Company NameCompliance Solutions (UK) Ltd
DirectorsCraig William Hargreaves and Elizabeth Ann Lamb
Company StatusActive
Company Number03857363
CategoryPrivate Limited Company
Incorporation Date12 October 1999(24 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Craig William Hargreaves
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1999(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address32 Woods Lane
Dobcross
Oldham
Saddleworth
OL3 5AN
Director NameMrs Elizabeth Ann Lamb
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1999(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address5 Calthorpe Way
Oxton
Wirral
Merseyside
L43 7FJ
Secretary NameMrs Elizabeth Ann Lamb
NationalityBritish
StatusCurrent
Appointed12 October 1999(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address5 Calthorpe Way
Oxton
Wirral
Merseyside
L43 7FJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 October 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 October 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitecompliancesolutions.co.uk

Location

Registered Address33 Thingwall Road
Irby
Wirral
CH61 3UE
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardGreasby, Frankby and Irby
Built Up AreaHeswall
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50 at £1Mr Craig William Hargreaves
50.00%
Ordinary
50 at £1Mrs Elizabeth Ann Lamb
50.00%
Ordinary

Financials

Year2014
Net Worth£379
Cash£2,709
Current Liabilities£8,662

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End30 December

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Filing History

11 January 2021Micro company accounts made up to 31 December 2019 (3 pages)
1 January 2021Current accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
14 December 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
9 December 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
30 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
2 November 2017Registered 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 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
2 November 2017Registered 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 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
28 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
30 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
30 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
16 December 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(5 pages)
16 December 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(5 pages)
13 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
14 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(5 pages)
14 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
15 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (5 pages)
15 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
17 October 2011Registered office address changed from 361 Pensby Road Heswall Wirral Merseyside CH61 9NF United Kingdom on 17 October 2011 (1 page)
17 October 2011Registered office address changed from 361 Pensby Road Heswall Wirral Merseyside CH61 9NF United Kingdom on 17 October 2011 (1 page)
3 October 2011Registered office address changed from Sterling House 501 Middleton Road Chadderton Oldham Lancashire OL9 9LY on 3 October 2011 (1 page)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 October 2011Registered office address changed from Sterling House 501 Middleton Road Chadderton Oldham Lancashire OL9 9LY on 3 October 2011 (1 page)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 October 2011Registered office address changed from Sterling House 501 Middleton Road Chadderton Oldham Lancashire OL9 9LY on 3 October 2011 (1 page)
12 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
14 October 2009Director's details changed for Elizabeth Ann Lamb on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Craig William Hargreaves on 1 October 2009 (2 pages)
14 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (6 pages)
14 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (6 pages)
14 October 2009Director's details changed for Elizabeth Ann Lamb on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Craig William Hargreaves on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Craig William Hargreaves on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Elizabeth Ann Lamb on 1 October 2009 (2 pages)
15 October 2008Return made up to 12/10/08; full list of members (4 pages)
15 October 2008Return made up to 12/10/08; full list of members (4 pages)
30 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
12 November 2007Return made up to 12/10/07; no change of members (7 pages)
12 November 2007Return made up to 12/10/07; no change of members (7 pages)
24 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
24 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
10 November 2006Return made up to 12/10/06; full list of members (7 pages)
10 November 2006Return made up to 12/10/06; full list of members (7 pages)
5 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
13 October 2005Return made up to 12/10/05; full list of members (7 pages)
13 October 2005Return made up to 12/10/05; full list of members (7 pages)
21 April 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
21 April 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
9 November 2004Return made up to 12/10/04; full list of members (7 pages)
9 November 2004Return made up to 12/10/04; full list of members (7 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
5 October 2004Registered office changed on 05/10/04 from: 6TH floor cardinal house 20 st mary's parsonage manchester M3 2LG (1 page)
5 October 2004Registered office changed on 05/10/04 from: 6TH floor cardinal house 20 st mary's parsonage manchester M3 2LG (1 page)
19 August 2004Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
19 August 2004Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
12 March 2004Registered office changed on 12/03/04 from: harvester house 37 peter street manchester lancashire M2 5QD (1 page)
12 March 2004Registered office changed on 12/03/04 from: harvester house 37 peter street manchester lancashire M2 5QD (1 page)
14 October 2003Return made up to 12/10/03; full list of members (7 pages)
14 October 2003Return made up to 12/10/03; full list of members (7 pages)
1 September 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
1 September 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
9 December 2002Return made up to 12/10/02; full list of members (7 pages)
9 December 2002Return made up to 12/10/02; full list of members (7 pages)
24 July 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
24 July 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
10 October 2001Return made up to 12/10/01; full list of members (6 pages)
10 October 2001Return made up to 12/10/01; full list of members (6 pages)
22 May 2001Accounts for a small company made up to 31 October 2000 (4 pages)
22 May 2001Accounts for a small company made up to 31 October 2000 (4 pages)
8 May 2001Director's particulars changed (1 page)
8 May 2001Director's particulars changed (1 page)
8 January 2001Return made up to 12/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 2001Return made up to 12/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 November 1999Ad 01/11/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 November 1999Ad 01/11/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 October 1999Secretary resigned (1 page)
20 October 1999New secretary appointed;new director appointed (2 pages)
20 October 1999Registered office changed on 20/10/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
20 October 1999Director resigned (1 page)
20 October 1999Registered office changed on 20/10/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
20 October 1999New director appointed (2 pages)
20 October 1999New director appointed (2 pages)
20 October 1999Director resigned (1 page)
20 October 1999New secretary appointed;new director appointed (2 pages)
20 October 1999Secretary resigned (1 page)
12 October 1999Incorporation (14 pages)
12 October 1999Incorporation (14 pages)