COMPASS CABLING SYSTEMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

12/11/2412 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/01/2417 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

27/11/2327 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

26/01/2326 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

06/01/236 January 2023 Registered office address changed from Unit 21 Chapel Place Dentonholme Trading Estate Carlisle Cumbria CA2 5DF to Unit 22 Chapel Place Carlisle CA2 5DF on 2023-01-06

View Document

22/09/2222 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

01/04/221 April 2022 Satisfaction of charge 046406020001 in full

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

04/08/214 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

11/12/1811 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES

View Document

22/11/1722 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/11/1721 November 2017 28/02/17 STATEMENT OF CAPITAL GBP 1015

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

25/08/1625 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/01/1626 January 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/01/1521 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/03/146 March 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

05/12/135 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/06/1313 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 046406020001

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/01/1325 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/05/1229 May 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES BOYLE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/01/1227 January 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

20/12/1120 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / SARAH JOANNE MILLER / 16/12/2011

View Document

20/12/1120 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN MILLER / 16/12/2011

View Document

20/12/1120 December 2011 SECRETARY'S CHANGE OF PARTICULARS / SARAH JOANNE MILLER / 16/12/2011

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/01/1118 January 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/01/1020 January 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN MILLER / 01/10/2009

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH JOANNE MILLER / 01/10/2009

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BOYLE / 01/10/2009

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/01/0920 January 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/01/0821 January 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/01/0718 January 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 REGISTERED OFFICE CHANGED ON 01/09/06 FROM: 10 TALBOT ROAD CARLISLE CUMBRIA CA2 5PB

View Document

20/07/0620 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/01/0617 January 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/01/0525 January 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/01/0423 January 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

14/02/0314 February 2003 NEW DIRECTOR APPOINTED

View Document

05/02/035 February 2003 NEW DIRECTOR APPOINTED

View Document

05/02/035 February 2003 REGISTERED OFFICE CHANGED ON 05/02/03 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

05/02/035 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/01/0328 January 2003 DIRECTOR RESIGNED

View Document

28/01/0328 January 2003 SECRETARY RESIGNED

View Document

17/01/0317 January 2003 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