- Company Overview for COMPASS EXPRESS SERVICES LIMITED (04950948)
- Filing history for COMPASS EXPRESS SERVICES LIMITED (04950948)
- People for COMPASS EXPRESS SERVICES LIMITED (04950948)
- More for COMPASS EXPRESS SERVICES LIMITED (04950948)
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) |
---|---|---|---|
12 Nov 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
19 Sep 2023 | CS01 | Confirmation statement made on 2 August 2023 with updates | |
24 Oct 2022 | PSC01 | Notification of Olakunle Oluseyi Oguntimehin as a person with significant control on 24 October 2022 | |
24 Oct 2022 | PSC09 | Withdrawal of a person with significant control statement on 24 October 2022 | |
24 Oct 2022 | PSC01 | Notification of Morenike Olayinka Oguntimehin as a person with significant control on 24 October 2022 | |
24 Oct 2022 | CH01 | Director's details changed for Olakunle Oluseyi Oguntimehin on 24 October 2022 | |
21 Oct 2022 | CS01 | Confirmation statement made on 2 August 2022 with updates | |
29 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
27 Oct 2021 | CS01 | Confirmation statement made on 2 August 2021 with updates | |
30 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
02 Nov 2020 | CS01 | Confirmation statement made on 2 August 2020 with updates | |
14 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
28 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
23 Aug 2019 | CS01 | Confirmation statement made on 2 August 2019 with updates | |
19 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
08 Sep 2018 | AD01 | Registered office address changed from Victory House, 14 Bushey Avenue Petts Wood Kent BR5 1EP to 27 Willow Road Larkfield Aylesford Kent ME20 6QZ on 8 September 2018 | |
23 Aug 2018 | CS01 | Confirmation statement made on 2 August 2018 with updates | |
11 Oct 2017 | CH01 | Director's details changed for Olakunle Oluseyi Oguntimehin on 11 October 2017 | |
11 Oct 2017 | CS01 | Confirmation statement made on 2 August 2017 with updates | |
11 Oct 2017 | CH01 | Director's details changed for Olakunle Oluseyi Oguntimehin on 11 October 2017 | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
02 Aug 2016 | CS01 | Confirmation statement made on 2 August 2016 with updates |