COMPLIANCE HOLDINGS LTD - LICHFIELD


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

Description Filing date
Confirmation statement. Statement with updates. 2023-11-01 View Report
Accounts. Accounts type total exemption full. 2023-08-15 View Report
Confirmation statement. Statement with updates. 2023-06-07 View Report
Persons with significant control. Notification date: 2020-07-01. Psc name: Steven Andrew Morris. 2023-03-01 View Report
Officers. Appointment date: 2022-09-16. Officer name: Mr Stephen John Broughton. 2022-09-28 View Report
Officers. Change date: 2022-09-28. Officer name: Mr Steven Andrew Morris. 2022-09-28 View Report
Officers. Officer name: Mrs Caroline Elizabeth Bigg. Change date: 2022-09-28. 2022-09-28 View Report
Accounts. Accounts type total exemption full. 2022-08-04 View Report
Confirmation statement. Statement with no updates. 2022-05-05 View Report
Accounts. Accounts type total exemption full. 2021-12-10 View Report
Accounts. Change account reference date company previous shortened. 2021-09-10 View Report
Address. New address: Britannia House Britannia Way Britannia Enterprise Park Lichfield WS14 9UY. Old address: Office Number 1, Lea Hall Enterprise Park Wheelhouse Road Rugeley Rugeley WS15 1LH United Kingdom. Change date: 2021-06-04. 2021-06-04 View Report
Confirmation statement. Statement with updates. 2021-05-05 View Report
Officers. Officer name: Mr Steven Morris. Change date: 2021-05-05. 2021-05-05 View Report
Officers. Change date: 2020-11-05. Officer name: Mrs Caroline Elizabeth Bigg. 2020-12-01 View Report
Officers. Change date: 2020-07-01. Officer name: Mr Steve Morris. 2020-12-01 View Report
Persons with significant control. Change date: 2020-07-01. Psc name: Mr Steve John Broughton. 2020-12-01 View Report
Incorporation. Capital: GBP 100 2020-06-11 View Report