IMPLEMENT COMPLIANCE SOLUTIONS & RESOURCES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewRegistered office address changed from PO Box 4385 10584036 - Companies House Default Address Cardiff CF14 8LH to 67 Lombard Street London EC3V 9LJ on 2025-08-18

View Document

28/07/2528 July 2025 NewTermination of appointment of Kenneth Landers Hoffman Underhill as a director on 2025-07-28

View Document

25/07/2525 July 2025 New

View Document

25/07/2525 July 2025 New

View Document

25/07/2525 July 2025 NewRegistered office address changed to PO Box 4385, 10584036 - Companies House Default Address, Cardiff, CF14 8LH on 2025-07-25

View Document

25/07/2525 July 2025 New

View Document

25/07/2525 July 2025 New

View Document

30/05/2530 May 2025 Termination of appointment of Stephen David Thompsett as a director on 2025-05-30

View Document

29/05/2529 May 2025 Notification of Artex Risk Solutions (Uk) Ltd as a person with significant control on 2024-06-21

View Document

29/05/2529 May 2025 Appointment of Mr Benoit Marcel Alfred Steulet as a director on 2025-05-29

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-01-10 with updates

View Document

22/10/2422 October 2024 Registered office address changed from 67 Lombard Street London EC3V 9LU EC3V 9LU United Kingdom to 67 Lombard Street London EC3V 9LJ on 2024-10-22

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

29/07/2429 July 2024 Resolutions

View Document

08/07/248 July 2024 Appointment of Artex Risk Solutions (Guernsey) Ltd as a secretary on 2024-06-21

View Document

08/07/248 July 2024 Termination of appointment of Zoe Underhill as a secretary on 2024-06-21

View Document

08/07/248 July 2024 Termination of appointment of Zoe Underhill as a director on 2024-06-21

View Document

08/07/248 July 2024 Termination of appointment of Iain James Bremner as a director on 2024-06-21

View Document

08/07/248 July 2024 Registered office address changed from 2 Leman Street London E1W 9US United Kingdom to 67 Lombard Street London EC3V 9LU EC3V 9LU on 2024-07-08

View Document

08/07/248 July 2024 Cessation of Zoe Underhill as a person with significant control on 2024-06-21

View Document

08/07/248 July 2024 Appointment of Mr Stephen David Thompsett as a director on 2024-06-21

View Document

08/07/248 July 2024 Appointment of Mr Martin Thomas Le Pelley as a director on 2024-06-21

View Document

08/07/248 July 2024 Appointment of Mr Paul Leslie Eaton as a director on 2024-06-21

View Document

08/07/248 July 2024 Cessation of Kenneth Landers Hoffman Underhill as a person with significant control on 2024-06-21

View Document

02/04/242 April 2024 Registered office address changed from 66 Prescot Street London E1 8NN United Kingdom to 2 Leman Street London E1W 9US on 2024-04-02

View Document

01/03/241 March 2024 Resolutions

View Document

01/03/241 March 2024 Resolutions

View Document

01/03/241 March 2024 Memorandum and Articles of Association

View Document

20/02/2420 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-01-10 with updates

View Document

23/11/2323 November 2023 Appointment of Mrs Zoe Underhill as a director on 2023-10-01

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

01/03/231 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-10 with updates

View Document

04/11/224 November 2022 Notification of Zoe Underhill as a person with significant control on 2020-03-01

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2022-01-10 with updates

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

03/08/213 August 2021 Termination of appointment of John Scott Moffatt as a director on 2021-07-31

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

09/12/199 December 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES

View Document

10/01/1910 January 2019 PSC'S CHANGE OF PARTICULARS / KENNETH LANDERS HOFFMAN UNDERHILL / 10/01/2019

View Document

10/01/1910 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH LANDERS HOFFMAN UNDERHILL / 10/01/2019

View Document

10/01/1910 January 2019 PSC'S CHANGE OF PARTICULARS / KENNETH LANDERS HOFFMAN UNDERHILL / 10/01/2019

View Document

10/01/1910 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SCOTT MOFFATT / 10/01/2019

View Document

08/01/198 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES

View Document

01/02/181 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON SEBASTIAN JONES

View Document

01/02/181 February 2018 CESSATION OF ZOE UNDERHILL AS A PSC

View Document

29/11/1729 November 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

05/10/175 October 2017 DIRECTOR APPOINTED MR JASON SEBASTIAN JONES

View Document

05/10/175 October 2017 PREVSHO FROM 31/01/2018 TO 30/09/2017

View Document

05/10/175 October 2017 01/10/17 STATEMENT OF CAPITAL GBP 200

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

24/05/1724 May 2017 Registered office address changed from , 33 Queen's Road, Brentwood, Essex, CM14 4HE, United Kingdom to 67 Lombard Street London EC3V 9LU EC3V 9LU on 2017-05-24

View Document

24/05/1724 May 2017 REGISTERED OFFICE CHANGED ON 24/05/2017 FROM 33 QUEEN'S ROAD BRENTWOOD ESSEX CM14 4HE UNITED KINGDOM

View Document

28/04/1728 April 2017 DIRECTOR APPOINTED JOHN SCOTT MOFFATT

View Document

03/04/173 April 2017 23/03/17 STATEMENT OF CAPITAL GBP 100

View Document

31/01/1731 January 2017 COMPANY NAME CHANGED COMPLIANCE SOLUTIONS & RESOURCES LIMITED CERTIFICATE ISSUED ON 31/01/17

View Document

25/01/1725 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • PJM DEVELOPERS LIMITED


  • 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