Advanced company searchLink opens in new window

COMPASS COMPUTER CONSULTANTS LIMITED

Company number 02211500

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Oct 2019 MR04 Satisfaction of charge 022115000002 in full
11 Oct 2019 MR04 Satisfaction of charge 022115000003 in full
10 Aug 2019 CS01 Confirmation statement made on 10 August 2019 with no updates
02 Oct 2018 AP03 Appointment of Natalie Amanda Shaw as a secretary on 1 October 2018
16 Aug 2018 AA Full accounts made up to 28 February 2018
10 Aug 2018 CS01 Confirmation statement made on 10 August 2018 with updates
13 Jun 2018 MR01 Registration of charge 022115000003, created on 8 June 2018
01 May 2018 PSC09 Withdrawal of a person with significant control statement on 1 May 2018
12 Jan 2018 PSC02 Notification of Advanced Computer Software Group Limited as a person with significant control on 6 April 2016
06 Dec 2017 AA Full accounts made up to 28 February 2017
15 Aug 2017 CS01 Confirmation statement made on 10 August 2017 with updates
16 Nov 2016 AA Full accounts made up to 29 February 2016
20 Aug 2016 CS01 Confirmation statement made on 10 August 2016 with updates
17 Dec 2015 TM01 Termination of appointment of Bret Richard Bolin as a director on 17 December 2015
17 Dec 2015 AP01 Appointment of Mr Andrew William Hicks as a director on 17 December 2015
06 Nov 2015 AUD Auditor's resignation
29 Oct 2015 AD01 Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1TF to Ditton Park Riding Court Road Datchet Berkshire SL3 9LL on 29 October 2015
23 Oct 2015 AUD Auditor's resignation
24 Sep 2015 AA Full accounts made up to 28 February 2015
10 Sep 2015 AP01 Appointment of Gordon James Wilson as a director on 9 September 2015
10 Sep 2015 TM01 Termination of appointment of Paul David Gibson as a director on 9 September 2015
11 Aug 2015 AR01 Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 8,795
31 Jul 2015 TM01 Termination of appointment of Guy Leighton Millward as a director on 31 July 2015
06 Jul 2015 MR01 Registration of charge 022115000002, created on 18 June 2015
30 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association