COMPLETE PROJECTS LIMITED

Register to unlock more data on OkredoRegister

COMPLETE PROJECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06178984

Incorporation date

22/03/2007

Size

Micro Entity

Contacts

Registered address

Registered address

271 High Street, Berkhamsted, Herts HP4 1AACopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2007)
dot icon24/03/2026
Director's details changed for Mr Chris Pearce on 2026-03-24
dot icon24/03/2026
Change of details for Mr Chris Pearce as a person with significant control on 2026-03-24
dot icon24/03/2026
Confirmation statement made on 2026-03-24 with no updates
dot icon09/09/2025
Micro company accounts made up to 2025-04-30
dot icon31/03/2025
Director's details changed for Mr Chris Pearce on 2024-03-30
dot icon31/03/2025
Change of details for Mr Chris Pearce as a person with significant control on 2024-03-30
dot icon31/03/2025
Change of details for Mrs Sharron Lyn Pearce as a person with significant control on 2024-03-30
dot icon31/03/2025
Confirmation statement made on 2025-03-24 with no updates
dot icon13/12/2024
Micro company accounts made up to 2024-04-30
dot icon02/04/2024
Cessation of Kenny Luke Pearce as a person with significant control on 2023-05-01
dot icon02/04/2024
Notification of Sharron Lyn Pearce as a person with significant control on 2023-05-01
dot icon02/04/2024
Confirmation statement made on 2024-03-24 with updates
dot icon13/02/2024
Termination of appointment of Kenny Luke Pearce as a director on 2024-01-20
dot icon22/01/2024
Micro company accounts made up to 2023-04-30
dot icon25/03/2023
Confirmation statement made on 2023-03-24 with updates
dot icon23/01/2023
Micro company accounts made up to 2022-04-30
dot icon28/12/2022
Previous accounting period extended from 2022-03-31 to 2022-04-30
dot icon24/03/2022
Confirmation statement made on 2022-03-24 with updates
dot icon24/03/2022
Change of details for Mr Chris Pearce as a person with significant control on 2022-03-24
dot icon24/03/2022
Director's details changed for Mr Chris Pearce on 2022-03-24
dot icon24/03/2022
Director's details changed for Mr Kenny Luke Pearce on 2022-03-24
dot icon24/03/2022
Change of details for Mr Kenny Luke Pearce as a person with significant control on 2022-03-24
dot icon12/08/2021
Micro company accounts made up to 2021-03-31
dot icon01/04/2021
Confirmation statement made on 2021-03-22 with no updates
dot icon26/02/2021
Micro company accounts made up to 2020-03-31
dot icon12/10/2020
Appointment of Mrs Sharron Pearce as a secretary on 2020-10-01
dot icon12/10/2020
Termination of appointment of Stewarts Company Secretary Limited as a secretary on 2020-10-01
dot icon23/03/2020
Confirmation statement made on 2020-03-22 with no updates
dot icon15/11/2019
Micro company accounts made up to 2019-03-31
dot icon28/03/2019
Confirmation statement made on 2019-03-22 with no updates
dot icon25/07/2018
Micro company accounts made up to 2018-03-31
dot icon05/04/2018
Confirmation statement made on 2018-03-22 with updates
dot icon05/04/2018
Change of details for Mr Chris Pearce as a person with significant control on 2018-04-05
dot icon30/11/2017
Micro company accounts made up to 2017-03-31
dot icon21/04/2017
Registered office address changed from 12 Fernville Lane Hemel Hempstead Hertfordshire HP2 4AL to 271 High Street Berkhamsted Herts HP4 1AA on 2017-04-21
dot icon21/04/2017
Statement of capital following an allotment of shares on 2017-04-21
dot icon04/04/2017
Confirmation statement made on 2017-03-22 with updates
dot icon23/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/04/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon13/04/2016
Director's details changed for Chris Pearce on 2015-07-03
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/04/2015
Director's details changed for Kenny Luke Pearce on 2015-03-13
dot icon30/03/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon30/03/2015
Director's details changed for Kenny Luke Pearce on 2015-03-13
dot icon10/02/2015
Registered office address changed from 4 Sarum Place Hemel Hempstead Hertfordshire HP2 6DP to 12 Fernville Lane Hemel Hempstead Hertfordshire HP2 4AL on 2015-02-10
dot icon14/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/04/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon07/06/2013
Total exemption full accounts made up to 2013-03-31
dot icon03/04/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon01/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/04/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon15/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/05/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon25/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/04/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon14/04/2010
Secretary's details changed for Stewarts Company Secretary Limited on 2010-03-21
dot icon14/04/2010
Director's details changed for Chris Pearce on 2010-03-21
dot icon14/04/2010
Director's details changed for Kenny Luke Pearce on 2009-10-02
dot icon22/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon17/04/2009
Return made up to 22/03/09; full list of members
dot icon27/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon11/04/2008
Return made up to 22/03/08; full list of members
dot icon25/05/2007
New director appointed
dot icon23/03/2007
Director resigned
dot icon23/03/2007
Registered office changed on 23/03/07 from: 271 high street berkhamsted herts HP4 1AA
dot icon23/03/2007
New director appointed
dot icon22/03/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
24/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
97.35K
-
0.00
-
-
2022
0
145.77K
-
0.00
-
-
2023
3
112.34K
-
0.00
-
-
2023
3
112.34K
-
0.00
-
-

Employees

2023

Employees

3 Ascended- *

Net Assets(GBP)

112.34K £Descended-22.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pearce, Chris
Director
22/03/2007 - Present
9
Pearce, Kenny Luke
Director
22/03/2007 - 20/01/2024
9

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMPLETE PROJECTS LIMITED

COMPLETE PROJECTS LIMITED is an(a) Active company incorporated on 22/03/2007 with the registered office located at 271 High Street, Berkhamsted, Herts HP4 1AA. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of COMPLETE PROJECTS LIMITED?

toggle

COMPLETE PROJECTS LIMITED is currently Active. It was registered on 22/03/2007 .

Where is COMPLETE PROJECTS LIMITED located?

toggle

COMPLETE PROJECTS LIMITED is registered at 271 High Street, Berkhamsted, Herts HP4 1AA.

What does COMPLETE PROJECTS LIMITED do?

toggle

COMPLETE PROJECTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does COMPLETE PROJECTS LIMITED have?

toggle

COMPLETE PROJECTS LIMITED had 3 employees in 2023.

What is the latest filing for COMPLETE PROJECTS LIMITED?

toggle

The latest filing was on 24/03/2026: Director's details changed for Mr Chris Pearce on 2026-03-24.