About

Registered Number: 05361130
Date of Incorporation: 10/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: Richmond House, Walkern Road, Stevenage, Herts, SG1 3QP

 

Established in 2005, Compliance Assist (UK) Ltd has its registered office in Herts, it has a status of "Active". There are 2 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REDMOND, David Anthony 10 February 2005 - 1
Secretary Name Appointed Resigned Total Appointments
REDMOND, Claire 01 April 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 December 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 16 August 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 19 October 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 03 October 2011
CH01 - Change of particulars for director 17 May 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 15 February 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 05 December 2008
363a - Annual Return 19 February 2008
AA - Annual Accounts 05 October 2007
288a - Notice of appointment of directors or secretaries 05 July 2007
288b - Notice of resignation of directors or secretaries 05 July 2007
288b - Notice of resignation of directors or secretaries 23 May 2007
363a - Annual Return 15 February 2007
AA - Annual Accounts 09 January 2007
363a - Annual Return 07 March 2006
RESOLUTIONS - N/A 29 March 2005
RESOLUTIONS - N/A 29 March 2005
225 - Change of Accounting Reference Date 29 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2005
288a - Notice of appointment of directors or secretaries 17 March 2005
288a - Notice of appointment of directors or secretaries 17 March 2005
288b - Notice of resignation of directors or secretaries 17 March 2005
288b - Notice of resignation of directors or secretaries 17 March 2005
NEWINC - New incorporation documents 10 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.