Advanced company searchLink opens in new window

COM:PACT COMMUNITY SERVICES LIMITED

Company number 03055878

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 2011 AA Accounts for a dormant company made up to 31 March 2011
22 Jul 2011 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date is 03/06/2011.
21 Jun 2011 SH01 Statement of capital following an allotment of shares on 3 June 2011
  • GBP 51
  • ANNOTATION A second filed SH01 was registered on 22/07/2011.
20 Jun 2011 SH01 Statement of capital following an allotment of shares on 3 June 2011
  • GBP 51
16 May 2011 AP01 Appointment of Susan Yates as a director
16 May 2011 AP01 Appointment of Mr Colin Andrew Dobell as a director
16 May 2011 AD01 Registered office address changed from Ingestre Court Ingestre Place London W1F 0JL on 16 May 2011
03 May 2011 AR01 Annual return made up to 1 May 2011 with full list of shareholders
20 Oct 2010 AA Accounts for a dormant company made up to 31 March 2010
30 Sep 2010 AP01 Appointment of Joanne Blundell as a director
30 Sep 2010 TM01 Termination of appointment of James Clarke as a director
30 Sep 2010 TM01 Termination of appointment of Suzanne Baxter as a director
30 Sep 2010 TM01 Termination of appointment of Ruby Mcgregor-Smith as a director
30 Sep 2010 AD01 Registered office address changed from 8 Monarch Court the Brooms, Emersons Green Bristol BS16 7FH on 30 September 2010
30 Sep 2010 AP01 Appointment of Jeffrey Paul Flanagan as a director
20 Aug 2010 CERTNM Company name changed mitie dormant (no.2) LIMITED\certificate issued on 20/08/10
  • RES15 ‐ Change company name resolution on 2010-08-18
20 Aug 2010 CONNOT Change of name notice
24 Jun 2010 CERTNM Company name changed mitie LIMITED\certificate issued on 24/06/10
  • RES15 ‐ Change company name resolution on 2010-06-23
24 Jun 2010 CONNOT Change of name notice
19 May 2010 AR01 Annual return made up to 1 May 2010 with full list of shareholders
16 Dec 2009 AA Accounts for a dormant company made up to 31 March 2009
10 Nov 2009 CH01 Director's details changed for Mr James Ian Clarke on 10 November 2009
05 Nov 2009 CH01 Director's details changed for Suzanne Claire Baxter on 5 November 2009
06 May 2009 363a Return made up to 01/05/09; full list of members
21 Jan 2009 AA Accounts for a dormant company made up to 31 March 2008