- Company Overview for COMPASS COSTS CONSULTANTS LTD (04265483)
- Filing history for COMPASS COSTS CONSULTANTS LTD (04265483)
- People for COMPASS COSTS CONSULTANTS LTD (04265483)
- Charges for COMPASS COSTS CONSULTANTS LTD (04265483)
- Registers for COMPASS COSTS CONSULTANTS LTD (04265483)
- More for COMPASS COSTS CONSULTANTS LTD (04265483)
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) |
---|---|---|---|
19 Apr 2013 | AP01 | Appointment of Mr Laurence Moorse as a director | |
18 Apr 2013 | TM01 | Termination of appointment of Philip Hodgkinson as a director | |
18 Apr 2013 | TM01 | Termination of appointment of Amanda Grimes as a director | |
18 Apr 2013 | TM01 | Termination of appointment of Steven Hartley as a director | |
18 Apr 2013 | TM01 | Termination of appointment of Stewart Mcculloch as a director | |
18 Apr 2013 | TM01 | Termination of appointment of Robert Armstrong as a director | |
18 Apr 2013 | AP01 | Appointment of Mr Robert Simon Terry as a director | |
18 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
18 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 15 October 2012
|
|
03 Sep 2012 | AR01 | Annual return made up to 28 July 2012 with full list of shareholders | |
06 Dec 2011 | AD01 | Registered office address changed from Compass House Kings Business Park Kings Drive Prescot Merseyside L34 1PJ United Kingdom on 6 December 2011 | |
06 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
06 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
05 Dec 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
05 Dec 2011 | AD01 | Registered office address changed from 5 Corporation Street Hyde Cheshire SK14 1AG on 5 December 2011 | |
02 Dec 2011 | AR01 | Annual return made up to 28 July 2011 with full list of shareholders | |
23 Nov 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
23 Dec 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
03 Aug 2010 | AR01 | Annual return made up to 28 July 2010 with full list of shareholders | |
03 Aug 2010 | CH01 | Director's details changed for Robert Anthony Armstrong on 23 March 2010 | |
03 Aug 2010 | CH01 | Director's details changed for Mr Steven Hartley on 13 May 2005 | |
19 Nov 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
03 Aug 2009 | 363a | Return made up to 28/07/09; full list of members |