COMPASS DISPLAY SYSTEMS LIMITED

Company Documents

DateDescription
26/09/2426 September 2024 Final Gazette dissolved following liquidation

View Document

26/09/2426 September 2024 Final Gazette dissolved following liquidation

View Document

26/06/2426 June 2024 Return of final meeting in a creditors' voluntary winding up

View Document

22/12/2322 December 2023 Registered office address changed from Cowgill Holloway Business Recovery Regency House 45-53 Chorley New Road Bolton BL1 4QR to Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2023-12-22

View Document

26/06/2326 June 2023 Liquidators' statement of receipts and payments to 2023-04-20

View Document

29/04/2229 April 2022 Registered office address changed from D3 Brookside Business Park Greengate Middleton Manchester M24 1GS to Cowgill Holloway Business Recovery Regency House 45-53 Chorley New Road Bolton BL1 4QR on 2022-04-29

View Document

27/04/2227 April 2022 Resolutions

View Document

27/04/2227 April 2022 Appointment of a voluntary liquidator

View Document

27/04/2227 April 2022 Statement of affairs

View Document

27/04/2227 April 2022 Resolutions

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/12/2024 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SMALL

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, SECRETARY TIMOTHY SMALL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/04/164 April 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/04/1529 April 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/04/141 April 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/03/1325 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

14/09/1214 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/03/1227 March 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

09/03/129 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, DIRECTOR STUART WILSON

View Document

28/02/1228 February 2012 SECRETARY APPOINTED MR TIMOTHY STEPHEN SMALL

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, SECRETARY STUART WILSON

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/03/119 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

13/01/1113 January 2011 05/10/10 STATEMENT OF CAPITAL GBP 1600

View Document

18/11/1018 November 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/11/1018 November 2010 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/05/1020 May 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART WILSON / 08/03/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN BARBER / 08/03/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY STEPHEN SMALL / 08/03/2010

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/04/091 April 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/03/0810 March 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/03/0723 March 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

29/03/0629 March 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0518 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

08/04/058 April 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

23/04/0423 April 2004 RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

22/01/0322 January 2003 NEW DIRECTOR APPOINTED

View Document

27/05/0227 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

14/03/0214 March 2002 RETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

14/11/0014 November 2000 RETURN MADE UP TO 18/11/00; FULL LIST OF MEMBERS

View Document

18/07/0018 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

14/02/0014 February 2000 DIRECTOR RESIGNED

View Document

23/11/9923 November 1999 RETURN MADE UP TO 18/11/99; FULL LIST OF MEMBERS

View Document

11/11/9911 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

16/12/9816 December 1998 RETURN MADE UP TO 18/11/98; NO CHANGE OF MEMBERS

View Document

28/05/9828 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

21/11/9721 November 1997 RETURN MADE UP TO 18/11/97; FULL LIST OF MEMBERS

View Document

02/10/972 October 1997 ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/12/97

View Document

19/12/9619 December 1996 NEW DIRECTOR APPOINTED

View Document

19/12/9619 December 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/12/9619 December 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/12/9619 December 1996 NEW DIRECTOR APPOINTED

View Document

19/12/9619 December 1996 REGISTERED OFFICE CHANGED ON 19/12/96 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

19/12/9619 December 1996 DIRECTOR RESIGNED

View Document

18/11/9618 November 1996 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