Advanced company searchLink opens in new window

COMPLI WITH US LIMITED

Company number 07883359

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)
06 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
05 Apr 2017 TM01 Termination of appointment of Shaun Webb as a director on 16 January 2017
03 Mar 2017 TM02 Termination of appointment of James Johannes Hulsken as a secretary on 13 January 2017
21 Nov 2016 CS01 Confirmation statement made on 17 October 2016 with updates
11 Nov 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
20 Oct 2016 MA Memorandum and Articles of Association
04 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
26 Sep 2016 MR01 Registration of charge 078833590004, created on 19 September 2016
22 Sep 2016 MR01 Registration of charge 078833590003, created on 19 September 2016
21 Sep 2016 TM01 Termination of appointment of Matthew William Sanders as a director on 19 September 2016
17 Nov 2015 AD01 Registered office address changed from The Old Shippon Moseley Hall Farm Chelford Road Knutsford Cheshire WA16 8RB to Booths Park 1 Chelford Road Knutsford Cheshire WA16 8GS on 17 November 2015
30 Oct 2015 AR01 Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
13 Oct 2015 AA Accounts for a small company made up to 28 December 2014
17 Oct 2014 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
07 Oct 2014 AA Accounts for a small company made up to 31 December 2013
01 May 2014 MR01 Registration of charge 078833590002
10 Apr 2014 MR04 Satisfaction of charge 1 in full
21 Jan 2014 AA01 Previous accounting period shortened from 31 March 2014 to 31 December 2013
09 Jan 2014 AR01 Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
07 Jan 2014 AP03 Appointment of James Johannes Hulsken as a secretary
07 Jan 2014 AP01 Appointment of Mr Matthew William Sanders as a director
07 Jan 2014 AP01 Appointment of Mr Andrew Preston as a director
07 Jan 2014 AP01 Appointment of Shaun Webb as a director
07 Jan 2014 TM01 Termination of appointment of David Jones as a director
07 Jan 2014 TM01 Termination of appointment of Craig Tibbles as a director