THE COMPLIANCE & SKILLS ACADEMY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

03/01/253 January 2025 Total exemption full accounts made up to 2024-09-30

View Document

23/10/2423 October 2024 Director's details changed for Mr Christopher Leonard Langford on 2024-10-21

View Document

17/10/2417 October 2024 Director's details changed for Mr Andrew Mason on 2024-10-15

View Document

17/10/2417 October 2024 Change of details for Mr Christopher Leonard Langford as a person with significant control on 2024-10-15

View Document

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

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

02/04/242 April 2024 Confirmation statement made on 2024-01-29 with updates

View Document

28/03/2428 March 2024 Director's details changed for Mr Andrew Mason on 2024-01-26

View Document

30/11/2330 November 2023 Registered office address changed from Sarus Court 15 Stuart Road Runcorn Cheshire WA7 1TS to Bank House Market Square Congleton Cheshire CW12 1ET on 2023-11-30

View Document

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

View Accounts

16/02/2316 February 2023 Confirmation statement made on 2023-01-29 with updates

View Document

24/01/2324 January 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

01/11/221 November 2022 Termination of appointment of Ian Billington as a secretary on 2022-08-09

View Document

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

View Accounts

04/02/224 February 2022 Confirmation statement made on 2022-01-29 with updates

View Document

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

View Accounts

03/06/213 June 2021 30/09/20 UNAUDITED ABRIDGED

View Document

27/04/2127 April 2021 DIRECTOR APPOINTED MR ANDY MASON

View Document

27/04/2127 April 2021 APPOINTMENT TERMINATED, DIRECTOR IAN BILLINGTON

View Document

09/03/219 March 2021 CONFIRMATION STATEMENT MADE ON 29/01/21, WITH UPDATES

View Document

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

View Accounts

26/08/2026 August 2020 30/09/19 UNAUDITED ABRIDGED

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES

View Document

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

View Accounts

28/06/1928 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES

View Document

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

View Accounts

12/06/1812 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES

View Document

30/01/1830 January 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER LEONARD LANGFORD / 05/01/2018

View Document

16/11/1716 November 2017 DIRECTOR APPOINTED MR IAN BILLINGTON

View Document

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

View Accounts

02/05/172 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

19/10/1619 October 2016 COMPANY NAME CHANGED THE COMPLIANCE SKILLS ACADEMY LTD CERTIFICATE ISSUED ON 19/10/16

View Document

19/10/1619 October 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/09/1615 September 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 29/01/16

View Document

16/08/1616 August 2016 COMPANY NAME CHANGED C J CONTACT SOLUTIONS LTD CERTIFICATE ISSUED ON 16/08/16

View Document

16/08/1616 August 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/06/1617 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

18/03/1618 March 2016 29/01/16 STATEMENT OF CAPITAL GBP 200

View Document

05/10/155 October 2015 APPOINTMENT TERMINATED, DIRECTOR HOWARD BECKER

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/09/1530 September 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 071400010002

View Document

30/09/1530 September 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 071400010001

View Document

27/07/1527 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 071400010002

View Document

17/07/1517 July 2015 APPOINTMENT TERMINATED, DIRECTOR JASON HUNT

View Document

12/03/1512 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

12/03/1512 March 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

19/06/1419 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

14/02/1414 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

06/02/146 February 2014 DIRECTOR APPOINTED MR HOWARD GRANT BECKER

View Document

05/11/135 November 2013 ADOPT ARTICLES 30/09/2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

31/05/1331 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 071400010001

View Document

28/02/1328 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

22/02/1322 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

19/11/1219 November 2012 PREVSHO FROM 31/01/2013 TO 30/09/2012

View Document

19/11/1219 November 2012 01/10/12 STATEMENT OF CAPITAL GBP 100

View Document

16/10/1216 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

13/02/1213 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

04/10/114 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

23/02/1123 February 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

22/02/1122 February 2011 COMPANY NAME CHANGED C J FIELD MARKETING LTD CERTIFICATE ISSUED ON 22/02/11

View Document

21/02/1121 February 2011 31/01/11 STATEMENT OF CAPITAL GBP 2

View Document

21/02/1121 February 2011 DIRECTOR APPOINTED MR JASON WYNN HUNT

View Document

15/03/1015 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/03/1015 March 2010 COMPANY NAME CHANGED C J FEILDMARKETING LTD CERTIFICATE ISSUED ON 15/03/10

View Document

29/01/1029 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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