Advanced company searchLink opens in new window

COMPLIANCE CONSULTANCY (SERVICES) LIMITED

Company number 08447794

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)
22 Mar 2024 CS01 Confirmation statement made on 15 March 2024 with no updates
20 Dec 2023 AA Micro company accounts made up to 31 March 2023
15 Mar 2023 CS01 Confirmation statement made on 15 March 2023 with no updates
31 Dec 2022 AA Micro company accounts made up to 31 March 2022
18 Mar 2022 CS01 Confirmation statement made on 15 March 2022 with no updates
23 Dec 2021 AA Micro company accounts made up to 31 March 2021
23 Jun 2021 PSC04 Change of details for Ms Charlotte Angela Forbes as a person with significant control on 23 June 2021
23 Jun 2021 PSC04 Change of details for Mr Michael Alastair Couzens as a person with significant control on 23 June 2021
23 Jun 2021 AD01 Registered office address changed from Redhouse Farm Hoo Lane Tewkesbury GL20 7DE England to Highmede Llanvair Kilgeddin Abergavenny NP7 9BD on 23 June 2021
07 Apr 2021 CS01 Confirmation statement made on 15 March 2021 with no updates
30 Dec 2020 AA Micro company accounts made up to 31 March 2020
23 Mar 2020 CS01 Confirmation statement made on 15 March 2020 with no updates
28 Dec 2019 AA Micro company accounts made up to 31 March 2019
18 Mar 2019 CS01 Confirmation statement made on 15 March 2019 with no updates
06 Dec 2018 AA Micro company accounts made up to 31 March 2018
27 Mar 2018 CS01 Confirmation statement made on 15 March 2018 with no updates
28 Dec 2017 AA Micro company accounts made up to 31 March 2017
27 Mar 2017 CS01 Confirmation statement made on 15 March 2017 with updates
16 Mar 2017 CH01 Director's details changed for Mrs Charlotte Angela Channer-Forbes on 3 March 2017
31 Dec 2016 AA Micro company accounts made up to 31 March 2016
17 Oct 2016 AD01 Registered office address changed from 12 Rokeby House Fire Fly Avenue Swindon SN2 2GF England to Redhouse Farm Hoo Lane Tewkesbury GL20 7DE on 17 October 2016
17 Oct 2016 CH01 Director's details changed for Mr Michael Alastair Couzens on 10 October 2016
17 Oct 2016 CH01 Director's details changed for Mrs Charlotte Angela Channer-Forbes on 10 October 2016
12 Apr 2016 AR01 Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
14 Jan 2016 AD01 Registered office address changed from 4 King House Fire Fly Avenue Swindon Wilts SN2 2FX to 12 Rokeby House Fire Fly Avenue Swindon SN2 2GF on 14 January 2016