Advanced company searchLink opens in new window

COMPASS PROJECT 2012 CIC

Company number 08043211

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)
07 May 2024 CS01 Confirmation statement made on 24 April 2024 with no updates
07 May 2024 AP03 Appointment of Mrs Anne Ruth Tew as a secretary on 26 April 2024
06 Feb 2024 AA Total exemption full accounts made up to 30 April 2023
02 Jan 2024 AA01 Previous accounting period shortened from 30 April 2024 to 31 December 2023
02 Aug 2023 AD01 Registered office address changed from 58a 60 Broad Street Bristol BS16 5NP to 3 Brook Office Park Emersons Green Bristol BS16 7FL on 2 August 2023
02 Aug 2023 PSC02 Notification of Chrysalis Group Services Limited as a person with significant control on 30 June 2023
02 Aug 2023 PSC07 Cessation of Colin Mackell as a person with significant control on 30 June 2023
02 Aug 2023 TM01 Termination of appointment of Malcolm Louis Evans as a director on 30 June 2023
20 Jul 2023 MA Memorandum and Articles of Association
20 Jul 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 May 2023 CS01 Confirmation statement made on 24 April 2023 with no updates
04 May 2023 AA Total exemption full accounts made up to 30 April 2022
21 Apr 2023 PSC01 Notification of Colin Mackell as a person with significant control on 20 April 2023
26 Aug 2022 CS01 Confirmation statement made on 24 April 2022 with no updates
04 May 2022 AA Total exemption full accounts made up to 30 April 2021
21 Feb 2022 MA Memorandum and Articles of Association
21 Feb 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Feb 2022 CC04 Statement of company's objects
21 Feb 2022 CC01 Notice of Restriction on the Company's Articles
21 Feb 2022 MA Memorandum and Articles of Association
21 Feb 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Feb 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Feb 2022 CC01 Notice of Restriction on the Company's Articles
18 Feb 2022 CC04 Statement of company's objects
22 Oct 2021 TM01 Termination of appointment of Kevin Anthony Neal as a director on 2 August 2021