Advanced company searchLink opens in new window

COMPASS CONTRACT SERVICES LIMITED

Company number 01348894

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)
09 Apr 2018 CS01 Confirmation statement made on 30 March 2018 with updates
28 Feb 2018 TM01 Termination of appointment of Richard James Wallington Taylor as a director on 12 February 2018
12 Feb 2018 AP01 Appointment of Richard James Wallington Taylor as a director on 12 February 2018
08 Jan 2018 AP01 Appointment of Alison Jane Henriksen as a director on 30 December 2017
05 Jan 2018 TM01 Termination of appointment of Paul Anthony Galvin as a director on 30 December 2017
08 May 2017 AA Accounts for a dormant company made up to 30 September 2016
31 Mar 2017 CS01 Confirmation statement made on 30 March 2017 with updates
28 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
05 May 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2,000
24 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
30 Apr 2015 AR01 Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2,000
14 May 2014 AA Accounts for a dormant company made up to 30 September 2013
24 Apr 2014 AR01 Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2,000
15 Apr 2013 AR01 Annual return made up to 30 March 2013 with full list of shareholders
11 Apr 2013 AA Accounts for a dormant company made up to 30 September 2012
04 Feb 2013 CH01 Director's details changed for Mr Paul Anthony Galvin on 4 February 2013
05 Apr 2012 AR01 Annual return made up to 30 March 2012 with full list of shareholders
28 Mar 2012 AA Accounts for a dormant company made up to 30 September 2011
20 Dec 2011 AP01 Appointment of Roger Arthur Downing as a director
20 Dec 2011 TM01 Termination of appointment of Peter Maguire as a director
13 Apr 2011 AA Accounts for a dormant company made up to 30 September 2010
01 Apr 2011 AR01 Annual return made up to 30 March 2011 with full list of shareholders
13 Jan 2011 AP01 Appointment of Paul Anthony Galvin as a director
12 Jan 2011 TM01 Termination of appointment of Neil Smith as a director
25 May 2010 AA Accounts for a dormant company made up to 30 September 2009