Advanced company searchLink opens in new window

COMPLYANTS LTD

Company number SC554118

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-18
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
  • GBP 11.68
12 Sep 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Two ordinary shares of £1.00 are sub-divided into 200 ordinary shares of £0.01 each 28/08/2019
  • RES01 ‐ Resolution of adoption of Articles of Association