COMMON SENSE COMPLIANCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/12/2422 December 2024

View Document

22/12/2422 December 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

22/12/2422 December 2024

View Document

22/12/2422 December 2024

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-14 with no updates

View Document

22/11/2322 November 2023 Accounts for a small company made up to 2022-12-31

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-14 with updates

View Document

12/04/2312 April 2023 Statement of capital following an allotment of shares on 2018-01-28

View Document

12/04/2312 April 2023 Statement of capital following an allotment of shares on 2010-01-28

View Document

28/03/2328 March 2023 Satisfaction of charge 068036660002 in full

View Document

27/03/2327 March 2023 Cancellation of shares. Statement of capital on 2014-02-14

View Document

27/02/2327 February 2023 Purchase of own shares.

View Document

27/02/2327 February 2023 Previous accounting period shortened from 2023-03-31 to 2022-12-31

View Document

08/02/238 February 2023 Memorandum and Articles of Association

View Document

06/02/236 February 2023 Resolutions

View Document

06/02/236 February 2023 Resolutions

View Document

03/02/233 February 2023 Termination of appointment of Nicholas Carl Tilley as a director on 2023-02-01

View Document

03/02/233 February 2023 Notification of Food Alert Limited as a person with significant control on 2023-02-01

View Document

03/02/233 February 2023 Termination of appointment of Lee Matthews as a director on 2023-02-01

View Document

03/02/233 February 2023 Appointment of Eloise Wann as a director on 2023-02-01

View Document

03/02/233 February 2023 Appointment of Mr Christopher Paul Morris as a director on 2023-02-01

View Document

03/02/233 February 2023 Appointment of Mr David Bashford as a director on 2023-02-01

View Document

03/02/233 February 2023 Cessation of Lee Matthews as a person with significant control on 2023-02-01

View Document

03/02/233 February 2023 Registered office address changed from Paulton House Old Mills Paulton Bristol BS39 7SX England to Kings Court Water Lane Wilmslow Cheshire SK9 5AR on 2023-02-03

View Document

01/02/231 February 2023 Cancellation of shares. Statement of capital on 2023-02-01

View Document

07/12/227 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

25/11/2225 November 2022 Second filing of Confirmation Statement dated 2022-11-14

View Document

24/11/2224 November 2022 Change of details for Mr Lee Matthews as a person with significant control on 2022-11-14

View Document

24/11/2224 November 2022 Cessation of Matthews Investment Group Limited as a person with significant control on 2022-11-14

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-14 with updates

View Document

21/09/2221 September 2022 Registered office address changed from Wansdyke Business Centre Unit 22 Midsomer Enterprise Park, Radstock Road Midsomer Norton Radstock BA3 2BB to Paulton House Old Mills Paulton Bristol BS39 7SX on 2022-09-21

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/12/2010 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

21/09/2021 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068036660001

View Document

17/06/2017 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEWS INVESTMENT GROUP LIMITED

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/12/193 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

12/06/1912 June 2019 CESSATION OF NICHOLAS TILLEY AS A PSC

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES

View Document

05/06/195 June 2019 01/05/19 STATEMENT OF CAPITAL GBP 3156

View Document

29/05/1929 May 2019 06/05/19 STATEMENT OF CAPITAL GBP 3154

View Document

29/05/1929 May 2019 TERMS OF CONTRACT 06/05/2019

View Document

29/05/1929 May 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

29/05/1929 May 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

29/05/1929 May 2019 06/05/19 STATEMENT OF CAPITAL GBP 3154

View Document

30/04/1930 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 068036660001

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

20/12/1820 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES

View Document

12/02/1812 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE MATTHEWS

View Document

22/12/1722 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/03/161 March 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/02/156 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

06/02/156 February 2015 SAIL ADDRESS CHANGED FROM: WATERHOUSE WATERHOUSE LANE MONKTON COMBE BATH BA2 7JB ENGLAND

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/04/1430 April 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/03/1418 March 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

18/02/1418 February 2014 SAIL ADDRESS CHANGED FROM: WESTCROSS HOUSE 73 MIDFORD ROAD BATH BA2 5RT UNITED KINGDOM

View Document

18/02/1418 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/12/139 December 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP WILSON

View Document

05/12/135 December 2013 APPOINTMENT TERMINATED, SECRETARY PHILIP WILSON

View Document

09/09/139 September 2013 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WARD

View Document

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

View Accounts

05/02/135 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/04/1218 April 2012 SAIL ADDRESS CHANGED FROM: FIVE WAYS, 57-59 HATFIELD ROAD POTTERS BAR HERTFORDSHIRE EN6 1HS UNITED KINGDOM

View Document

18/04/1218 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY WARD / 17/04/2012

View Document

18/04/1218 April 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

18/04/1218 April 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/03/1223 March 2012 28/02/11 STATEMENT OF CAPITAL GBP 105

View Document

28/02/1228 February 2012 REGISTERED OFFICE CHANGED ON 28/02/2012 FROM FIVE WAYS 57/59 HATFIELD ROAD POTTERS BAR HERTFORDSHIRE EN6 1HS

View Document

28/02/1228 February 2012 REGISTERED OFFICE CHANGED ON 28/02/2012 FROM WANSDYKE BUSINESS CENTRE UNITT 22, MIDSOMER ENTERPRISE PARK, RADSTOCK ROAD, MIDSOMER NORTON RADSTOCK SOMERSET BA3 2BB UNITED KINGDOM

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/03/111 March 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

22/02/1122 February 2011 DIRECTOR APPOINTED MR GEOFFREY WARD

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/03/1017 March 2010 SAIL ADDRESS CREATED

View Document

17/03/1017 March 2010 SECRETARY'S CHANGE OF PARTICULARS / PHILIP JAMES WILSON / 01/10/2009

View Document

17/03/1017 March 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CARL TILLEY / 01/10/2009

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE MATTHEWS / 01/10/2009

View Document

17/03/1017 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES WILSON / 01/10/2009

View Document

15/03/1015 March 2010 SECRETARY'S CHANGE OF PARTICULARS / PHILIP JAMES WILSON / 01/10/2009

View Document

20/05/0920 May 2009 DIRECTOR APPOINTED MR LEE MATTHEWS

View Document

19/03/0919 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICK TILLEY / 28/01/2009

View Document

09/03/099 March 2009 CURREXT FROM 31/01/2010 TO 31/03/2010

View Document

27/02/0927 February 2009 SECRETARY APPOINTED PHILIP JAMES WILSON

View Document

26/02/0926 February 2009 DIRECTOR APPOINTED PHILIP JAMES WILSON

View Document

26/02/0926 February 2009 DIRECTOR APPOINTED NICK TILLEY

View Document

28/01/0928 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/01/0928 January 2009 APPOINTMENT TERMINATED SECRETARY THEYDON SECRETARIES LIMITED

View Document

28/01/0928 January 2009 APPOINTMENT TERMINATED DIRECTOR ELIZABETH DAVIES

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