- Company Overview for COMPLYANTS LTD (SC554118)
- Filing history for COMPLYANTS LTD (SC554118)
- People for COMPLYANTS LTD (SC554118)
- More for COMPLYANTS LTD (SC554118)
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) |
---|---|---|---|
14 Jan 2025 | CS01 | Confirmation statement made on 9 January 2025 with updates | |
30 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
22 Jan 2024 | CS01 | Confirmation statement made on 9 January 2024 with no updates | |
30 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
10 Jan 2023 | CS01 | Confirmation statement made on 9 January 2023 with no updates | |
31 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
12 Jan 2022 | CS01 | Confirmation statement made on 9 January 2022 with no updates | |
21 Dec 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
01 Apr 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
15 Feb 2021 | PSC04 | Change of details for Mr Alan John Kirk Bell as a person with significant control on 15 February 2021 | |
15 Feb 2021 | CH01 | Director's details changed for Mr Peter John Ayrton Gaskell on 15 February 2021 | |
15 Feb 2021 | CH01 | Director's details changed for Mr Kevan Fearnley on 15 February 2021 | |
15 Feb 2021 | AD01 | Registered office address changed from Brathens Eco-Business Park Glassel Banchory Aberdeenshire AB31 4BW Scotland to Cms Cameron Mckenna Nabarro Olswang Llp 6 Queens Road Aberdeen AB15 4ZT on 15 February 2021 | |
15 Feb 2021 | PSC04 | Change of details for Mr Peter John Ayrton Gaskell as a person with significant control on 15 February 2021 | |
15 Feb 2021 | CS01 | Confirmation statement made on 9 January 2021 with no updates | |
19 Nov 2020 | TM01 | Termination of appointment of Alan John Kirk Bell as a director on 19 November 2020 | |
18 Jun 2020 | AP03 | Appointment of Cms Cameron Mckenna Nabarro Olswang Llp as a secretary on 18 June 2020 | |
18 Jun 2020 | TM02 | Termination of appointment of Lc Secretaries Limited as a secretary on 18 June 2020 | |
12 Jun 2020 | AD01 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen Aberdeenshire AB10 1HA United Kingdom to Brathens Eco-Business Park Glassel Banchory Aberdeenshire AB31 4BW on 12 June 2020 | |
13 Jan 2020 | CS01 | Confirmation statement made on 9 January 2020 with updates | |
31 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
08 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
12 Sep 2019 | SH02 | Sub-division of shares on 28 August 2019 | |
12 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 28 August 2019
|
|
12 Sep 2019 | RESOLUTIONS |
Resolutions
|