COMPASS HEATING INSTALLATIONS LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Micro company accounts made up to 2024-10-31

View Document

03/01/253 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

02/04/242 April 2024 Micro company accounts made up to 2023-10-31

View Document

02/01/242 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

31/12/2331 December 2023 Confirmation statement made on 2023-12-20 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

04/04/234 April 2023 Micro company accounts made up to 2022-10-31

View Document

27/12/2227 December 2022 Confirmation statement made on 2022-12-20 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

29/12/2129 December 2021 Confirmation statement made on 2021-12-20 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

09/03/219 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/12/2031 December 2020 CONFIRMATION STATEMENT MADE ON 20/12/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

21/04/2021 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

27/12/1927 December 2019 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

05/04/195 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

30/12/1830 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

08/06/188 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

24/12/1724 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

21/07/1721 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

16/05/1616 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/12/1531 December 2015 Annual return made up to 20 December 2015 with full list of shareholders

View Document

05/06/155 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

02/01/152 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

30/12/1330 December 2013 REGISTERED OFFICE CHANGED ON 30/12/2013 FROM 9 THE GREENS RUSHMERE ST. ANDREW IPSWICH SUFFOLK IP4 5UT

View Document

30/12/1330 December 2013 SECRETARY APPOINTED MRS LUCY ELIZABETH WESTAWAY

View Document

30/12/1330 December 2013 Annual return made up to 20 December 2013 with full list of shareholders

View Document

30/12/1330 December 2013 APPOINTMENT TERMINATED, SECRETARY RICHENDA SPURLING

View Document

14/06/1314 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

14/03/1314 March 2013 DIRECTOR APPOINTED MRS LUCY WESTAWAY

View Document

14/03/1314 March 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WESTAWAY

View Document

09/01/139 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

20/01/1220 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WESTAWAY / 20/07/2011

View Document

20/01/1220 January 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

13/01/1113 January 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

09/03/109 March 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WESTAWAY / 20/12/2009

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WESTAWAY / 20/12/2009

View Document

09/05/099 May 2009 RETURN MADE UP TO 20/12/08; NO CHANGE OF MEMBERS

View Document

21/04/0921 April 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

25/02/0825 February 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/10/07

View Document

10/08/0710 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

17/01/0717 January 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/10/05

View Document

29/12/0429 December 2004 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/10/04

View Document

19/01/0419 January 2004 NEW DIRECTOR APPOINTED

View Document

14/12/0314 December 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/10/03

View Document

14/12/0314 December 2003 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

01/03/031 March 2003 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/10/02

View Document

20/03/0220 March 2002 ACC. REF. DATE SHORTENED FROM 31/12/02 TO 31/10/02

View Document

12/03/0212 March 2002 NEW DIRECTOR APPOINTED

View Document

05/03/025 March 2002 REGISTERED OFFICE CHANGED ON 05/03/02 FROM: HIGHSTONE COMPANY FORMATIONS LIMITED HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU

View Document

05/03/025 March 2002 NEW SECRETARY APPOINTED

View Document

03/01/023 January 2002 SECRETARY RESIGNED

View Document

03/01/023 January 2002 DIRECTOR RESIGNED

View Document

20/12/0120 December 2001 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