew Steven Griffin as a person with significant control on 31 March 2019
04 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
17 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with updates
04 Apr 2017 NEWINC Incorporation
Statement of capital on 2017-04-04
  • GBP 51