Advanced company searchLink opens in new window

COMPASS COSTS CONSULTANTS LTD

Company number 04265483

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)
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
  • GBP 120,000
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