Advanced company searchLink opens in new window

COMPASS COMMUNICATIONS LTD

Company number 10393933

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)
04 Oct 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jul 2022 DS01 Application to strike the company off the register
27 Oct 2021 CS01 Confirmation statement made on 25 September 2021 with no updates
13 May 2021 AA Micro company accounts made up to 30 September 2020
28 Sep 2020 CS01 Confirmation statement made on 25 September 2020 with no updates
23 Jun 2020 AA Micro company accounts made up to 30 September 2019
26 Sep 2019 CS01 Confirmation statement made on 25 September 2019 with no updates
27 Jun 2019 AA Micro company accounts made up to 30 September 2018
10 Oct 2018 CS01 Confirmation statement made on 25 September 2018 with no updates
25 Jun 2018 AA Micro company accounts made up to 30 September 2017
17 Oct 2017 CS01 Confirmation statement made on 25 September 2017 with updates
12 Oct 2017 PSC04 Change of details for Mrs Victoria Denman as a person with significant control on 1 January 2017
13 Jul 2017 SH01 Statement of capital following an allotment of shares on 1 January 2017
  • GBP 30
13 Jul 2017 CH01 Director's details changed for Mrs Victoria Denman on 19 June 2017
19 Jun 2017 AD01 Registered office address changed from C./O Michael Stuart Associates Jubilee House, 3 the Drive Great Warley CM13 3FR United Kingdom to C/O Bhp Llp, Mayesbrook House Lawnswood Business Park, Redvers Close Leeds LS16 6QY on 19 June 2017
29 Sep 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-27
26 Sep 2016 NEWINC Incorporation
Statement of capital on 2016-09-26
  • GBP 10