CS01 |
Confirmation statement with updates Sat, 25th Nov 2023
filed on: 6th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 27th Jun 2022
filed on: 27th, March 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Fri, 25th Nov 2022
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 27th Jun 2021
filed on: 25th, March 2022
| accounts
|
Free Download
(11 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, February 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, February 2022
| gazette
|
Free Download
|
AA |
Total exemption full company accounts data drawn up to Sat, 27th Jun 2020
filed on: 27th, June 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Wed, 25th Nov 2020
filed on: 26th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 070862480001, created on Tue, 11th Aug 2020
filed on: 12th, August 2020
| mortgage
|
Free Download
(41 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 27th Jun 2019
filed on: 27th, March 2020
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Wed, 5th Feb 2020 director's details were changed
filed on: 17th, February 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 25th Nov 2019
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 27th Jun 2018
filed on: 15th, May 2019
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened to Wed, 27th Jun 2018
filed on: 25th, March 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 25th Nov 2018
filed on: 5th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 29th Jan 2018
filed on: 27th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Mon, 29th Jan 2018
filed on: 27th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 28th Jun 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(8 pages)
|
CONNOT |
Notice of change of name
filed on: 12th, April 2018
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 12th Apr 2018
filed on: 12th, April 2018
| resolution
|
Free Download
(2 pages)
|
NM06 |
Change of name with request to seek comments from relevant body
filed on: 12th, April 2018
| change of name
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Wed, 28th Jun 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 25th Nov 2017
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 29th Jun 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to Wed, 29th Jun 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed compare insurance services LIMITEDcertificate issued on 23/12/16
filed on: 23rd, December 2016
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CS01 |
Confirmation statement with updates Fri, 25th Nov 2016
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 12 Axis Court Mallard Way, Riverside Business Park Swansea Vale Swansea SA7 0AJ on Wed, 24th Aug 2016 to Compare House Charter Court Phoenix Way Swansea SA7 9FS
filed on: 24th, August 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 25th Nov 2015
filed on: 21st, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 10th, December 2015
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on Thu, 15th Oct 2015
filed on: 19th, October 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 25th Nov 2014
filed on: 19th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 19th Dec 2014: 15000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 25th Nov 2013
filed on: 20th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 20th Dec 2013: 15000.00 GBP
capital
|
|
SH01 |
Capital declared on Sun, 30th Jun 2013: 15000.00 GBP
filed on: 12th, August 2013
| capital
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 9th, April 2013
| change of name
|
Free Download
(2 pages)
|
NM06 |
Change of name with request to seek comments from relevant body
filed on: 9th, April 2013
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed dm partnership LTDcertificate issued on 09/04/13
filed on: 9th, April 2013
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on Wed, 3rd Apr 2013 to change company name
change of name
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 28th, March 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 25th Nov 2012
filed on: 26th, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Thu, 30th Jun 2011
filed on: 19th, March 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 25th Nov 2011
filed on: 20th, December 2011
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed life compare LIMITEDcertificate issued on 21/03/11
filed on: 21st, March 2011
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
RES15 |
Resolution on Mon, 21st Mar 2011 to change company name
change of name
|
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 25th Nov 2010
filed on: 23rd, December 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Wed, 30th Jun 2010
filed on: 21st, October 2010
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Wed, 30th Jun 2010
filed on: 26th, July 2010
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Mon, 26th Jul 2010. Old Address: 12 Access Court Mallard Way, Riverside Business Park Swansea Vale Swansea SA7 0AJ United Kingdom
filed on: 26th, July 2010
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 22nd Jul 2010. Old Address: 2 Vivian Court New Mill Court Pheonix Way Swansea SA7 9FG United Kingdom
filed on: 22nd, July 2010
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 11th Feb 2010 new director was appointed.
filed on: 11th, February 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 11th Feb 2010 new director was appointed.
filed on: 11th, February 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 11th Feb 2010. Old Address: 33 Heathfield Swansea SA1 6HD Wales
filed on: 11th, February 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 25th Nov 2009 director's details were changed
filed on: 11th, February 2010
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Wed, 25th Nov 2009: 2.00 GBP
filed on: 11th, February 2010
| capital
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, November 2009
| incorporation
|
Free Download
(14 pages)
|
TM01 |
Director's appointment terminated on Wed, 25th Nov 2009
filed on: 25th, November 2009
| officers
|
Free Download
(1 page)
|