Advanced company searchLink opens in new window

THE COMPLIANCE & SKILLS ACADEMY LTD

Company number 07140001

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)
30 Jan 2018 PSC04 Change of details for Mr Christopher Leonard Langford as a person with significant control on 5 January 2018
16 Nov 2017 AP01 Appointment of Mr Ian Billington as a director on 12 October 2017
02 May 2017 AA Total exemption small company accounts made up to 30 September 2016
07 Feb 2017 CS01 Confirmation statement made on 29 January 2017 with updates
19 Oct 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-19
19 Oct 2016 CONNOT Change of name notice
15 Sep 2016 RP04AR01 Second filing of the annual return made up to 29 January 2016
16 Aug 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-18
16 Aug 2016 CONNOT Change of name notice
17 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
18 Mar 2016 AR01 Annual return
Statement of capital on 2016-03-18
  • GBP 170

Statement of capital on 2016-09-15
  • GBP 200
  • ANNOTATION Clarification a second filed AR01 was registered on 15/09/2016
05 Oct 2015 TM01 Termination of appointment of Howard Grant Becker as a director on 28 August 2015
30 Sep 2015 MR05 Part of the property or undertaking has been released and no longer forms part of charge 071400010002
30 Sep 2015 MR05 Part of the property or undertaking has been released and no longer forms part of charge 071400010001
27 Jul 2015 MR01 Registration of charge 071400010002, created on 23 July 2015
17 Jul 2015 TM01 Termination of appointment of Jason Wynn Hunt as a director on 24 June 2015
12 Mar 2015 AR01 Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 200
12 Mar 2015 AA Total exemption small company accounts made up to 30 September 2014
19 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
14 Feb 2014 AR01 Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 200
06 Feb 2014 AP01 Appointment of Mr Howard Grant Becker as a director
05 Nov 2013 SH08 Change of share class name or designation
05 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 May 2013 MR01 Registration of charge 071400010001
28 Feb 2013 AA Accounts for a dormant company made up to 30 September 2012