Advanced company searchLink opens in new window

COMMON SENSE COMPLIANCE LIMITED

Company number 06803666

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 Nov 2022 RP04CS01 Second filing of Confirmation Statement dated 14 November 2022
24 Nov 2022 PSC07 Cessation of Matthews Investment Group Limited as a person with significant control on 14 November 2022
24 Nov 2022 PSC04 Change of details for Mr Lee Matthews as a person with significant control on 14 November 2022
14 Nov 2022 CS01 Confirmation statement made on 14 November 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 25/11/2022
21 Sep 2022 AD01 Registered office address changed from Wansdyke Business Centre Unit 22 Midsomer Enterprise Park, Radstock Road Midsomer Norton Radstock BA3 2BB to Paulton House Old Mills Paulton Bristol BS39 7SX on 21 September 2022
15 Jun 2022 CS01 Confirmation statement made on 12 June 2022 with no updates
17 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
03 Sep 2021 CH01 Director's details changed for Mr Lee Matthews on 1 September 2021
01 Sep 2021 PSC04 Change of details for Mr Lee Matthews as a person with significant control on 1 September 2021
16 Jun 2021 CS01 Confirmation statement made on 12 June 2021 with no updates
07 Jan 2021 MR01 Registration of charge 068036660002, created on 6 January 2021
10 Dec 2020 AA Unaudited abridged accounts made up to 31 March 2020
21 Sep 2020 MR04 Satisfaction of charge 068036660001 in full
17 Jun 2020 PSC02 Notification of Matthews Investment Group Limited as a person with significant control on 6 May 2019
12 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with no updates
03 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
12 Jun 2019 PSC07 Cessation of Nicholas Tilley as a person with significant control on 6 May 2019
12 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with updates
05 Jun 2019 SH01 Statement of capital following an allotment of shares on 1 May 2019
  • GBP 3,156
29 May 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Terms of contract 06/05/2019
29 May 2019 SH06 Cancellation of shares. Statement of capital on 6 May 2019
  • GBP 3,154
29 May 2019 SH06 Cancellation of shares. Statement of capital on 6 May 2019
  • GBP 3,154
29 May 2019 SH03 Purchase of own shares.
29 May 2019 SH03 Purchase of own shares.
30 Apr 2019 MR01 Registration of charge 068036660001, created on 30 April 2019