COMPARISON TECHNOLOGIES SERVICE HUB LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewAppointment of Mr Peter Frederick Callander as a director on 2025-06-11

View Document

17/06/2517 June 2025 NewTermination of appointment of Steve Dennis Whatley as a director on 2025-06-11

View Document

17/06/2517 June 2025 NewNotification of Tenant Shop Services Limited as a person with significant control on 2025-06-11

View Document

17/06/2517 June 2025 NewCessation of Farnborough X92 Limited as a person with significant control on 2025-06-11

View Document

17/06/2517 June 2025 NewRegistered office address changed from The Stables Peper Harow Godalming GU8 6BQ England to 1 London Road Southampton SO15 2AE on 2025-06-17

View Document

17/06/2517 June 2025 NewAppointment of Mr Jamie Peter Warwick Harwood as a director on 2025-06-11

View Document

03/06/253 June 2025 NewCertificate of change of name

View Document

06/01/256 January 2025 Registered office address changed from X92 Cody Technology Park, Old Ively Road Farnborough GU14 0LX England to The Stables Peper Harow Godalming GU8 6BQ on 2025-01-06

View Document

17/12/2417 December 2024 Accounts for a dormant company made up to 2024-07-31

View Document

05/12/245 December 2024 Certificate of change of name

View Document

05/12/245 December 2024 Previous accounting period extended from 2024-03-29 to 2024-07-31

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-14 with updates

View Document

07/11/247 November 2024 Certificate of change of name

View Document

09/10/249 October 2024 Certificate of change of name

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

12/07/2412 July 2024 Certificate of change of name

View Document

10/07/2410 July 2024 Cessation of Cignpost Investments Limited as a person with significant control on 2024-07-10

View Document

10/07/2410 July 2024 Notification of Farnborough X92 Limited as a person with significant control on 2024-07-10

View Document

04/07/244 July 2024 Certificate of change of name

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-14 with updates

View Document

30/06/2330 June 2023 Accounts for a dormant company made up to 2023-03-30

View Document

23/06/2323 June 2023 Accounts for a dormant company made up to 2022-03-30

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

24/03/2324 March 2023 Previous accounting period shortened from 2022-03-30 to 2022-03-29

View Document

01/04/221 April 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

01/04/221 April 2022

View Document

01/04/221 April 2022

View Document

01/04/221 April 2022

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

24/11/2124 November 2021 Cessation of Cignpost Diagnostics Limited as a person with significant control on 2021-11-19

View Document

24/11/2124 November 2021 Notification of Cignpost Investments Limited as a person with significant control on 2021-11-19

View Document

30/06/2130 June 2021 Audit exemption subsidiary accounts made up to 2020-03-31

View Document

30/06/2130 June 2021

View Document

30/06/2130 June 2021

View Document

30/06/2130 June 2021

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

30/03/2030 March 2020 PSC'S CHANGE OF PARTICULARS / CIGNPOST GROUP LIMITED / 09/03/2020

View Document

10/03/2010 March 2020 COMPANY NAME CHANGED CIGNPOST INSURANCE SERVICES LTD CERTIFICATE ISSUED ON 10/03/20

View Document

10/02/2010 February 2020 DIRECTOR APPOINTED MR COLIN HALL

View Document

10/02/2010 February 2020 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DODD

View Document

21/01/2021 January 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BANHAM

View Document

04/01/204 January 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/19

View Document

04/01/204 January 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/19

View Document

04/01/204 January 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/19

View Document

04/01/204 January 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/19

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

15/01/1915 January 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/18

View Document

15/01/1915 January 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/19

View Document

08/01/198 January 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/18

View Document

08/01/198 January 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/18

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES

View Document

28/06/1828 June 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 14/05/2017

View Document

07/06/187 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INCHORA MONEY LIMITED

View Document

07/06/187 June 2018 CESSATION OF INCHORA MONEY LIMITED AS A PSC

View Document

07/06/187 June 2018 CESSATION OF INCHORA LIMITED AS A PSC

View Document

07/06/187 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CIGNPOST GROUP LIMITED

View Document

05/01/185 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

01/06/171 June 2017 DIRECTOR APPOINTED MR TIMOTHY DODD

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

01/02/171 February 2017 ADOPT ARTICLES 16/01/2017

View Document

13/01/1713 January 2017 REGISTERED OFFICE CHANGED ON 13/01/2017 FROM 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/06/167 June 2016 Annual return made up to 14 May 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

16/07/1516 July 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN ERWIN

View Document

03/06/153 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID ERWIN / 01/12/2014

View Document

03/06/153 June 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

03/06/153 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE DENNIS WHATLEY / 01/12/2014

View Document

03/06/153 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY BANHAM / 01/12/2014

View Document

27/03/1527 March 2015 COMPANY NAME CHANGED COVER OF CHOICE LIMITED CERTIFICATE ISSUED ON 27/03/15

View Document

27/03/1527 March 2015 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

27/03/1527 March 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/01/1527 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

09/06/149 June 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

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

View Accounts

11/02/1411 February 2014 DIRECTOR APPOINTED MR ANTHONY BANHAM

View Document

24/12/1324 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

23/09/1323 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID ERWIN / 19/08/2013

View Document

20/09/1320 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID ERWIN / 19/08/2013

View Document

19/08/1319 August 2013 DIRECTOR APPOINTED MR JONATHAN DAVID ERWIN

View Document

28/05/1328 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

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

View Accounts

19/03/1319 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE DENNIS WHATLEY / 19/03/2013

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/05/1229 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

28/05/1228 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE DENNIS WHATLEY / 01/01/2012

View Document

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

View Accounts

15/12/1115 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

16/05/1116 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

11/05/1111 May 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/11/1023 November 2010 COMPANY NAME CHANGED GI CALL CENTRE LIMITED CERTIFICATE ISSUED ON 23/11/10

View Document

22/11/1022 November 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/07/1028 July 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/02/1010 February 2010 COMPANY NAME CHANGED BLUEPRINT SPECIALIST FINANCE LIMITED CERTIFICATE ISSUED ON 10/02/10

View Document

10/02/1010 February 2010 CHANGE OF NAME 02/02/2010

View Document

02/02/102 February 2010 REGISTERED OFFICE CHANGED ON 02/02/2010 FROM UNIT 4 CRINGLE ROAD STOKE ROCHFORD GRANTHAM LINCONSHIRE NG33 5EF

View Document

22/09/0922 September 2009 DISS40 (DISS40(SOAD))

View Document

21/09/0921 September 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

15/09/0915 September 2009 FIRST GAZETTE

View Document

17/04/0917 April 2009 APPOINTMENT TERMINATED SECRETARY SARAH KIDD

View Document

17/04/0917 April 2009 APPOINTMENT TERMINATED DIRECTOR SIMON TEMPLEMAN

View Document

05/12/085 December 2008 APPOINTMENT TERMINATED DIRECTOR SARAH KIDD

View Document

14/11/0814 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/06/0817 June 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON TEMPLEMAN / 01/02/2008

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED DIRECTOR CHARLOTTE MOORE

View Document

14/03/0814 March 2008 ACC. REF. DATE SHORTENED FROM 31/05/2008 TO 31/03/2008

View Document

07/02/087 February 2008 REGISTERED OFFICE CHANGED ON 07/02/08 FROM: 2 BADINTON LANE, BAINTON STAMFORD LINCOLNSHIRE PE9 3AU

View Document

30/05/0730 May 2007 NEW DIRECTOR APPOINTED

View Document

30/05/0730 May 2007 NEW DIRECTOR APPOINTED

View Document

14/05/0714 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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