Advanced company searchLink opens in new window

COMPRE SERVICES (UK) LIMITED

Company number 01176727

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Jul 2020 PSC05 Change of details for Compre Holdings Limited as a person with significant control on 1 July 2020
01 Jul 2020 CH01 Director's details changed for Mr Nicholas John Steer on 1 July 2020
01 Jul 2020 CH01 Director's details changed for Mr Simon William Hawkins on 1 July 2020
01 Jul 2020 AD01 Registered office address changed from C/O 4th Floor St Clare House 30-33 Minories London EC3N 1DD to 5th Floor 2 Seething Lane London EC3N 4AT on 1 July 2020
09 Dec 2019 CS01 Confirmation statement made on 7 December 2019 with updates
09 Oct 2019 AA Full accounts made up to 31 December 2018
14 Jun 2019 CH01 Director's details changed for Mr Nicholas John Steer on 14 June 2019
14 Jun 2019 CH01 Director's details changed for Mr William Angus Bridger on 17 May 2019
25 Mar 2019 TM01 Termination of appointment of Paul Dominic Matson as a director on 31 December 2018
25 Mar 2019 AP01 Appointment of Mr Simon William Hawkins as a director on 28 January 2019
20 Dec 2018 CS01 Confirmation statement made on 7 December 2018 with no updates
21 Sep 2018 AA Full accounts made up to 31 December 2017
01 May 2018 AP01 Appointment of Mr Mark Alistair Lawson as a director on 1 May 2018
20 Dec 2017 CS01 Confirmation statement made on 7 December 2017 with no updates
03 Aug 2017 AA Full accounts made up to 31 December 2016
20 Dec 2016 CS01 Confirmation statement made on 7 December 2016 with updates
29 Jun 2016 AA Full accounts made up to 31 December 2015
06 Jan 2016 AR01 Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 400,000
15 Dec 2015 AP01 Appointment of Mr Paul Dominic Matson as a director on 1 October 2015
07 Oct 2015 TM01 Termination of appointment of Charles Wesley Singh as a director on 25 September 2015
21 Sep 2015 AA Full accounts made up to 31 December 2014
23 Dec 2014 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 400,000
15 May 2014 AA Full accounts made up to 31 December 2013
11 Dec 2013 AR01 Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 400,000
23 Apr 2013 CH01 Director's details changed for Mr Nicholas John Steer on 22 January 2013