COMPLAINTASSIST.CO.UK LIMITED
Company Documents
| Date | Description |
|---|---|
| 12/08/2512 August 2025 | Accounts for a dormant company made up to 2025-04-30 |
| 15/04/2515 April 2025 | Confirmation statement made on 2025-04-11 with no updates |
| 02/10/242 October 2024 | Accounts for a dormant company made up to 2024-04-30 |
| 20/05/2420 May 2024 | Change of details for Mr Stuart Michael Parkes as a person with significant control on 2024-05-20 |
| 20/05/2420 May 2024 | Termination of appointment of Thomas Michael Parkes as a director on 2022-12-04 |
| 20/05/2420 May 2024 | Director's details changed for Mr Stuart Michael Parkes on 2024-05-20 |
| 20/05/2420 May 2024 | Registered office address changed from Oakmoore Court Kingswood Road Hampton Lovett Droitwich Worcestershire WR9 0QH to 150 Blackfriars Court Blackfriars Avenue Droitwich Worcestershire WR9 8RX on 2024-05-20 |
| 16/04/2416 April 2024 | Confirmation statement made on 2024-04-11 with no updates |
| 29/09/2329 September 2023 | Accounts for a dormant company made up to 2023-04-30 |
| 13/04/2313 April 2023 | Confirmation statement made on 2023-04-11 with no updates |
| 03/10/223 October 2022 | Accounts for a dormant company made up to 2022-04-30 |
| 23/04/2223 April 2022 | Confirmation statement made on 2022-04-11 with no updates |
| 17/04/2017 April 2020 | CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES |
| 22/01/2022 January 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19 |
| 18/04/1918 April 2019 | CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES |
| 21/01/1921 January 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18 |
| 01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES |
| 11/01/1811 January 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17 |
| 13/04/1713 April 2017 | CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES |
| 30/01/1730 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 27/04/1627 April 2016 | Annual return made up to 11 April 2016 with full list of shareholders |
| 22/01/1622 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 21/04/1521 April 2015 | Annual return made up to 11 April 2015 with full list of shareholders |
| 21/04/1521 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / STUART MICHAEL PARKES / 06/01/2015 |
| 14/01/1514 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 22/04/1422 April 2014 | Annual return made up to 11 April 2014 with full list of shareholders |
| 26/11/1326 November 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13 |
| 11/04/1311 April 2013 | Annual return made up to 11 April 2013 with full list of shareholders |
| 03/05/123 May 2012 | DIRECTOR APPOINTED THOMAS MICHAEL PARKES |
| 03/05/123 May 2012 | 11/04/12 STATEMENT OF CAPITAL GBP 100 |
| 03/05/123 May 2012 | DIRECTOR APPOINTED STUART MICHAEL PARKES |
| 02/05/122 May 2012 | APPOINTMENT TERMINATED, DIRECTOR JOANNA SABAN |
| 11/04/1211 April 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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