COMPACC COMPLETE ACCOUNTANCY SERVICE UK LIMITED
Company Documents
Date | Description |
---|---|
14/11/2314 November 2023 | Final Gazette dissolved via voluntary strike-off |
14/11/2314 November 2023 | Final Gazette dissolved via voluntary strike-off |
29/08/2329 August 2023 | First Gazette notice for voluntary strike-off |
29/08/2329 August 2023 | First Gazette notice for voluntary strike-off |
18/08/2318 August 2023 | Application to strike the company off the register |
26/12/2226 December 2022 | Confirmation statement made on 2022-12-17 with no updates |
05/12/225 December 2022 | Micro company accounts made up to 2022-11-30 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
04/04/224 April 2022 | Micro company accounts made up to 2021-11-30 |
17/12/2117 December 2021 | Termination of appointment of Larissa Hampson-Jones as a director on 2021-12-17 |
17/12/2117 December 2021 | Previous accounting period shortened from 2022-03-31 to 2021-11-30 |
17/12/2117 December 2021 | Confirmation statement made on 2021-12-17 with updates |
16/12/2116 December 2021 | Micro company accounts made up to 2021-03-31 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
21/11/2121 November 2021 | Confirmation statement made on 2021-11-05 with updates |
21/11/2121 November 2021 | Cessation of Larissa Hampson-Jones as a person with significant control on 2021-11-01 |
21/11/2121 November 2021 | Notification of Rhodri Hampson-Jones as a person with significant control on 2021-11-01 |
19/10/2119 October 2021 | Appointment of Mr Rhodri Rhodri Hampson-Jones as a director on 2021-10-18 |
17/10/2117 October 2021 | Registered office address changed from 16 Wrexham Street Mold Flintshire CH7 1ES to Fel Eira Trelogan Holywell Flintshire CH8 9BZ on 2021-10-17 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/01/2115 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
03/12/203 December 2020 | CONFIRMATION STATEMENT MADE ON 05/11/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
15/11/1915 November 2019 | CONFIRMATION STATEMENT MADE ON 05/11/19, WITH UPDATES |
23/08/1923 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
02/01/192 January 2019 | APPOINTMENT TERMINATED, SECRETARY LARISSA HAMPSON JONES |
02/01/192 January 2019 | APPOINTMENT TERMINATED, DIRECTOR RHODRI HAMPSON JONES |
02/01/192 January 2019 | DIRECTOR APPOINTED MRS LARISSA HAMPSON-JONES |
12/11/1812 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
05/11/185 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LARISSA HAMPSON-JONES |
05/11/185 November 2018 | CESSATION OF RHODRI RHODRI HAMPSON-JONES AS A PSC |
05/11/185 November 2018 | CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES |
09/10/189 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / RHODRI HAMPSON JONES / 01/10/2018 |
09/10/189 October 2018 | SECRETARY'S CHANGE OF PARTICULARS / LARISSA HAMPSON JONES / 01/10/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/02/1816 February 2018 | CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES |
18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
07/03/167 March 2016 | Annual return made up to 12 February 2016 with full list of shareholders |
29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
06/03/156 March 2015 | Annual return made up to 12 February 2015 with full list of shareholders |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
14/02/1414 February 2014 | Annual return made up to 12 February 2014 with full list of shareholders |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/03/1320 March 2013 | Annual return made up to 12 February 2013 with full list of shareholders |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
14/03/1214 March 2012 | Annual return made up to 12 February 2012 with full list of shareholders |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
11/03/1111 March 2011 | Annual return made up to 12 February 2011 with full list of shareholders |
24/12/1024 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
10/03/1010 March 2010 | Annual return made up to 12 February 2010 with full list of shareholders |
10/03/1010 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RHODRI HAMPSON JONES / 03/03/2010 |
25/09/0925 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
03/03/093 March 2009 | RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS |
02/02/092 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
28/02/0828 February 2008 | RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS |
04/02/084 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
01/03/071 March 2007 | REGISTERED OFFICE CHANGED ON 01/03/07 FROM: 16 WREXHAM STREET MOLD FLINTSHIRE CH8 9EZ |
01/03/071 March 2007 | RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS |
06/02/076 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
04/04/064 April 2006 | RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS |
16/12/0516 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
07/04/057 April 2005 | ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05 |
29/03/0529 March 2005 | RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS |
02/03/042 March 2004 | NEW SECRETARY APPOINTED |
02/03/042 March 2004 | NEW DIRECTOR APPOINTED |
02/03/042 March 2004 | SECRETARY RESIGNED |
02/03/042 March 2004 | REGISTERED OFFICE CHANGED ON 02/03/04 FROM: 12-14 ST MARYS STREET NEWPORT SHROPSHIRE TF10 7AB |
02/03/042 March 2004 | DIRECTOR RESIGNED |
12/02/0412 February 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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