Compliance Holdings Ltd
Private Limited Company
Compliance Holdings Ltd
Britannia House Britannia Way
Britannia Enterprise Park
Lichfield
WS14 9UY
Company Name | Compliance Holdings Ltd |
---|
Company Status | Active |
---|
Company Number | 12661370 |
---|
Incorporation Date | 11 June 2020 (3 years, 10 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | 3 |
---|
Business Industry | Administrative and Support Service Activities |
---|
Business Activity | Combined Office Administrative Service Activities |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|
Next Accounts Due | 30 September 2024 (5 months from now) |
---|
Accounts Category | Total Exemption Full |
---|
Accounts Year End | 31 December |
---|
Latest Return | 1 November 2023 (6 months ago) |
---|
Next Return Due | 15 November 2024 (6 months, 2 weeks from now) |
---|
Registered Address | Britannia House Britannia Way Britannia Enterprise Park Lichfield WS14 9UY |
Shared Address | This company shares its address with 1 other company |
Constituency | Lichfield |
---|
Region | West Midlands |
---|
County | Staffordshire |
---|
Built Up Area | Lichfield |
---|
Parish | Lichfield |
---|
Accounts Year End | 31 December |
---|
Category | Total Exemption Full |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|
Next Accounts Due | 30 September 2024 (5 months from now) |
---|
Latest Return | 1 November 2023 (6 months ago) |
---|
Next Return Due | 15 November 2024 (6 months, 2 weeks from now) |
---|
SIC Industry | Administrative and support service activities |
---|
SIC 2007 (82110) | Combined office administrative service activities |
---|
SIC Industry | Administrative and support service activities |
---|
SIC 2003 (7487) | Other business activities |
---|
SIC 2007 (82990) | Other business support service activities n.e.c. |
---|
1 November 2023 | Confirmation statement made on 1 November 2023 with updates | 4 pages |
---|
15 August 2023 | Total exemption full accounts made up to 31 December 2022 | 8 pages |
---|
7 June 2023 | Confirmation statement made on 5 May 2023 with updates | 4 pages |
---|
1 March 2023 | Notification of Steven Andrew Morris as a person with significant control on 1 July 2020 | 2 pages |
---|
28 September 2022 | Appointment of Mr Stephen John Broughton as a director on 16 September 2022 | 2 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—