COMPARE BUSINESS ELECTRICITY LIMITED

05737144
UNIT 1, AUSTIN PARK YEOMAN ROAD RINGWOOD ENGLAND BH24 3FG

Documents

Documents
Date Category Description Pages
12 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
21 Dec 2023 accounts Annual Accounts 17 Buy now
12 Dec 2023 gazette Gazette Notice Compulsory 1 Buy now
03 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2022 change-of-name Certificate Change Of Name Company 3 Buy now
07 Oct 2022 accounts Annual Accounts 19 Buy now
27 Apr 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Feb 2022 accounts Annual Accounts 22 Buy now
09 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 May 2021 accounts Annual Accounts 24 Buy now
16 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Oct 2019 accounts Annual Accounts 27 Buy now
18 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Nov 2018 officers Termination of appointment of director (Martyn Lindsay) 1 Buy now
06 Oct 2018 accounts Annual Accounts 24 Buy now
15 Feb 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Jan 2018 officers Change of particulars for director (Mr Bradley James Wingrave) 2 Buy now
08 Sep 2017 accounts Annual Accounts 24 Buy now
14 Jul 2017 resolution Resolution 2 Buy now
14 Jul 2017 resolution Resolution 2 Buy now
06 Jul 2017 officers Termination of appointment of director (Christopher Neville Shaw) 1 Buy now
06 Jul 2017 officers Termination of appointment of director (Andrew William Blake) 1 Buy now
06 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Jul 2017 officers Termination of appointment of director (Mark Pritchard Williams) 1 Buy now
06 Jul 2017 officers Appointment of director (Mr Bradley James Wingrave) 2 Buy now
06 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jul 2017 officers Appointment of director (Mr Martyn Lindsay) 2 Buy now
06 Jul 2017 officers Appointment of director (Mr Mark Robert Read) 2 Buy now
06 Jul 2017 mortgage Statement of satisfaction of a charge 1 Buy now
23 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Oct 2016 accounts Annual Accounts 23 Buy now
03 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 May 2016 accounts Annual Accounts 26 Buy now
04 Feb 2016 annual-return Annual Return 4 Buy now
14 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Nov 2015 officers Appointment of director (Mr Andrew William Blake) 2 Buy now
07 Jun 2015 officers Appointment of director (Mr Christopher Neville Shaw) 2 Buy now
07 Jun 2015 officers Appointment of director (Mr Mark Pritchard Williams) 2 Buy now
07 Jun 2015 officers Termination of appointment of director (Laurence Moorse) 1 Buy now
07 Jun 2015 officers Termination of appointment of director (Robert Martin Fielding) 1 Buy now
02 Mar 2015 annual-return Annual Return 4 Buy now
02 Mar 2015 officers Appointment of director (Mr Robert Martin Fielding) 2 Buy now
27 Nov 2014 officers Termination of appointment of director (Robert Simon Terry) 1 Buy now
07 Oct 2014 accounts Annual Accounts 18 Buy now
07 Oct 2014 other Consolidated accounts of parent company for subsidiary company period ending 31/12/13 96 Buy now
07 Oct 2014 other Notice of agreement to exemption from audit of accounts for period ending 31/12/13 1 Buy now
07 Oct 2014 other Audit exemption statement of guarantee by parent company for period ending 31/12/13 3 Buy now
03 Sep 2014 officers Change of particulars for director (Mr Laurence Moorse) 2 Buy now
04 Jul 2014 officers Appointment of secretary (Mr Edward Ian Charles Walker) 2 Buy now
04 Jul 2014 officers Termination of appointment of secretary (Ian Farrelly) 1 Buy now
03 Feb 2014 annual-return Annual Return 4 Buy now
05 Nov 2013 officers Termination of appointment of director (Simon Rand) 1 Buy now
05 Nov 2013 officers Termination of appointment of director (Bradley Wingrave) 1 Buy now
17 Oct 2013 accounts Annual Accounts 20 Buy now
17 Oct 2013 other Consolidated accounts of parent company for subsidiary company period ending 31/12/12 74 Buy now
17 Oct 2013 other Notice of agreement to exemption from audit of accounts for period ending 31/12/12 1 Buy now
17 Oct 2013 other Audit exemption statement of guarantee by parent company for period ending 31/12/12 3 Buy now
07 Oct 2013 other Audit exemption statement of guarantee by parent company for period ending 31/12/12 3 Buy now
13 Sep 2013 officers Termination of appointment of director (Mark Read) 2 Buy now
30 Aug 2013 officers Appointment of secretary (Mr Ian Brian Farrelly) 1 Buy now
30 Aug 2013 officers Termination of appointment of secretary (Edward Walker) 1 Buy now
26 Jun 2013 mortgage Statement of satisfaction of a charge 3 Buy now
04 Apr 2013 mortgage Particulars of a mortgage or charge 5 Buy now
04 Feb 2013 annual-return Annual Return 7 Buy now
11 Jan 2013 officers Appointment of director (Mr Laurence Moorse) 2 Buy now
11 Jan 2013 officers Appointment of director (Mr Robert Simon Terry) 2 Buy now
21 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Nov 2012 accounts Annual Accounts 23 Buy now
24 Feb 2012 annual-return Annual Return 6 Buy now
13 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Nov 2011 accounts Change Account Reference Date Company Current Shortened 1 Buy now
01 Nov 2011 officers Appointment of secretary (Mr Edward Ian Charles Walker) 1 Buy now
01 Nov 2011 officers Termination of appointment of secretary (Timothy Lyons) 1 Buy now
20 Oct 2011 accounts Annual Accounts 11 Buy now
20 Oct 2011 accounts Annual Accounts 11 Buy now
16 Jun 2011 officers Change of particulars for director (Simon Kenneth Rand) 2 Buy now
18 May 2011 annual-return Annual Return 6 Buy now
28 Feb 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
27 Feb 2010 accounts Annual Accounts 4 Buy now
04 Feb 2010 annual-return Annual Return 5 Buy now
04 Feb 2010 officers Change of particulars for director (Bradley James Wingrave) 2 Buy now
04 Feb 2010 officers Change of particulars for director (Mr Mark Robert Read) 2 Buy now
04 Feb 2010 officers Change of particulars for director (Simon Kenneth Rand) 2 Buy now
12 Dec 2009 officers Termination of appointment of director (Neil Mcgrigor) 1 Buy now
31 Mar 2009 accounts Annual Accounts 3 Buy now
04 Feb 2009 annual-return Return made up to 03/02/09; full list of members 5 Buy now
04 Apr 2008 annual-return Return made up to 09/03/08; full list of members 4 Buy now
12 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 1 4 Buy now
08 Feb 2008 accounts Annual Accounts 2 Buy now
28 Nov 2007 officers New director appointed 2 Buy now
22 Sep 2007 accounts Accounting reference date extended from 31/03/07 to 31/05/07 1 Buy now
03 Aug 2007 officers New secretary appointed 2 Buy now
03 Aug 2007 address Registered office changed on 03/08/07 from: 2 julian road sholing southampton SO19 8LZ 1 Buy now
03 Aug 2007 officers Secretary resigned 1 Buy now
03 Aug 2007 officers New director appointed 2 Buy now