Advanced company searchLink opens in new window

COMPASS UNDERWRITING LIMITED

Company number 03332314

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)
29 Sep 2014 CH01 Director's details changed for Mr Ortho Thomas David Barnes on 29 May 2014
29 Sep 2014 CH01 Director's details changed for Mr Andrew Edmund Christian Briant on 29 September 2014
29 Sep 2014 CH01 Director's details changed for Craig Beach on 29 September 2014
29 Sep 2014 CH01 Director's details changed for Mr Ortho Thomas David Barnes on 29 September 2014
05 Aug 2014 SH01 Statement of capital following an allotment of shares on 22 July 2014
  • GBP 350,100
13 May 2014 AA Total exemption small company accounts made up to 30 June 2013
24 Mar 2014 AA01 Previous accounting period shortened from 30 June 2013 to 29 June 2013
18 Mar 2014 AR01 Annual return made up to 12 March 2014 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-18
08 Nov 2013 SH01 Statement of capital following an allotment of shares on 23 October 2013
  • GBP 150,100
08 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Nov 2013 CC04 Statement of company's objects
14 Mar 2013 AR01 Annual return made up to 12 March 2013 with full list of shareholders
14 Feb 2013 AA01 Current accounting period extended from 31 December 2012 to 30 June 2013
11 Dec 2012 AA Full accounts made up to 31 December 2011
16 Mar 2012 AR01 Annual return made up to 12 March 2012 with full list of shareholders
03 Oct 2011 AA Full accounts made up to 31 December 2010
14 Mar 2011 AR01 Annual return made up to 12 March 2011 with full list of shareholders
14 Mar 2011 CH01 Director's details changed for Craig Beach on 12 March 2011
16 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
04 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
11 Oct 2010 AA Full accounts made up to 31 December 2009
12 Mar 2010 AR01 Annual return made up to 12 March 2010 with full list of shareholders
12 Mar 2010 CH01 Director's details changed for Craig Beach on 12 March 2010
12 Mar 2010 CH01 Director's details changed for Mr Andrew Edmund Christian Briant on 12 March 2010
12 Mar 2010 CH04 Secretary's details changed for Wollastons Nominees Limited on 12 March 2010