COMPLI WITH US LIMITED

Company Documents

DateDescription
06/03/256 March 2025 Appointment of Ms. Penny Lea Queller as a director on 2025-01-14

View Document

06/03/256 March 2025 Termination of appointment of Samantha Jane Smith as a director on 2025-01-14

View Document

06/01/256 January 2025 Accounts for a dormant company made up to 2023-12-31

View Document

05/11/245 November 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

12/01/2412 January 2024 Accounts for a dormant company made up to 2022-12-31

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

22/09/2322 September 2023 Termination of appointment of Teresa Rose Golio as a director on 2023-09-08

View Document

22/09/2322 September 2023 Appointment of Ms Samantha Jane Smith as a director on 2023-09-08

View Document

14/06/2314 June 2023 Termination of appointment of Kevin Douglas Akeroyd as a director on 2023-04-26

View Document

14/06/2314 June 2023 Appointment of Mrs. Catherine Coles as a director on 2023-04-26

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

04/10/224 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

06/01/226 January 2022 Termination of appointment of Andrew David Preston as a director on 2022-01-05

View Document

06/01/226 January 2022 Appointment of Mr Michael Wachholz as a director on 2022-01-05

View Document

31/12/2131 December 2021 Appointment of Mr Sam Richard Del Mar as a director on 2021-12-28

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

27/09/2127 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

30/09/1930 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES

View Document

19/06/1819 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/04/1820 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078833590003

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES

View Document

06/09/176 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, DIRECTOR SHAUN WEBB

View Document

03/03/173 March 2017 APPOINTMENT TERMINATED, SECRETARY JAMES HULSKEN

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

11/11/1611 November 2016 ALTER ARTICLES 19/09/2016

View Document

20/10/1620 October 2016 ARTICLES OF ASSOCIATION

View Document

04/10/164 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

26/09/1626 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 078833590004

View Document

22/09/1622 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 078833590003

View Document

21/09/1621 September 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHEW SANDERS

View Document

17/11/1517 November 2015 REGISTERED OFFICE CHANGED ON 17/11/2015 FROM THE OLD SHIPPON MOSELEY HALL FARM CHELFORD ROAD KNUTSFORD CHESHIRE WA16 8RB

View Document

30/10/1530 October 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

13/10/1513 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/12/14

View Document

17/10/1417 October 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

07/10/147 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

01/05/141 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 078833590002

View Document

10/04/1410 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/01/1421 January 2014 PREVSHO FROM 31/03/2014 TO 31/12/2013

View Document

09/01/149 January 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

07/01/147 January 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN HATRICK

View Document

07/01/147 January 2014 REGISTERED OFFICE CHANGED ON 07/01/2014 FROM 7 NELSON STREET SOUTHEND-ON-SEA ESSEX SS1 1EH UNITED KINGDOM

View Document

07/01/147 January 2014 DIRECTOR APPOINTED SHAUN WEBB

View Document

07/01/147 January 2014 DIRECTOR APPOINTED MR MATTHEW WILLIAM SANDERS

View Document

07/01/147 January 2014 DIRECTOR APPOINTED MR ANDREW PRESTON

View Document

07/01/147 January 2014 SECRETARY APPOINTED JAMES JOHANNES HULSKEN

View Document

07/01/147 January 2014 APPOINTMENT TERMINATED, DIRECTOR CRAIG TIBBLES

View Document

07/01/147 January 2014 APPOINTMENT TERMINATED, DIRECTOR GILLIAN TYRER

View Document

07/01/147 January 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID JONES

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

09/01/139 January 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

08/01/138 January 2013 DIRECTOR APPOINTED DAME GILLIAN MARGARET TYRER

View Document

21/11/1221 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/08/122 August 2012 ALTER MEM AND ARTS 04/06/2012

View Document

30/07/1230 July 2012 CONSOLIDATION 04/06/12

View Document

27/07/1227 July 2012 27/07/12 STATEMENT OF CAPITAL GBP 1

View Document

08/06/128 June 2012 CURREXT FROM 31/12/2012 TO 31/03/2013

View Document

08/06/128 June 2012 DIRECTOR APPOINTED MR JOHN ALEXANDER FORRESTER HATRICK

View Document

08/06/128 June 2012 DIRECTOR APPOINTED MR DAVID GLYN JONES

View Document

15/12/1115 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company