COMPLIANCE CONSULTANTS (KENT AND ESSEX) LIMITED - SUNDERLAND


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2024-01-15 View Report
Confirmation statement. Statement with no updates. 2024-01-15 View Report
Accounts. Accounts type micro entity. 2023-01-20 View Report
Confirmation statement. Statement with no updates. 2023-01-20 View Report
Officers. Officer name: Mr Paul Robert Thomson. Change date: 2023-01-20. 2023-01-20 View Report
Accounts. Accounts type micro entity. 2022-01-14 View Report
Confirmation statement. Statement with no updates. 2022-01-14 View Report
Accounts. Accounts type micro entity. 2021-01-14 View Report
Confirmation statement. Statement with no updates. 2021-01-14 View Report
Confirmation statement. Statement with no updates. 2020-01-13 View Report
Address. Change date: 2020-01-13. Old address: Portrland House Belmont Business Park Durham DH1 1TW England. New address: 17 Boldon Lane Cleadon Sunderland SR6 7RH. 2020-01-13 View Report
Accounts. Accounts type unaudited abridged. 2020-01-13 View Report
Accounts. Accounts type micro entity. 2019-01-17 View Report
Confirmation statement. Statement with no updates. 2019-01-17 View Report
Accounts. Accounts type micro entity. 2018-04-16 View Report
Confirmation statement. Statement with no updates. 2018-01-16 View Report
Accounts. Accounts type micro entity. 2017-03-30 View Report
Confirmation statement. Statement with updates. 2017-01-16 View Report
Address. Old address: 19 Fenkle Street Alnwick Northumberland NE66 1HW. Change date: 2017-01-16. New address: Portrland House Belmont Business Park Durham DH1 1TW. 2017-01-16 View Report
Accounts. Accounts type total exemption small. 2016-03-25 View Report
Annual return. With made up date full list shareholders. 2016-01-18 View Report
Address. Change date: 2015-06-16. New address: 19 Fenkle Street Alnwick Northumberland NE66 1HW. Old address: Suite 36 88-90 Hatton Garden London EC1N 8PG. 2015-06-16 View Report
Accounts. Accounts type total exemption small. 2015-04-27 View Report
Annual return. With made up date full list shareholders. 2015-01-21 View Report
Accounts. Accounts type total exemption small. 2014-04-07 View Report
Annual return. With made up date full list shareholders. 2014-02-04 View Report
Address. Old address: 9 Church Street Ticehurst Wadhurst East Sussex TN5 7AH United Kingdom. Change date: 2013-06-20. 2013-06-20 View Report
Annual return. With made up date full list shareholders. 2013-01-16 View Report
Accounts. Accounts type total exemption small. 2012-11-13 View Report
Accounts. Change account reference date company previous extended. 2012-10-03 View Report
Annual return. With made up date full list shareholders. 2012-02-13 View Report
Accounts. Accounts type total exemption small. 2011-11-01 View Report
Annual return. With made up date full list shareholders. 2011-01-24 View Report
Officers. Officer name: Paul Robert Thomson. Change date: 2010-10-29. 2011-01-24 View Report
Address. Change date: 2011-01-24. Old address: 1 Etchinghill Cottages, Gore Lane, Goudhurst Kent TN17 1JP. 2011-01-24 View Report
Accounts. Accounts type total exemption small. 2010-10-06 View Report
Annual return. With made up date full list shareholders. 2010-02-11 View Report
Officers. Officer name: Paul Robert Thomson. Change date: 2010-02-11. 2010-02-11 View Report
Officers. Officer name: Gary Dixon. 2010-02-11 View Report
Accounts. Accounts type total exemption small. 2009-11-18 View Report
Annual return. Legacy. 2009-01-29 View Report
Accounts. Accounts type small. 2009-01-12 View Report
Annual return. Legacy. 2008-02-11 View Report
Incorporation. Incorporation company. 2007-01-16 View Report