- Company Overview for COMPASS BUSINESS SERVICES LIMITED (SC212806)
- Filing history for COMPASS BUSINESS SERVICES LIMITED (SC212806)
- People for COMPASS BUSINESS SERVICES LIMITED (SC212806)
- More for COMPASS BUSINESS SERVICES LIMITED (SC212806)
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) |
---|---|---|---|
14 Oct 2014 | CH03 | Secretary's details changed for Margret Cameron Winterborn on 1 February 2014 | |
31 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
18 Oct 2013 | AR01 |
Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-10-18
|
|
31 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
29 Oct 2012 | AR01 | Annual return made up to 14 October 2012 with full list of shareholders | |
30 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
09 Nov 2011 | AR01 | Annual return made up to 14 October 2011 with full list of shareholders | |
31 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
14 Oct 2010 | AR01 | Annual return made up to 14 October 2010 with full list of shareholders | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
16 Oct 2009 | AR01 | Annual return made up to 14 October 2009 with full list of shareholders | |
16 Oct 2009 | CH01 | Director's details changed for Peter John Winterborn on 1 October 2009 | |
16 Oct 2009 | AD02 | Register inspection address has been changed | |
16 Oct 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
16 Oct 2009 | CH01 | Director's details changed for Margret Cameron Winterborn on 1 October 2009 | |
22 Oct 2008 | 363a | Return made up to 14/10/08; full list of members | |
22 Oct 2008 | 190 | Location of debenture register | |
22 Oct 2008 | 353 | Location of register of members | |
22 Oct 2008 | 287 | Registered office changed on 22/10/2008 from 95 high street strathmiglo cupar fife KY14 7PR | |
21 Oct 2008 | 288c | Director and secretary's change of particulars / margret winterborn / 28/03/2008 | |
21 Oct 2008 | 288c | Director's change of particulars / peter winterborn / 28/03/2008 | |
08 Sep 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
18 Oct 2007 | 363a | Return made up to 14/10/07; full list of members | |
01 Oct 2007 | AA | Total exemption small company accounts made up to 30 November 2006 | |
16 Oct 2006 | 363a | Return made up to 14/10/06; full list of members |