THE COMPLIANCE COMPANY ADVISORY SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/02/254 February 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

20/05/2420 May 2024 Registered office address changed from The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA to 32 Mulberry Way Armthorpe Doncaster DN3 3UE on 2024-05-20

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

18/01/2418 January 2024 Change of details for The Compliance Company Group Limited as a person with significant control on 2024-01-18

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Micro company accounts made up to 2022-12-31

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

18/02/2218 February 2022 Termination of appointment of David Petty as a director on 2022-02-17

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-21 with updates

View Document

14/01/2214 January 2022 Notification of The Compliance Company Group Limited as a person with significant control on 2021-06-04

View Document

14/01/2214 January 2022 Cessation of Ian Anthony Beardmore as a person with significant control on 2021-06-04

View Document

14/01/2214 January 2022 Cessation of David Petty as a person with significant control on 2021-06-04

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/07/2128 July 2021 Micro company accounts made up to 2020-12-31

View Document

16/06/2116 June 2021 Director's details changed for Mr Ian Anthony Beardmore on 2021-06-03

View Document

16/06/2116 June 2021 Change of details for Mr Ian Anthony Beardmore as a person with significant control on 2021-06-03

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/09/207 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

17/03/2017 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ANTHONY BEARDMORE / 03/03/2020

View Document

11/03/2011 March 2020 PREVSHO FROM 31/01/2020 TO 31/12/2019

View Document

03/03/203 March 2020 REGISTERED OFFICE CHANGED ON 03/03/2020 FROM 51 CLARKEGROVE ROAD SHEFFIELD SOUTH YORKSHIRE S10 2NH

View Document

23/01/2023 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID PETTY

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/10/1925 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

21/05/1821 May 2018 DIRECTOR APPOINTED MR DAVID PETTY

View Document

21/05/1821 May 2018 PSC'S CHANGE OF PARTICULARS / MR IAN ANTHONY BEARDMORE / 21/05/2018

View Document

21/05/1821 May 2018 21/05/18 STATEMENT OF CAPITAL GBP 2

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

21/11/1721 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ANTHONY BEARDMORE / 15/11/2017

View Document

20/11/1720 November 2017 PSC'S CHANGE OF PARTICULARS / MR IAN ANTHONY BEARDMORE / 15/11/2017

View Document

20/11/1720 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ANTHONY BEARDMORE / 15/11/2017

View Document

12/09/1712 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

21/09/1621 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

22/02/1622 February 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

10/08/1510 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/01/1528 January 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

21/01/1421 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information