Advanced company searchLink opens in new window

ECOMPASS LIMITED

Company number 03786110

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)
05 Sep 2008 288b Appointment Terminated Director richard graham
13 May 2008 288c Director's Change of Particulars / jeffrey chittenden / 01/04/2008 / HouseName/Number was: , now: apartment 68; Street was: 2 left bank, now: 11 sheldon square; Area was: apt 2.08, spinningfields, now: ; Post Town was: manchester, now: london; Post Code was: M3 3AD, now: W2 6DQ
03 Apr 2008 288b Appointment Terminated Director rory curran
03 Apr 2008 288b Appointment Terminated Director michael cons
15 Feb 2008 363a Return made up to 31/01/08; full list of members
08 Jan 2008 AA Total exemption full accounts made up to 31 March 2007
26 Nov 2007 288c Director's particulars changed
16 Nov 2007 288a New director appointed
16 Nov 2007 288a New director appointed
05 Oct 2007 288b Director resigned
06 Sep 2007 288b Director resigned
18 Apr 2007 288a New secretary appointed
11 Apr 2007 363a Return made up to 31/03/07; full list of members
03 Apr 2007 288b Secretary resigned
15 Sep 2006 288c Director's particulars changed
18 Jul 2006 AA Accounts made up to 31 December 2005
05 Jul 2006 288c Director's particulars changed
14 Jun 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Apr 2006 288a New director appointed
27 Apr 2006 288a New director appointed
27 Apr 2006 288a New director appointed
13 Apr 2006 225 Accounting reference date extended from 31/12/06 to 31/03/07
13 Apr 2006 287 Registered office changed on 13/04/06 from: c/o 1ST software 1 kingmaker court warwick technology park warwick warwickshire CV34 6WG
13 Apr 2006 288b Secretary resigned
13 Apr 2006 288a New director appointed