Advanced company searchLink opens in new window

COMPLIANCE HUB CONTRACTORS LIMITED

Company number 09152761

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)
17 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
14 Aug 2019 CS01 Confirmation statement made on 30 July 2019 with no updates
13 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
02 Aug 2018 CS01 Confirmation statement made on 30 July 2018 with no updates
13 Jun 2018 PSC04 Change of details for Ms Claire Milsted as a person with significant control on 21 May 2018
05 Jun 2018 CH01 Director's details changed for Ms Claire Milsted on 5 June 2018
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
07 Aug 2017 CS01 Confirmation statement made on 30 July 2017 with no updates
02 Aug 2017 PSC04 Change of details for Mr Steven John Gray as a person with significant control on 30 June 2016
01 Aug 2017 PSC04 Change of details for Ms Claire Milsted as a person with significant control on 30 June 2016
01 Aug 2017 CH01 Director's details changed for Mr Steven John Gray on 1 August 2017
26 Jul 2017 PSC04 Change of details for Mr Steven John Gray as a person with significant control on 30 June 2016
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Aug 2016 CS01 Confirmation statement made on 30 July 2016 with updates
29 Mar 2016 AD01 Registered office address changed from Unit 2 Aspen Farm Sheep Lane Woburn Beds MK17 9HD to Unit 4 Water End Barns Water End, Eversholt Milton Keynes Bucks MK17 9EA on 29 March 2016
14 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Aug 2015 CH01 Director's details changed for Mrs Claire Milsted on 20 October 2014
30 Aug 2015 CH01 Director's details changed for Mr Steven John Gray on 20 October 2014
13 Aug 2015 AR01 Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
01 Sep 2014 AA01 Current accounting period shortened from 31 July 2015 to 31 March 2015
11 Aug 2014 AD01 Registered office address changed from Home Ground Barn Pury Hill Business Park Alderton Road Towcester Northants NN12 7LS United Kingdom to Unit 2 Aspen Farm Sheep Lane Woburn Beds MK17 9HD on 11 August 2014
30 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-30
  • GBP 100