Advanced company searchLink opens in new window

COMPLIANCE SOLUTIONS STRATEGIES UK LIMITED

Company number 06516356

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)
25 Apr 2024 AA Micro company accounts made up to 31 December 2022
13 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
06 Mar 2024 CS01 Confirmation statement made on 27 February 2024 with no updates
28 Feb 2023 CS01 Confirmation statement made on 27 February 2023 with no updates
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
21 Apr 2022 TM01 Termination of appointment of Robert Edward Kelly Iii as a director on 7 April 2022
21 Apr 2022 TM01 Termination of appointment of John Paul Lee as a director on 7 April 2022
21 Apr 2022 AP01 Appointment of Mr Frederick Crosby Winston as a director on 7 April 2022
21 Apr 2022 AP01 Appointment of Mr Mark Stephen Evans as a director on 7 April 2022
28 Feb 2022 CS01 Confirmation statement made on 27 February 2022 with no updates
17 Nov 2021 AA Micro company accounts made up to 31 December 2020
06 Apr 2021 AA Accounts for a small company made up to 31 December 2019
10 Mar 2021 CS01 Confirmation statement made on 27 February 2021 with no updates
14 Oct 2020 CERTNM Company name changed moneymate (uk) LIMITED\certificate issued on 14/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-14
27 Feb 2020 CS01 Confirmation statement made on 27 February 2020 with no updates
01 Oct 2019 AA Accounts for a small company made up to 31 December 2018
29 May 2019 AD01 Registered office address changed from 200 Aldersgate Aldersgate Street London EC1A 4HD England to 4th Floor 4 st. Paul's Churchyard London EC4M 8AY on 29 May 2019
11 Mar 2019 RP04AP01 Second filing for the appointment of Robert Edward Kelly Iii as a director
27 Feb 2019 CS01 Confirmation statement made on 27 February 2019 with no updates
15 Feb 2019 TM02 Termination of appointment of Paul Anthony Fawsitt as a secretary on 14 February 2019
15 Feb 2019 TM01 Termination of appointment of Paul Anthony Fawsitt as a director on 14 February 2019
30 Jan 2019 AP01 Appointment of Mr John Paul Lee as a director on 19 November 2018
30 Jan 2019 TM01 Termination of appointment of Conor Smyth as a director on 19 November 2018
30 Jan 2019 AP01 Appointment of Mr Robert Edward Kelly Iii as a director on 19 January 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 11/03/2019.