COMPASS ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

24/09/2424 September 2024 Termination of appointment of Daniel Ely Dockerty as a director on 2024-08-31

View Document

08/08/248 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

05/03/245 March 2024 Appointment of Mr Charles Craddock as a director on 2024-02-13

View Document

01/03/241 March 2024 Termination of appointment of Lee David Milligan as a director on 2024-02-16

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Full accounts made up to 2022-12-31

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

26/07/2326 July 2023 Appointment of Mr Craig Batty as a director on 2023-06-01

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

05/01/235 January 2023 Termination of appointment of Paul Andrew Foster as a director on 2023-01-01

View Document

05/01/235 January 2023 Appointment of Mr Daniel Ely Dockerty as a director on 2023-01-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Full accounts made up to 2021-12-31

View Document

19/05/2219 May 2022 Termination of appointment of Leanne Armitage as a director on 2022-05-19

View Document

19/05/2219 May 2022 Appointment of Mr Lee David Milligan as a director on 2022-05-19

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/10/211 October 2021 Full accounts made up to 2020-12-31

View Document

23/06/2123 June 2021 Appointment of Mr James Edward Broadbent as a director on 2021-06-01

View Document

23/06/2123 June 2021 Appointment of Mr Scott Batty as a director on 2021-06-01

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

04/09/194 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

25/09/1825 September 2018 DIRECTOR APPOINTED MR SIMON PETER WALKER

View Document

18/09/1818 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

15/08/1815 August 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON WALKER

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

13/06/1813 June 2018 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

10/10/1710 October 2017 DIRECTOR APPOINTED MR SIMON PETER WALKER

View Document

10/10/1710 October 2017 DIRECTOR APPOINTED MR PAUL ANDREW FOSTER

View Document

18/09/1718 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

07/08/177 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID HIBBINS / 25/07/2017

View Document

07/08/177 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ROBERT GARDHAM / 25/07/2017

View Document

07/08/177 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR TIMOTHY PAUL BROADBENT / 25/07/2017

View Document

07/08/177 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN MARGARET BROADBENT / 25/07/2017

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

07/08/177 August 2017 CESSATION OF TIMOTHY PAUL BROADBENT AS A PSC

View Document

01/08/161 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

21/09/1521 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

31/07/1531 July 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

10/07/1510 July 2015 DIRECTOR APPOINTED MRS LEANNE ARMITAGE

View Document

10/07/1510 July 2015 APPOINTMENT TERMINATED, DIRECTOR ELAINE RAYNOR

View Document

10/02/1510 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 024473660004

View Document

25/09/1425 September 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

22/08/1422 August 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL HOTCHKISS

View Document

30/07/1430 July 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

27/11/1327 November 2013 AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

23/09/1323 September 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

01/08/131 August 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

09/08/129 August 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

01/08/121 August 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

29/09/1129 September 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

09/08/119 August 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

24/08/1024 August 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ROBERT GARDHAM / 25/07/2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE RAYNOR / 25/07/2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWIN HOTCHKISS / 25/07/2010

View Document

23/06/1023 June 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

24/08/0924 August 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

11/06/0911 June 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

27/01/0927 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/09/0823 September 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

21/08/0821 August 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

14/11/0714 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0727 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/08/0729 August 2007 RETURN MADE UP TO 25/07/07; NO CHANGE OF MEMBERS

View Document

02/08/072 August 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

30/04/0730 April 2007 NEW DIRECTOR APPOINTED

View Document

28/12/0628 December 2006 NEW SECRETARY APPOINTED

View Document

28/12/0628 December 2006 SECRETARY RESIGNED

View Document

15/11/0615 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0612 September 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

29/08/0629 August 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

02/11/042 November 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

19/08/0419 August 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 DIRECTOR RESIGNED

View Document

28/11/0328 November 2003 SECRETARY RESIGNED

View Document

28/11/0328 November 2003 NEW SECRETARY APPOINTED

View Document

08/10/038 October 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

26/08/0326 August 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 NEW DIRECTOR APPOINTED

View Document

17/09/0217 September 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

14/08/0214 August 2002 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 DIRECTOR RESIGNED

View Document

24/08/0124 August 2001 RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/08/013 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/08/0023 August 2000 RETURN MADE UP TO 25/07/00; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 NEW SECRETARY APPOINTED

View Document

23/08/0023 August 2000 SECRETARY RESIGNED

View Document

23/08/0023 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0028 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/08/9925 August 1999 RETURN MADE UP TO 25/07/99; NO CHANGE OF MEMBERS

View Document

19/07/9919 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/08/9824 August 1998 RETURN MADE UP TO 25/07/98; NO CHANGE OF MEMBERS

View Document

08/07/988 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

27/08/9727 August 1997 RETURN MADE UP TO 25/07/97; FULL LIST OF MEMBERS

View Document

25/05/9725 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

04/03/974 March 1997 NEW DIRECTOR APPOINTED

View Document

13/09/9613 September 1996 RETURN MADE UP TO 25/07/96; NO CHANGE OF MEMBERS

View Document

13/09/9613 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

17/07/9617 July 1996 REGISTERED OFFICE CHANGED ON 17/07/96 FROM: COMPASS HOUSE CASTLEREAGH STREET BARNSLEY S YORKS. S70 1AT

View Document

25/03/9625 March 1996 NEW DIRECTOR APPOINTED

View Document

22/08/9522 August 1995 DIRECTOR RESIGNED

View Document

22/08/9522 August 1995 RETURN MADE UP TO 25/07/95; NO CHANGE OF MEMBERS

View Document

05/07/955 July 1995 NEW DIRECTOR APPOINTED

View Document

15/05/9515 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

22/08/9422 August 1994 RETURN MADE UP TO 25/07/94; FULL LIST OF MEMBERS

View Document

22/08/9422 August 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/946 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

20/12/9320 December 1993 DIRECTOR RESIGNED

View Document

02/08/932 August 1993 RETURN MADE UP TO 25/07/93; NO CHANGE OF MEMBERS

View Document

21/07/9321 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

12/08/9212 August 1992 REGISTERED OFFICE CHANGED ON 12/08/92

View Document

12/08/9212 August 1992 RETURN MADE UP TO 25/07/92; NO CHANGE OF MEMBERS

View Document

12/08/9212 August 1992 DIRECTOR RESIGNED

View Document

20/06/9220 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

12/09/9112 September 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

12/09/9112 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

20/08/9120 August 1991 RETURN MADE UP TO 25/07/91; FULL LIST OF MEMBERS

View Document

03/08/903 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/9022 February 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/02/9012 February 1990 ALTER MEM AND ARTS 28/12/89

View Document

09/02/909 February 1990 COMPANY NAME CHANGED ATOMEATER LIMITED CERTIFICATE ISSUED ON 12/02/90

View Document

24/01/9024 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/01/9024 January 1990 REGISTERED OFFICE CHANGED ON 24/01/90 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

28/11/8928 November 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