COMPLIANCE OPTIONS LIMITED

1a Davyhulme Circle 1a Davyhulme Circle, Manchester, M41 0ST, Greater Manchester, United Kingdom
StatusACTIVE
Company No.03755357
CategoryPrivate Limited Company
Incorporated20 Apr 1999
Age25 years, 27 days
JurisdictionEngland Wales

SUMMARY

COMPLIANCE OPTIONS LIMITED is an active private limited company with number 03755357. It was incorporated 25 years, 27 days ago, on 20 April 1999. The company address is 1a Davyhulme Circle 1a Davyhulme Circle, Manchester, M41 0ST, Greater Manchester, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 19 Apr 2024

Action Date: 19 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2023

Action Date: 20 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rhonda Keen

Appointment date: 2021-04-20

Documents

View document PDF

Change to a person with significant control

Date: 06 Apr 2023

Action Date: 02 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-02-02

Psc name: Mrs Rhonda Cooke

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Apr 2023

Action Date: 24 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Linda Holmes

Termination date: 2018-07-24

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2023

Action Date: 05 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2023

Action Date: 23 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rhonda Jayne Cooke

Termination date: 2021-07-23

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2023

Action Date: 03 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2022

Action Date: 21 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2021

Action Date: 21 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Apr 2020

Action Date: 17 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2019

Action Date: 20 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2018

Action Date: 10 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-10

Documents

View document PDF

Capital allotment shares

Date: 10 May 2018

Action Date: 10 May 2018

Category: Capital

Type: SH01

Date: 2018-05-10

Capital : 3 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2018

Action Date: 20 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2018

Action Date: 04 May 2018

Category: Address

Type: AD01

Old address: John a Walker Accountancy Serv 1a Davyholme Circle Davyholme Manchester M41 0st

Change date: 2018-05-04

New address: 1a Davyhulme Circle Urmston Manchester Greater Manchester M41 0st

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2017

Action Date: 20 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2016

Action Date: 20 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2015

Action Date: 20 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2014

Action Date: 20 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2013

Action Date: 20 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date

Date: 24 Apr 2012

Action Date: 20 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date

Date: 19 May 2011

Action Date: 20 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2010

Action Date: 20 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-20

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-01

Officer name: Rhonda Jayne Cooke

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/04/09; full list of members

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / rhonda cooke / 01/01/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 21 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/04/08; full list of members

Documents

View document PDF

Legacy

Date: 21 Apr 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / rhonda cooke / 01/12/2007

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 04 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 07 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 20/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 05 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/04/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2004

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 18 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/04/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2004

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 02 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 20/04/03; full list of members

Documents

View document PDF

Legacy

Date: 10 May 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Apr 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2003

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 20 Dec 2002

Category: Address

Type: 287

Description: Registered office changed on 20/12/02 from: john a walker accountancy 1A davyhulme circle davyhulme urmston manchester M41 0ST

Documents

View document PDF

Legacy

Date: 05 Jun 2002

Category: Address

Type: 287

Description: Registered office changed on 05/06/02 from: 2A lostock road davyhulme manchester M41 0PS

Documents

View document PDF

Legacy

Date: 10 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 20/04/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2002

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 30 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 20/04/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Feb 2001

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 20 Jun 2000

Category: Address

Type: 287

Description: Registered office changed on 20/06/00 from: 46 queens road urmston manchester lancashire M41 9HB

Documents

View document PDF

Legacy

Date: 20 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 20/04/00; full list of members

Documents

View document PDF

Legacy

Date: 20 Apr 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 20 Apr 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALISTAIR DODD CONSULTING LIMITED

2 CHURCH STREET,BRIGHTON,BN1 1UJ

Number:05461696
Status:ACTIVE
Category:Private Limited Company

E.M.T. PROPERTY MANAGEMENT LIMITED

105 SEVEN SISTERS ROAD,LONDON,N7 7QR

Number:03167124
Status:ACTIVE
Category:Private Limited Company

KENSINGTON STUDENT SERVICES LIMITED

2ND FLOOR WARWICK BUILDING KENSINGTON VILLAGE,LONDON,W14 8HQ

Number:08241692
Status:ACTIVE
Category:Private Limited Company

PEARL'S CONTRACTS LIMITED

84 COCKMANNINGS ROAD,ORPINGTON,BR5 4HZ

Number:09914504
Status:ACTIVE
Category:Private Limited Company

RSD HYGIENICS LIMITED

6 CANVEY CLOSE,MERSEYSIDE,L15 6XA

Number:04826271
Status:ACTIVE
Category:Private Limited Company

SUMMERTIME DEVELOPMENTS LIMITED

107 BELL STREET,LONDON,NW1 6TL

Number:10051483
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source