COMPASS COMPUTER CONSULTANTS LIMITED
Company number 02211500
- Company Overview for COMPASS COMPUTER CONSULTANTS LIMITED (02211500)
- Filing history for COMPASS COMPUTER CONSULTANTS LIMITED (02211500)
- People for COMPASS COMPUTER CONSULTANTS LIMITED (02211500)
- Charges for COMPASS COMPUTER CONSULTANTS LIMITED (02211500)
- More for COMPASS COMPUTER CONSULTANTS LIMITED (02211500)
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
|
|
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
|