Advanced company searchLink opens in new window

COMPASS SCRATCH REMOVAL LTD

Company number 12597539

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)
22 Aug 2023 AA Total exemption full accounts made up to 31 May 2023
18 May 2023 CS01 Confirmation statement made on 4 May 2023 with no updates
10 May 2023 PSC04 Change of details for Mrs Nicola Anne Norris as a person with significant control on 10 May 2023
13 Mar 2023 PSC01 Notification of Nicola Anne Norris as a person with significant control on 1 June 2022
15 Sep 2022 AA Accounts for a dormant company made up to 31 May 2022
04 May 2022 CS01 Confirmation statement made on 4 May 2022 with updates
03 May 2022 AP01 Appointment of Mr Wayne Norris as a director on 3 May 2022
03 May 2022 PSC01 Notification of Wayne Norris as a person with significant control on 3 May 2022
03 May 2022 PSC07 Cessation of Peter Valaitis as a person with significant control on 3 May 2022
03 May 2022 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 3 May 2022
03 May 2022 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to 10 Yew Walk Hazlemere HP15 7TY on 3 May 2022
03 May 2022 SH01 Statement of capital following an allotment of shares on 3 May 2022
  • GBP 100
03 Jun 2021 AA Accounts for a dormant company made up to 31 May 2021
13 May 2021 CS01 Confirmation statement made on 11 May 2021 with no updates
12 May 2020 NEWINC Incorporation
Statement of capital on 2020-05-12
  • GBP 1