COMPASS HEATING INSTALLATIONS LIMITED
Company Documents
Date | Description |
---|---|
13/03/2513 March 2025 | Micro company accounts made up to 2024-10-31 |
03/01/253 January 2025 | Confirmation statement made on 2025-01-02 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
02/04/242 April 2024 | Micro company accounts made up to 2023-10-31 |
02/01/242 January 2024 | Confirmation statement made on 2024-01-02 with no updates |
31/12/2331 December 2023 | Confirmation statement made on 2023-12-20 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
04/04/234 April 2023 | Micro company accounts made up to 2022-10-31 |
27/12/2227 December 2022 | Confirmation statement made on 2022-12-20 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
29/12/2129 December 2021 | Confirmation statement made on 2021-12-20 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
09/03/219 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
31/12/2031 December 2020 | CONFIRMATION STATEMENT MADE ON 20/12/20, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
21/04/2021 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
27/12/1927 December 2019 | CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
05/04/195 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
30/12/1830 December 2018 | CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES |
08/06/188 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
24/12/1724 December 2017 | CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES |
21/07/1721 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
28/12/1628 December 2016 | CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES |
16/05/1616 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/12/1531 December 2015 | Annual return made up to 20 December 2015 with full list of shareholders |
05/06/155 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
02/01/152 January 2015 | Annual return made up to 20 December 2014 with full list of shareholders |
03/04/143 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
30/12/1330 December 2013 | REGISTERED OFFICE CHANGED ON 30/12/2013 FROM 9 THE GREENS RUSHMERE ST. ANDREW IPSWICH SUFFOLK IP4 5UT |
30/12/1330 December 2013 | SECRETARY APPOINTED MRS LUCY ELIZABETH WESTAWAY |
30/12/1330 December 2013 | Annual return made up to 20 December 2013 with full list of shareholders |
30/12/1330 December 2013 | APPOINTMENT TERMINATED, SECRETARY RICHENDA SPURLING |
14/06/1314 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
14/03/1314 March 2013 | DIRECTOR APPOINTED MRS LUCY WESTAWAY |
14/03/1314 March 2013 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN WESTAWAY |
09/01/139 January 2013 | Annual return made up to 20 December 2012 with full list of shareholders |
04/04/124 April 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
20/01/1220 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WESTAWAY / 20/07/2011 |
20/01/1220 January 2012 | Annual return made up to 20 December 2011 with full list of shareholders |
21/04/1121 April 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
13/01/1113 January 2011 | Annual return made up to 20 December 2010 with full list of shareholders |
18/05/1018 May 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
09/03/109 March 2010 | Annual return made up to 20 December 2009 with full list of shareholders |
09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WESTAWAY / 20/12/2009 |
09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WESTAWAY / 20/12/2009 |
09/05/099 May 2009 | RETURN MADE UP TO 20/12/08; NO CHANGE OF MEMBERS |
21/04/0921 April 2009 | 31/10/08 TOTAL EXEMPTION FULL |
25/02/0825 February 2008 | RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS |
14/01/0814 January 2008 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/10/07 |
10/08/0710 August 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
17/01/0717 January 2007 | RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS |
10/02/0610 February 2006 | RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS |
20/01/0620 January 2006 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/10/05 |
29/12/0429 December 2004 | RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS |
03/12/043 December 2004 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/10/04 |
19/01/0419 January 2004 | NEW DIRECTOR APPOINTED |
14/12/0314 December 2003 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/10/03 |
14/12/0314 December 2003 | RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS |
01/03/031 March 2003 | RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS |
25/02/0325 February 2003 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/10/02 |
20/03/0220 March 2002 | ACC. REF. DATE SHORTENED FROM 31/12/02 TO 31/10/02 |
12/03/0212 March 2002 | NEW DIRECTOR APPOINTED |
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 |
05/03/025 March 2002 | NEW SECRETARY APPOINTED |
03/01/023 January 2002 | SECRETARY RESIGNED |
03/01/023 January 2002 | DIRECTOR RESIGNED |
20/12/0120 December 2001 | 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