COMPASS CONTRACTS UK LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Director's details changed for Mr Gareth Jonathan Sharpe on 2025-04-30

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-01 with no updates

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

12/12/2312 December 2023 Accounts for a dormant company made up to 2023-09-30

View Document

27/03/2327 March 2023 Accounts for a dormant company made up to 2022-09-30

View Document

06/01/236 January 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

07/02/227 February 2022 Accounts for a dormant company made up to 2021-09-30

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

03/11/213 November 2021 Appointment of Gareth Jonathan Sharpe as a director on 2021-11-02

View Document

02/08/212 August 2021 Termination of appointment of Sarah Jane Sergeant as a director on 2021-07-31

View Document

02/08/212 August 2021 Appointment of Mr Robin Ronald Mills as a director on 2021-07-31

View Document

04/07/194 July 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

01/03/191 March 2019 DIRECTOR APPOINTED KATE DUNHAM

View Document

01/03/191 March 2019 APPOINTMENT TERMINATED, DIRECTOR ALISON HENRIKSEN

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, WITH UPDATES

View Document

13/09/1813 September 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL OWEN

View Document

13/09/1813 September 2018 DIRECTOR APPOINTED JODI LEA

View Document

04/07/184 July 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, DIRECTOR ROGER DOWNING

View Document

10/05/1810 May 2018 DIRECTOR APPOINTED MR MICHAEL JAMES OWEN

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, WITH UPDATES

View Document

08/01/188 January 2018 DIRECTOR APPOINTED ALISON JANE HENRIKSEN

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL GALVIN

View Document

27/06/1727 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

01/07/161 July 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

05/05/165 May 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

04/06/154 June 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

20/01/1520 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

30/04/1430 April 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

25/04/1425 April 2014 AUDITOR'S RESIGNATION

View Document

14/02/1414 February 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

11/04/1311 April 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

04/02/134 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY GALVIN / 04/02/2013

View Document

28/01/1328 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

13/04/1213 April 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

03/01/123 January 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

20/12/1120 December 2011 DIRECTOR APPOINTED ROGER ARTHUR DOWNING

View Document

20/12/1120 December 2011 APPOINTMENT TERMINATED, DIRECTOR PETER MAGUIRE

View Document

26/04/1126 April 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

24/01/1124 January 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

13/01/1113 January 2011 DIRECTOR APPOINTED PAUL ANTHONY GALVIN

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR NEIL SMITH

View Document

26/05/1026 May 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

13/03/1013 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL REYNOLDS SMITH / 05/01/2010

View Document

04/01/104 January 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

29/05/0929 May 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

20/02/0920 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 DIRECTOR APPOINTED NEIL REYNOLDS SMITH

View Document

20/02/0920 February 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY TIMOTHY MASON

View Document

19/02/0919 February 2009 SECRETARY APPOINTED COMPASS SECRETARIES LIMITED

View Document

03/10/083 October 2008 INVOKING SECTIONS 171 TO 177 COMPANIES ACT 2006 01/10/2008

View Document

18/06/0818 June 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

19/02/0819 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 NEW DIRECTOR APPOINTED

View Document

24/01/0824 January 2008 NEW SECRETARY APPOINTED

View Document

24/01/0824 January 2008 SECRETARY RESIGNED

View Document

01/08/071 August 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

05/06/075 June 2007 DIRECTOR RESIGNED

View Document

13/02/0713 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

17/03/0617 March 2006 SECRETARY RESIGNED

View Document

17/03/0617 March 2006 NEW SECRETARY APPOINTED

View Document

17/02/0617 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 COMPANY NAME CHANGED RHINE ONE LIMITED CERTIFICATE ISSUED ON 01/02/06

View Document

17/01/0617 January 2006 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

17/01/0617 January 2006 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

17/01/0617 January 2006 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

17/01/0617 January 2006 REREG PLC-PRI 10/01/06

View Document

05/05/055 May 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

23/02/0523 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

23/02/0423 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

22/04/0322 April 2003 NEW DIRECTOR APPOINTED

View Document

07/03/037 March 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

10/07/0210 July 2002 DIRECTOR RESIGNED

View Document

03/05/023 May 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

25/03/0225 March 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 LOCATION OF REGISTER OF MEMBERS

View Document

12/06/0112 June 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

30/04/0130 April 2001 REGISTERED OFFICE CHANGED ON 30/04/01 FROM: STORNOWAY HOUSE 13 CLEVELAND ROW LONDON SW1A 1GG

View Document

26/02/0126 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0017 October 2000 DIRECTOR RESIGNED

View Document

17/10/0017 October 2000 NEW DIRECTOR APPOINTED

View Document

17/10/0017 October 2000 NEW SECRETARY APPOINTED

View Document

17/10/0017 October 2000 NEW DIRECTOR APPOINTED

View Document

17/10/0017 October 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/03/0031 March 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

23/02/0023 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

06/05/996 May 1999 DIRECTOR RESIGNED

View Document

06/05/996 May 1999 DIRECTOR RESIGNED

View Document

06/05/996 May 1999 NEW DIRECTOR APPOINTED

View Document

06/05/996 May 1999 NEW DIRECTOR APPOINTED

View Document

26/04/9926 April 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

26/02/9926 February 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

14/01/9914 January 1999 REGISTERED OFFICE CHANGED ON 14/01/99 FROM: 227 SHEPHERDS BUSH ROAD LONDON W6 7AS

View Document

30/04/9830 April 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

28/04/9828 April 1998 NEW DIRECTOR APPOINTED

View Document

28/04/9828 April 1998 DIRECTOR RESIGNED

View Document

26/02/9826 February 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

28/08/9728 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/972 May 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

30/04/9730 April 1997 NEW DIRECTOR APPOINTED

View Document

23/04/9723 April 1997 DIRECTOR RESIGNED

View Document

26/03/9726 March 1997 RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS

View Document

25/03/9725 March 1997 NEW DIRECTOR APPOINTED

View Document

25/03/9725 March 1997 DIRECTOR RESIGNED

View Document

19/03/9719 March 1997 LOCATION OF REGISTER OF MEMBERS

View Document

06/05/966 May 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

20/02/9620 February 1996 RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS

View Document

11/04/9511 April 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

21/02/9521 February 1995 RETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS

View Document

02/06/942 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/9420 April 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

26/02/9426 February 1994 RETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS

View Document

02/04/932 April 1993 COMPANY NAME CHANGED NEILSON LEISURE GROUP PLC CERTIFICATE ISSUED ON 05/04/93

View Document

02/04/932 April 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

09/03/939 March 1993 REGISTERED OFFICE CHANGED ON 09/03/93 FROM: GROSVENOR HALL BOLNORE ROAD HAYWARDS HEATH SUSSEX RH16 4BX

View Document

09/03/939 March 1993 RETURN MADE UP TO 04/03/93; FULL LIST OF MEMBERS

View Document

16/11/9216 November 1992 NEW DIRECTOR APPOINTED

View Document

12/11/9212 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

12/11/9212 November 1992 NEW DIRECTOR APPOINTED

View Document

18/06/9218 June 1992 DIRECTOR RESIGNED

View Document

26/04/9226 April 1992 RETURN MADE UP TO 13/04/92; NO CHANGE OF MEMBERS

View Document

26/04/9226 April 1992 DIRECTOR RESIGNED

View Document

26/04/9226 April 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

24/06/9124 June 1991 NEW DIRECTOR APPOINTED

View Document

14/06/9114 June 1991 RETURN MADE UP TO 13/04/91; NO CHANGE OF MEMBERS

View Document

13/06/9113 June 1991 DIRECTOR RESIGNED

View Document

13/06/9113 June 1991 DIRECTOR RESIGNED

View Document

13/06/9113 June 1991 DIRECTOR RESIGNED

View Document

19/03/9119 March 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

10/01/9110 January 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/9110 January 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/9110 January 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/9110 January 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/06/904 June 1990 RETURN MADE UP TO 13/04/90; FULL LIST OF MEMBERS

View Document

19/03/9019 March 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

15/12/8915 December 1989 NC INC ALREADY ADJUSTED 29/09/89

View Document

15/12/8915 December 1989 £ NC 10000000/14150000 29/09/89

View Document

03/07/893 July 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

23/06/8923 June 1989 NEW DIRECTOR APPOINTED

View Document

25/05/8925 May 1989 RETURN MADE UP TO 13/04/89; FULL LIST OF MEMBERS

View Document

18/05/8918 May 1989 NEW DIRECTOR APPOINTED

View Document

04/05/894 May 1989 DIRECTOR RESIGNED

View Document

18/04/8918 April 1989 AUDITOR'S RESIGNATION

View Document

20/03/8920 March 1989 RETURN MADE UP TO 13/03/88; FULL LIST OF MEMBERS

View Document

24/01/8924 January 1989 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 30/09

View Document

09/01/899 January 1989 NEW DIRECTOR APPOINTED

View Document

16/11/8816 November 1988 NEW DIRECTOR APPOINTED

View Document

24/10/8824 October 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

20/10/8820 October 1988 DIRECTOR RESIGNED

View Document

20/10/8820 October 1988 NEW SECRETARY APPOINTED

View Document

20/10/8820 October 1988 ALTER MEM AND ARTS 260988

View Document

20/10/8820 October 1988 DIRECTOR RESIGNED

View Document

20/10/8820 October 1988 DIRECTOR RESIGNED

View Document

20/10/8820 October 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/09/8813 September 1988 FULL GROUP ACCOUNTS MADE UP TO 31/10/86

View Document

25/07/8825 July 1988 NEW DIRECTOR APPOINTED

View Document

09/11/879 November 1987 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/8719 October 1987 RETURN MADE UP TO 14/02/86; FULL LIST OF MEMBERS

View Document

12/10/8712 October 1987 REGISTERED OFFICE CHANGED ON 12/10/87 FROM: HOLIDAY HOUSE LEEDS LS12 6HR

View Document

19/08/8719 August 1987 ALTER MEM AND ARTS 150787

View Document

19/08/8719 August 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/07/8730 July 1987 REGISTERED OFFICE CHANGED ON 30/07/87 FROM: HOLIDAY HOUSE DOMESTIC ROAD LEEDS LS12 6HR WEST YORKSHIRE

View Document

23/04/8723 April 1987 GAZETTABLE DOCUMENT

View Document

03/04/873 April 1987 FULL ACCOUNTS MADE UP TO 31/10/84

View Document

03/04/873 April 1987 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

29/08/8629 August 1986 RETURN MADE UP TO 09/04/85; FULL LIST OF MEMBERS

View Document

25/06/8625 June 1986 COMPANY NAME CHANGED N.A.T. HOLIDAYS LIMITED CERTIFICATE ISSUED ON 25/06/86

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