This company is commonly known as Competence Assurance Solutions Ltd.. The company was founded 26 years ago and was given the registration number 03391431. The firm's registered office is in RUGBY. You can find them at The Robbins Building, Albert Street, Rugby, Warwickshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | COMPETENCE ASSURANCE SOLUTIONS LTD. |
---|---|---|
Company Number | : | 03391431 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 June 1997 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Robbins Building, Albert Street, Rugby, Warwickshire, CV21 2SD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Robbins Building, Albert Street, Rugby, CV21 2SD | Secretary | 29 October 2018 | Active |
The Robbins Building, Albert Street, Rugby, CV21 2SD | Director | 29 October 2018 | Active |
The Robbins Building, Albert Street, Rugby, CV21 2SD | Director | 12 December 1999 | Active |
The Robbins Building, Albert Street, Rugby, CV21 2SD | Secretary | 08 December 1997 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 24 June 1997 | Active |
The Elms, 3 Newbold Road, Rugby, CV21 2NU | Director | 18 June 1998 | Active |
21 Bernard Street, Walsall, WS1 2LE | Director | 12 June 1998 | Active |
41 Old Park Road, Palmers Green, London, N13 4RG | Director | 01 August 1998 | Active |
18 Hillmorton Road, Rugby, Coventry, CV2 1FU | Director | 08 December 1997 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 24 June 1997 | Active |
Violet Dragon Limited | ||
Notified on | : | 29 October 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Robbins Building, Albert Street, Rugby, England, CV21 2SD |
Nature of control | : |
|
Mr Christopher John Lloyd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1959 |
Nationality | : | British |
Address | : | The Robbins Building, Rugby, CV21 2SD |
Nature of control | : |
|
Mrs Carol Angela Lloyd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1958 |
Nationality | : | British |
Address | : | The Robbins Building, Rugby, CV21 2SD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-16 | Officers | Change person director company with change date. | Download |
2022-09-08 | Officers | Change person director company with change date. | Download |
2022-07-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-30 | Officers | Change person director company with change date. | Download |
2018-10-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-29 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-29 | Officers | Appoint person secretary company with name date. | Download |
2018-10-29 | Officers | Termination secretary company with name termination date. | Download |
2018-10-29 | Officers | Appoint person director company with name date. | Download |
2018-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-20 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-20 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-29 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.