Advanced company searchLink opens in new window

COMPASS AGENCIES LTD

Company number 08962076

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)
13 Dec 2024 AA Micro company accounts made up to 31 March 2024
08 Oct 2024 CS01 Confirmation statement made on 8 October 2024 with no updates
29 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
16 Oct 2023 CS01 Confirmation statement made on 8 October 2023 with no updates
16 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
13 Oct 2022 CS01 Confirmation statement made on 8 October 2022 with no updates
20 Dec 2021 AA Micro company accounts made up to 31 March 2021
08 Oct 2021 CS01 Confirmation statement made on 8 October 2021 with no updates
05 Oct 2021 CS01 Confirmation statement made on 5 October 2021 with no updates
07 Aug 2021 AD01 Registered office address changed from C/O Foxcon Limited the Granary Barlavington Lane Sutton Pulborough West Sussex RH20 1PN England to 19 Milton Road East Lowestoft Suffolk NR32 1NT on 7 August 2021
23 Mar 2021 AA Micro company accounts made up to 31 March 2020
06 Oct 2020 CS01 Confirmation statement made on 5 October 2020 with updates
18 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
08 Oct 2019 CS01 Confirmation statement made on 5 October 2019 with no updates
05 Nov 2018 RP04CS01 Second filing of Confirmation Statement dated 05/10/2017
26 Oct 2018 AA Unaudited abridged accounts made up to 31 March 2018
22 Oct 2018 PSC07 Cessation of Axis Financial Services Limited as a person with significant control on 26 June 2018
16 Oct 2018 PSC01 Notification of Neil Graham Fitzgerald as a person with significant control on 26 June 2018
07 Oct 2018 CS01 Confirmation statement made on 5 October 2018 with updates
17 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
09 Oct 2017 CS01 Confirmation statement made on 5 October 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 05/11/2018.
09 Oct 2017 TM01 Termination of appointment of Andrew James Peters as a director on 9 October 2017
15 Sep 2017 AP01 Appointment of Mr Clive Victor Robinson as a director on 14 September 2017
22 Aug 2017 TM01 Termination of appointment of Neil Graham Fitzgerald as a director on 27 July 2017
22 Aug 2017 AP01 Appointment of Andrew James Peters as a director on 17 March 2017