COMPLETE FORENSICS C.I.C.

10 Micklehurst Road 10 Micklehurst Road, Ashton-Under-Lyne, OL5 9NL, Lancashire
StatusACTIVE
Company No.08439589
CategoryPrivate Limited Company
Incorporated11 Mar 2013
Age11 years, 2 months, 7 days
JurisdictionEngland Wales

SUMMARY

COMPLETE FORENSICS C.I.C. is an active private limited company with number 08439589. It was incorporated 11 years, 2 months, 7 days ago, on 11 March 2013. The company address is 10 Micklehurst Road 10 Micklehurst Road, Ashton-under-lyne, OL5 9NL, Lancashire.



Company Fillings

Dissolved compulsory strike off suspended

Date: 12 Jul 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 31 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2021

Action Date: 11 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-11

Documents

View document PDF

Notification of a person with significant control

Date: 24 May 2021

Action Date: 01 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lily Tatijarna Doris Berlin Howard-Stevens

Notification date: 2020-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2020

Action Date: 11 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-11

Documents

View document PDF

Termination director company with name termination date

Date: 29 Aug 2019

Action Date: 29 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-29

Officer name: Gary Howard

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Aug 2019

Action Date: 29 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-08-29

Officer name: Gary Howard

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Aug 2019

Action Date: 29 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-08-29

Officer name: Miss Lily Tatijarna Doris Berlin Howard-Stevens

Documents

View document PDF

Appoint person director company with name date

Date: 29 Aug 2019

Action Date: 29 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-29

Officer name: Miss Lily Tatijarna Doris Berlin Howard-Stevens

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2019

Action Date: 11 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jun 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2018

Action Date: 11 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-11

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Mar 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Mar 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 25 Mar 2017

Action Date: 11 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Feb 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2016

Action Date: 11 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Apr 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2015

Action Date: 11 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2015

Action Date: 09 Apr 2015

Category: Address

Type: AD01

Old address: Bottoms Wharf Waggon Road Mossley Ashton Under Lyne Greater Manchester OL5 9HL

New address: 10 Micklehurst Road Mossley Ashton-Under-Lyne Lancashire OL5 9NL

Change date: 2015-04-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2014

Action Date: 10 Nov 2014

Category: Address

Type: AD01

New address: Bottoms Wharf Waggon Road Mossley Ashton Under Lyne Greater Manchester OL5 9HL

Old address: Bottoms Wharf Waggon Road Mossley Ashton Under Lyne Greater Manchester OL5 9NH

Change date: 2014-11-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2014

Action Date: 10 Sep 2014

Category: Address

Type: AD01

Old address: Hanover Mill Fitzroy Street Ashton-Under-Lyne Greater Manchester OL7 0TL

Change date: 2014-09-10

New address: Bottoms Wharf Waggon Road Mossley Ashton Under Lyne Greater Manchester OL5 9NH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2014

Action Date: 11 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-11

Documents

View document PDF

Change person secretary company with change date

Date: 13 Mar 2014

Action Date: 01 Mar 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Gary Howard

Change date: 2014-03-01

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2014

Action Date: 01 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-01

Officer name: Mr Gary Howard

Documents

View document PDF

Statement of companys objects

Date: 22 Jan 2014

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Change of name community interest company

Date: 17 Jan 2014

Category: Change-of-name

Type: CICCON

Documents

Certificate change of name company

Date: 17 Jan 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed complete forensics LIMITED\certificate issued on 17/01/14

Documents

View document PDF

Change of name notice

Date: 17 Jan 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jan 2014

Action Date: 08 Jan 2014

Category: Address

Type: AD01

Old address: 5 Valley Close Mossley Mossley OL5 0NH United Kingdom

Change date: 2014-01-08

Documents

View document PDF

Incorporation company

Date: 11 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVANCE INTERNATIONAL SUPPLIES LIMITED

5 DUCKETTS WHARF,BISHOP'S STORTFORD,CM23 3AR

Number:10112295
Status:ACTIVE
Category:Private Limited Company

DOWSON HOLDINGS LTD

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:10190386
Status:ACTIVE
Category:Private Limited Company

FIRE GLASS SOLUTIONS LTD

INTERNATIONAL HOUSE, MILLFIELD,MERSEYSIDE,WA11 9GA

Number:04164611
Status:ACTIVE
Category:Private Limited Company

I CAN PRESCHOOLS LTD

2 VILLIERS COURT,CHEAM,SM2 7AJ

Number:11718522
Status:ACTIVE
Category:Private Limited Company

KION PROPERTIES LTD

156A BURNT OAK BROADWAY,EDGWARE,HA8 0AX

Number:07553269
Status:ACTIVE
Category:Private Limited Company

SIDEWINDER LIMITED

HUXLEY HOUSE,REDDITCH,B97 4AJ

Number:07868686
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source