About

Registered Number: 05594461
Date of Incorporation: 17/10/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: 85 Jellicoe Avenue, Alverstoke, Gosport, Hampshire, PO12 2PB

 

Having been setup in 2005, Complete Data Installations Ltd are based in Gosport in Hampshire, it's status is listed as "Active". The companies directors are listed as Pearson, Kerry Dawn, Pearson, Cecil, Pearson, John Anthony, Newbury, Deborah at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEWBURY, Deborah 17 October 2005 22 September 2008 1
Secretary Name Appointed Resigned Total Appointments
PEARSON, Kerry Dawn 22 September 2008 - 1
PEARSON, Cecil 17 October 2005 16 January 2006 1
PEARSON, John Anthony 16 January 2006 22 September 2008 1

Filing History

Document Type Date
AA - Annual Accounts 19 December 2019
CS01 - N/A 21 October 2019
AA - Annual Accounts 30 July 2019
CS01 - N/A 29 October 2018
AA - Annual Accounts 20 July 2018
CS01 - N/A 30 October 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 02 November 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 24 July 2015
AR01 - Annual Return 30 October 2014
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 19 November 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 11 January 2012
CH03 - Change of particulars for secretary 11 January 2012
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 19 October 2010
AD01 - Change of registered office address 19 October 2010
AA - Annual Accounts 02 August 2010
AR01 - Annual Return 03 December 2009
CH03 - Change of particulars for secretary 03 December 2009
CH01 - Change of particulars for director 03 December 2009
AA - Annual Accounts 16 November 2009
AD01 - Change of registered office address 11 November 2009
363a - Annual Return 08 December 2008
288a - Notice of appointment of directors or secretaries 16 October 2008
288b - Notice of resignation of directors or secretaries 10 October 2008
288b - Notice of resignation of directors or secretaries 10 October 2008
AA - Annual Accounts 30 September 2008
363a - Annual Return 13 November 2007
288c - Notice of change of directors or secretaries or in their particulars 13 November 2007
AA - Annual Accounts 19 October 2007
288a - Notice of appointment of directors or secretaries 04 October 2007
363a - Annual Return 08 November 2006
288a - Notice of appointment of directors or secretaries 02 May 2006
288b - Notice of resignation of directors or secretaries 02 May 2006
287 - Change in situation or address of Registered Office 28 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 2006
NEWINC - New incorporation documents 17 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.