COMPASS CONSULTANCY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/11/2428 November 2024 | Appointment of Mrs Kelly Ann Verity-Cailes as a director on 2024-11-26 |
28/11/2428 November 2024 | Confirmation statement made on 2024-11-28 with updates |
17/10/2417 October 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
07/12/237 December 2023 | Termination of appointment of Kelly Anne Verity as a director on 2023-12-07 |
29/11/2329 November 2023 | Appointment of Miss Kelly Anne Verity as a director on 2023-11-20 |
28/11/2328 November 2023 | Confirmation statement made on 2023-11-28 with updates |
04/10/234 October 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
09/03/239 March 2023 | Confirmation statement made on 2023-02-17 with no updates |
30/01/2330 January 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
02/03/222 March 2022 | Confirmation statement made on 2022-02-17 with no updates |
16/12/2116 December 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
12/01/2112 January 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
24/05/2024 May 2020 | CONFIRMATION STATEMENT MADE ON 17/05/20, WITH UPDATES |
17/01/2017 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES |
08/05/198 May 2019 | APPOINTMENT TERMINATED, DIRECTOR NICKI CAILES |
18/01/1918 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES |
22/01/1822 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
17/01/1717 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
30/05/1630 May 2016 | Annual return made up to 17 May 2016 with full list of shareholders |
02/12/152 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
19/05/1519 May 2015 | Annual return made up to 17 May 2015 with full list of shareholders |
03/12/143 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
11/06/1411 June 2014 | Annual return made up to 17 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
03/12/133 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
05/06/135 June 2013 | Annual return made up to 17 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
14/01/1314 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
18/05/1218 May 2012 | Annual return made up to 17 May 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
23/05/1123 May 2011 | Annual return made up to 17 May 2011 with full list of shareholders |
21/05/1121 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / NICKI CAILES / 21/05/2011 |
23/02/1123 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
17/08/1017 August 2010 | COMPANY NAME CHANGED CONNEXPC LIMITED CERTIFICATE ISSUED ON 17/08/10 |
17/08/1017 August 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
30/06/1030 June 2010 | Annual return made up to 17 May 2010 with full list of shareholders |
30/06/1030 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CHRISTOPHER CAILES / 02/10/2009 |
30/06/1030 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICKI CAILES / 02/10/2009 |
30/06/1030 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / MARTIN CHRISTOPHER CAILES / 02/10/2009 |
25/02/1025 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
11/09/0911 September 2009 | REGISTERED OFFICE CHANGED ON 11/09/2009 FROM 68A LADYSMITH AVE BRIGHTLINGSEA ESSEX CO7 0JD |
03/06/093 June 2009 | RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS |
06/04/096 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
12/06/0812 June 2008 | RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS |
17/05/0717 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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