COMPARE BUSINESS ELECTRICITY LIMITED

Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

23/12/2323 December 2023 Compulsory strike-off action has been discontinued

View Document

23/12/2323 December 2023 Compulsory strike-off action has been discontinued

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

03/02/233 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

02/12/222 December 2022 Certificate of change of name

View Document

07/10/227 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

27/04/2227 April 2022 Registered office address changed from Hayworthe House Market Place Haywards Heath RH16 1DB England to Unit 1, Austin Park Yeoman Road Ringwood BH24 3FG on 2022-04-27

View Document

09/02/229 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

02/02/222 February 2022 Full accounts made up to 2020-12-31

View Document

09/12/219 December 2021 Registered office address changed from Unit 1, Austin Park Yeoman Road Ringwood Hampshire BH24 3FG England to Hayworthe House Market Place Haywards Heath RH16 1DB on 2021-12-09

View Document

09/10/199 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, DIRECTOR MARTYN LINDSAY

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES

View Document

22/01/1822 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY JAMES WINGRAVE / 04/07/2017

View Document

08/09/178 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/07/1714 July 2017 REMOVAL FROM OFFICE 06/07/2017

View Document

14/07/1714 July 2017 ALTER ARTICLES 06/07/2017

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SMARTER BUSINESS LIMITED

View Document

06/07/176 July 2017 DIRECTOR APPOINTED MR MARK ROBERT READ

View Document

06/07/176 July 2017 DIRECTOR APPOINTED MR MARTYN LINDSAY

View Document

06/07/176 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

06/07/176 July 2017 CESSATION OF WATCHSTONE GROUP PLC AS A PSC

View Document

06/07/176 July 2017 DIRECTOR APPOINTED MR BRADLEY JAMES WINGRAVE

View Document

06/07/176 July 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SHAW

View Document

06/07/176 July 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW BLAKE

View Document

06/07/176 July 2017 APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAMS

View Document

06/07/176 July 2017 REGISTERED OFFICE CHANGED ON 06/07/2017 FROM 15 OLYMPIC COURT WHITEHILLS BUSINESS PARK BLACKPOOL FY4 5GU ENGLAND

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/10/163 October 2016 REGISTERED OFFICE CHANGED ON 03/10/2016 FROM 1 BARNES WALLIS ROAD FAREHAM HAMPSHIRE PO15 5UA ENGLAND

View Document

04/05/164 May 2016 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

04/02/164 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

14/12/1514 December 2015 REGISTERED OFFICE CHANGED ON 14/12/2015 FROM QUINDELL COURT 1 BARNES WALLIS ROAD SEGENSWORTH EAST FAREHAM HAMPSHIRE PO15 5UA

View Document

17/11/1517 November 2015 DIRECTOR APPOINTED MR ANDREW WILLIAM BLAKE

View Document

07/06/157 June 2015 APPOINTMENT TERMINATED, DIRECTOR LAURENCE MOORSE

View Document

07/06/157 June 2015 DIRECTOR APPOINTED MR MARK PRITCHARD WILLIAMS

View Document

07/06/157 June 2015 DIRECTOR APPOINTED MR CHRISTOPHER NEVILLE SHAW

View Document

07/06/157 June 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT FIELDING

View Document

02/03/152 March 2015 DIRECTOR APPOINTED MR ROBERT MARTIN FIELDING

View Document

02/03/152 March 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

27/11/1427 November 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT TERRY

View Document

07/10/147 October 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13

View Document

07/10/147 October 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13

View Document

07/10/147 October 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13

View Document

07/10/147 October 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13

View Document

03/09/143 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE MOORSE / 23/08/2014

View Document

04/07/144 July 2014 SECRETARY APPOINTED MR EDWARD IAN CHARLES WALKER

View Document

04/07/144 July 2014 APPOINTMENT TERMINATED, SECRETARY IAN FARRELLY

View Document

03/02/143 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

05/11/135 November 2013 APPOINTMENT TERMINATED, DIRECTOR BRADLEY WINGRAVE

View Document

05/11/135 November 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON RAND

View Document

17/10/1317 October 2013 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12

View Document

17/10/1317 October 2013 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/12

View Document

17/10/1317 October 2013 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12

View Document

17/10/1317 October 2013 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12

View Document

07/10/137 October 2013 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12

View Document

13/09/1313 September 2013 APPOINTMENT TERMINATED, DIRECTOR MARK READ

View Document

30/08/1330 August 2013 APPOINTMENT TERMINATED, SECRETARY EDWARD WALKER

View Document

30/08/1330 August 2013 SECRETARY APPOINTED MR IAN BRIAN FARRELLY

View Document

26/06/1326 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/04/134 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/02/134 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

11/01/1311 January 2013 DIRECTOR APPOINTED MR ROBERT SIMON TERRY

View Document

11/01/1311 January 2013 DIRECTOR APPOINTED MR LAURENCE MOORSE

View Document

21/12/1221 December 2012 REGISTERED OFFICE CHANGED ON 21/12/2012 FROM QUOB PARK TITCHFIELD LANE WICKHAM FAREHAM HAMPSHIRE PO17 5PG ENGLAND

View Document

27/11/1227 November 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/02/1224 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

13/02/1213 February 2012 REGISTERED OFFICE CHANGED ON 13/02/2012 FROM TIM LYONS & CO 29 CARLTON CRESCENT SOUTHAMPTON HAMPSHIRE SO15 2EW

View Document

29/11/1129 November 2011 CURRSHO FROM 30/05/2012 TO 31/12/2011

View Document

01/11/111 November 2011 APPOINTMENT TERMINATED, SECRETARY TIMOTHY LYONS

View Document

01/11/111 November 2011 SECRETARY APPOINTED MR EDWARD IAN CHARLES WALKER

View Document

20/10/1120 October 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

20/10/1120 October 2011 30/05/11 TOTAL EXEMPTION FULL

View Document

16/06/1116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON KENNETH RAND / 31/05/2011

View Document

18/05/1118 May 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

28/02/1128 February 2011 PREVSHO FROM 31/05/2010 TO 30/05/2010

View Document

27/02/1027 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON KENNETH RAND / 03/02/2010

View Document

04/02/104 February 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRADLEY JAMES WINGRAVE / 03/02/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROBERT READ / 03/02/2010

View Document

12/12/0912 December 2009 APPOINTMENT TERMINATED, DIRECTOR NEIL MCGRIGOR

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

04/02/094 February 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/02/088 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

28/11/0728 November 2007 NEW DIRECTOR APPOINTED

View Document

22/09/0722 September 2007 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/05/07

View Document

03/08/073 August 2007 REGISTERED OFFICE CHANGED ON 03/08/07 FROM: 2 JULIAN ROAD SHOLING SOUTHAMPTON SO19 8LZ

View Document

03/08/073 August 2007 SECRETARY RESIGNED

View Document

03/08/073 August 2007 NEW DIRECTOR APPOINTED

View Document

03/08/073 August 2007 NEW SECRETARY APPOINTED

View Document

16/07/0716 July 2007 NEW DIRECTOR APPOINTED

View Document

10/04/0710 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

10/04/0710 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0710 April 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/03/069 March 2006 SECRETARY RESIGNED

View Document


More Company Information