COMPASS (HUMAN RESOURCES) LIMITED

Company Documents

DateDescription
20/10/1120 October 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/09/1113 September 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/04/1014 April 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/03/109 March 2010 FIRST GAZETTE

View Document

02/09/092 September 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/09/091 September 2009 FIRST GAZETTE

View Document

21/07/0921 July 2009 APPOINTMENT TERMINATED DIRECTOR SALLY DAY

View Document

03/10/083 October 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

21/09/0721 September 2007 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

28/03/0728 March 2007 REGISTERED OFFICE CHANGED ON 28/03/07 FROM: G OFFICE CHANGED 28/03/07 3 MILLFIELD SOUTHWATER HORSHAM WEST SUSSEX RH13 9HU

View Document

26/09/0626 September 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

04/10/054 October 2005 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

31/10/0431 October 2004 RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

30/07/0430 July 2004 NEW DIRECTOR APPOINTED

View Document

10/09/0310 September 2003 RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

05/09/025 September 2002 RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

30/08/0130 August 2001 RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS

View Document

28/06/0128 June 2001 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 30/06/01

View Document

30/03/0130 March 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/09/005 September 2000 RETURN MADE UP TO 17/08/00; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 RETURN MADE UP TO 17/08/99; FULL LIST OF MEMBERS

View Document

23/12/9923 December 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

28/10/9828 October 1998 RETURN MADE UP TO 17/08/98; NO CHANGE OF MEMBERS

View Document

06/08/986 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

29/07/9829 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/9730 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

25/10/9725 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/9711 September 1997 RETURN MADE UP TO 17/08/97; FULL LIST OF MEMBERS

View Document

09/09/979 September 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/02/9718 February 1997 DIRECTOR RESIGNED

View Document

18/02/9718 February 1997 NEW SECRETARY APPOINTED

View Document

18/02/9718 February 1997 SECRETARY RESIGNED

View Document

16/01/9716 January 1997 REGISTERED OFFICE CHANGED ON 16/01/97 FROM: G OFFICE CHANGED 16/01/97 MGI HOUSE 3 MONSON ROAD TUNBRIDGE WELLS KENT TN1 1LS

View Document

23/09/9623 September 1996 RETURN MADE UP TO 17/08/96; CHANGE OF MEMBERS

View Document

26/06/9626 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

25/01/9625 January 1996 � IC 101/91 31/12/95 � SR 10@1=10

View Document

17/01/9617 January 1996 AUTHORISE CONTRACT 31/12/95

View Document

01/11/951 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

02/10/952 October 1995 DIRECTOR RESIGNED

View Document

02/10/952 October 1995 RETURN MADE UP TO 17/08/95; CHANGE OF MEMBERS

View Document

29/08/9529 August 1995 DIRECTOR RESIGNED

View Document

29/08/9529 August 1995

View Document

04/11/944 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

24/10/9424 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/09/948 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/948 September 1994 RETURN MADE UP TO 17/08/94; FULL LIST OF MEMBERS

View Document

08/09/948 September 1994

View Document

02/06/942 June 1994 NEW DIRECTOR APPOINTED

View Document

07/02/947 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

24/12/9324 December 1993

View Document

24/12/9324 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

24/12/9324 December 1993 RETURN MADE UP TO 17/08/93; NO CHANGE OF MEMBERS

View Document

06/12/936 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/12/936 December 1993 DIRECTOR RESIGNED

View Document

30/11/9330 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/11/9210 November 1992

View Document

10/11/9210 November 1992 NEW DIRECTOR APPOINTED

View Document

07/11/927 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

04/09/924 September 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

04/09/924 September 1992

View Document

04/09/924 September 1992 RETURN MADE UP TO 17/08/92; NO CHANGE OF MEMBERS

View Document

25/03/9225 March 1992

View Document

25/03/9225 March 1992 NEW DIRECTOR APPOINTED

View Document

18/12/9118 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

29/10/9129 October 1991 RETURN MADE UP TO 17/08/91; FULL LIST OF MEMBERS

View Document

29/10/9129 October 1991

View Document

28/06/9128 June 1991

View Document

28/06/9128 June 1991 RETURN MADE UP TO 17/08/90; FULL LIST OF MEMBERS

View Document

25/06/9125 June 1991 NEW DIRECTOR APPOINTED

View Document

13/06/9013 June 1990 COMPANY NAME CHANGED COMPASS (IT) LIMITED CERTIFICATE ISSUED ON 14/06/90

View Document

06/03/906 March 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/12

View Document

26/02/9026 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/02/9023 February 1990 REGISTERED OFFICE CHANGED ON 23/02/90 FROM: G OFFICE CHANGED 23/02/90 3 MONSON ROAD TUNBRIDGE WELLS KENT TN1 1LS

View Document

14/02/9014 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/899 October 1989 ALTER MEM AND ARTS 200989

View Document

09/10/899 October 1989

View Document

09/10/899 October 1989 REGISTERED OFFICE CHANGED ON 09/10/89 FROM: G OFFICE CHANGED 09/10/89 CENTRAL STATION TUNBRIDGE WELLS KENT TN1 1BT

View Document

09/10/899 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/10/899 October 1989

View Document

09/10/899 October 1989 Resolutions

View Document

06/10/896 October 1989 COMPANY NAME CHANGED SIENNAEAST LIMITED CERTIFICATE ISSUED ON 09/10/89

View Document

17/08/8917 August 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company