Advanced company searchLink opens in new window

COMPLIANCE FIRST LIMITED

Company number SC335070

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)
25 Jun 2015 MR01 Registration of charge SC3350700004, created on 22 June 2015
07 Jan 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Facility agreement 18/12/2014
16 Dec 2014 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
16 Sep 2014 AA Audit exemption subsidiary accounts made up to 31 December 2013
16 Sep 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/13
10 Sep 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/13
10 Sep 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13
10 Jan 2014 MEM/ARTS Memorandum and Articles of Association
10 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 Dec 2013 MR01 Registration of charge 3350700001
27 Dec 2013 MR01 Registration of charge 3350700002
17 Dec 2013 AR01 Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
06 Sep 2013 AA Audit exemption subsidiary accounts made up to 31 December 2012
06 Sep 2013 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/12
06 Sep 2013 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/12
16 Jul 2013 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/12
09 Jan 2013 AP03 Appointment of Mrs Rebecca Jayne Butcher as a secretary
09 Jan 2013 TM02 Termination of appointment of David Lloyd Hughes as a secretary
19 Dec 2012 AR01 Annual return made up to 10 December 2012 with full list of shareholders
19 Dec 2012 CH01 Director's details changed for Mr Kenneth Ernest Davy on 10 December 2012
19 Dec 2012 CH01 Director's details changed for Mrs Sarah Clare Turvey on 10 December 2012
19 Dec 2012 CH01 Director's details changed for Mr Neil Martin Stevens on 10 December 2012
19 Dec 2012 CH01 Director's details changed for Janice Louise Laing on 10 December 2012
19 Dec 2012 CH03 Secretary's details changed for David Lloyd Hughes on 10 December 2012
27 Jun 2012 AA Full accounts made up to 31 December 2011