Dobcross
Oldham
Saddleworth
OL3 5AN
Director Name | Mrs Elizabeth Ann Lamb |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 1999(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Calthorpe Way Oxton Wirral Merseyside L43 7FJ |
Secretary Name | Mrs Elizabeth Ann Lamb |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 October 1999(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Calthorpe Way Oxton Wirral Merseyside L43 7FJ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | compliancesolutions.co.uk |
---|
Registered Address | 33 Thingwall Road Irby Wirral CH61 3UE Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Greasby, Frankby and Irby |
Built Up Area | Heswall |
Address Matches | Over 80 other UK companies use this postal address |
50 at £1 | Mr Craig William Hargreaves 50.00% Ordinary |
---|---|
50 at £1 | Mrs Elizabeth Ann Lamb 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £379 |
Cash | £2,709 |
Current Liabilities | £8,662 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 December |
Latest Return | 12 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (6 months from now) |
11 January 2021 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
1 January 2021 | Current accounting period shortened from 31 December 2019 to 30 December 2019 (1 page) |
14 December 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
9 December 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
30 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
2 November 2017 | Registered office address changed from C/O Walker Langford & Co 361 Pensby Road Heswall Wirral Merseyside CH61 9NF to 33 Thingwall Road Irby Wirral CH61 3UE on 2 November 2017 (1 page) |
2 November 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
2 November 2017 | Registered office address changed from C/O Walker Langford & Co 361 Pensby Road Heswall Wirral Merseyside CH61 9NF to 33 Thingwall Road Irby Wirral CH61 3UE on 2 November 2017 (1 page) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 October 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
28 October 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
30 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
30 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
16 December 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
13 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
14 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
15 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (5 pages) |
15 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
18 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Registered office address changed from 361 Pensby Road Heswall Wirral Merseyside CH61 9NF United Kingdom on 17 October 2011 (1 page) |
17 October 2011 | Registered office address changed from 361 Pensby Road Heswall Wirral Merseyside CH61 9NF United Kingdom on 17 October 2011 (1 page) |
3 October 2011 | Registered office address changed from Sterling House 501 Middleton Road Chadderton Oldham Lancashire OL9 9LY on 3 October 2011 (1 page) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
3 October 2011 | Registered office address changed from Sterling House 501 Middleton Road Chadderton Oldham Lancashire OL9 9LY on 3 October 2011 (1 page) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
3 October 2011 | Registered office address changed from Sterling House 501 Middleton Road Chadderton Oldham Lancashire OL9 9LY on 3 October 2011 (1 page) |
12 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
14 October 2009 | Director's details changed for Elizabeth Ann Lamb on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Craig William Hargreaves on 1 October 2009 (2 pages) |
14 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (6 pages) |
14 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (6 pages) |
14 October 2009 | Director's details changed for Elizabeth Ann Lamb on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Craig William Hargreaves on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Craig William Hargreaves on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Elizabeth Ann Lamb on 1 October 2009 (2 pages) |
15 October 2008 | Return made up to 12/10/08; full list of members (4 pages) |
15 October 2008 | Return made up to 12/10/08; full list of members (4 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
12 November 2007 | Return made up to 12/10/07; no change of members (7 pages) |
12 November 2007 | Return made up to 12/10/07; no change of members (7 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
10 November 2006 | Return made up to 12/10/06; full list of members (7 pages) |
10 November 2006 | Return made up to 12/10/06; full list of members (7 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
13 October 2005 | Return made up to 12/10/05; full list of members (7 pages) |
13 October 2005 | Return made up to 12/10/05; full list of members (7 pages) |
21 April 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
21 April 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
9 November 2004 | Return made up to 12/10/04; full list of members (7 pages) |
9 November 2004 | Return made up to 12/10/04; full list of members (7 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
5 October 2004 | Registered office changed on 05/10/04 from: 6TH floor cardinal house 20 st mary's parsonage manchester M3 2LG (1 page) |
5 October 2004 | Registered office changed on 05/10/04 from: 6TH floor cardinal house 20 st mary's parsonage manchester M3 2LG (1 page) |
19 August 2004 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
19 August 2004 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
12 March 2004 | Registered office changed on 12/03/04 from: harvester house 37 peter street manchester lancashire M2 5QD (1 page) |
12 March 2004 | Registered office changed on 12/03/04 from: harvester house 37 peter street manchester lancashire M2 5QD (1 page) |
14 October 2003 | Return made up to 12/10/03; full list of members (7 pages) |
14 October 2003 | Return made up to 12/10/03; full list of members (7 pages) |
1 September 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
1 September 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
9 December 2002 | Return made up to 12/10/02; full list of members (7 pages) |
9 December 2002 | Return made up to 12/10/02; full list of members (7 pages) |
24 July 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
24 July 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
10 October 2001 | Return made up to 12/10/01; full list of members (6 pages) |
10 October 2001 | Return made up to 12/10/01; full list of members (6 pages) |
22 May 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
22 May 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
8 May 2001 | Director's particulars changed (1 page) |
8 May 2001 | Director's particulars changed (1 page) |
8 January 2001 | Return made up to 12/10/00; full list of members
|
8 January 2001 | Return made up to 12/10/00; full list of members
|
9 November 1999 | Ad 01/11/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 November 1999 | Ad 01/11/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 October 1999 | Secretary resigned (1 page) |
20 October 1999 | New secretary appointed;new director appointed (2 pages) |
20 October 1999 | Registered office changed on 20/10/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
20 October 1999 | Director resigned (1 page) |
20 October 1999 | Registered office changed on 20/10/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
20 October 1999 | New director appointed (2 pages) |
20 October 1999 | New director appointed (2 pages) |
20 October 1999 | Director resigned (1 page) |
20 October 1999 | New secretary appointed;new director appointed (2 pages) |
20 October 1999 | Secretary resigned (1 page) |
12 October 1999 | Incorporation (14 pages) |
12 October 1999 | Incorporation (14 pages) |