Advanced company searchLink opens in new window

CANTY COMPLIANCE LIMITED

Company number 07535842

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)
23 Jan 2024 AA Micro company accounts made up to 30 April 2023
30 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
28 Sep 2023 CS01 Confirmation statement made on 27 June 2023 with updates
19 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2023 AA Micro company accounts made up to 30 April 2022
29 Jun 2022 CS01 Confirmation statement made on 27 June 2022 with no updates
18 Jan 2022 AA Micro company accounts made up to 30 April 2021
01 Jul 2021 CS01 Confirmation statement made on 27 June 2021 with updates
21 Jun 2021 SH10 Particulars of variation of rights attached to shares
18 Feb 2021 AA Micro company accounts made up to 30 April 2020
15 Sep 2020 CS01 Confirmation statement made on 27 June 2020 with no updates
07 Oct 2019 AD01 Registered office address changed from C/O Evans Accountants Unit 1 the Old Sawmill Shawbridge Street Clitheroe Lancashire BB7 1LY to Sagars Accountants Ltd Gresham House 5-7 st. Pauls Street Leeds LS1 2JG on 7 October 2019
07 Oct 2019 TM01 Termination of appointment of Peter Canty as a director on 30 September 2019
11 Jul 2019 AA Unaudited abridged accounts made up to 30 April 2019
27 Jun 2019 CS01 Confirmation statement made on 27 June 2019 with updates
27 Jun 2019 PSC07 Cessation of Peter Canty as a person with significant control on 30 April 2019
27 Jun 2019 PSC01 Notification of Carl Franklin Beaumont as a person with significant control on 30 April 2019
27 Jun 2019 PSC01 Notification of Heather Margaret Beaumont as a person with significant control on 30 April 2019
14 Jun 2019 SH10 Particulars of variation of rights attached to shares
14 Jun 2019 SH10 Particulars of variation of rights attached to shares
14 Jun 2019 SH10 Particulars of variation of rights attached to shares
14 Jun 2019 SH08 Change of share class name or designation
03 Jun 2019 AA01 Previous accounting period extended from 31 March 2019 to 30 April 2019
21 May 2019 AP01 Appointment of Mrs Heather Margaret Beaumont as a director on 2 May 2019
21 May 2019 AP01 Appointment of Mr Carl Franklin Beaumont as a director on 2 May 2019