COMPASS HSC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/08/2427 August 2024 Registered office address changed from Blackpool Enterprise Centre C/O South Shore Accountants Limited 291-305 Lytham Road Blackpool FY4 1EW England to Thomas House Pope Lane Whitestake Preston PR4 4AZ on 2024-08-27

View Document

31/07/2431 July 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

08/09/238 September 2023 Confirmation statement made on 2023-09-08 with no updates

View Document

26/07/2326 July 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

31/10/2231 October 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

28/10/2228 October 2022 Registered office address changed from South Shore Accountants Limited New Enterprise Centre 299-305 Lytham Road Blackpool FY4 1EW England to Blackpool Enterprise Centre C/O South Shore Accountants Limited 291-305 Lytham Road Blackpool FY4 1EW on 2022-10-28

View Document

26/09/2226 September 2022 Registered office address changed from Unit 1 Graceways Whitehills Business Park Blackpool FY4 5GP England to South Shore Accountants Limited New Enterprise Centre 299-305 Lytham Road Blackpool FY4 1EW on 2022-09-26

View Document

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

View Accounts

07/10/217 October 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

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

View Accounts

10/09/2010 September 2020 31/12/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

28/03/1928 March 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

26/04/1826 April 2018 31/12/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

15/09/1715 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

05/04/175 April 2017 REGISTERED OFFICE CHANGED ON 05/04/2017 FROM 17 ST. PETERS PLACE FLEETWOOD LANCASHIRE FY7 6EB

View Document

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

View Accounts

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

13/06/1613 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

23/10/1523 October 2015 ADOPT ARTICLES 24/09/2015

View Document

12/10/1512 October 2015 24/09/15 STATEMENT OF CAPITAL GBP 145

View Document

12/10/1512 October 2015 24/09/15 STATEMENT OF CAPITAL GBP 145

View Document

01/10/151 October 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

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

View Document

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

View Accounts

02/12/142 December 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

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

View Accounts

25/09/1325 September 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

15/08/1315 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/05/131 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN LAMBERT / 27/09/2012

View Document

01/05/131 May 2013 Annual return made up to 23 September 2012 with full list of shareholders

View Document

15/02/1315 February 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

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

View Accounts

07/12/127 December 2012 REGISTERED OFFICE CHANGED ON 07/12/2012 FROM 10 BEACH AVENUE LYTHAM ST. ANNES LANCASHIRE FY8 1BA

View Document

10/05/1210 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

19/10/1119 October 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

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

View Document

09/11/109 November 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/06/1010 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/05/1013 May 2010 APPOINTMENT TERMINATED, SECRETARY BRIAN LAMBERT

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, SECRETARY CAROLINE WOODMAN

View Document

11/05/1011 May 2010 SECRETARY APPOINTED MR BRIAN LAMBERT

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/10/0921 October 2009 Annual return made up to 23 September 2009 with full list of shareholders

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/10/081 October 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/10/0618 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/10/063 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/063 October 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 REGISTERED OFFICE CHANGED ON 03/10/06 FROM: 26 RICHARDS WAY THORNTON CLEVELEYS BLACKPOOL LANCASHIRE FY5 3TJ

View Document

02/11/052 November 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

10/10/0510 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/03/0514 March 2005 NEW SECRETARY APPOINTED

View Document

14/03/0514 March 2005 SECRETARY RESIGNED

View Document

27/10/0427 October 2004 RETURN MADE UP TO 23/09/04; NO CHANGE OF MEMBERS

View Document

23/07/0423 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

22/04/0422 April 2004 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03

View Document

24/03/0424 March 2004 REGISTERED OFFICE CHANGED ON 24/03/04 FROM: 26 RICHARDS WAY THORNTON CLEVELEYS LANCASHIRE FY5 3TJ

View Document

21/11/0321 November 2003 NEW DIRECTOR APPOINTED

View Document

21/11/0321 November 2003 RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 SECRETARY RESIGNED

View Document

01/10/031 October 2003 NEW SECRETARY APPOINTED

View Document

15/10/0215 October 2002 DIRECTOR RESIGNED

View Document

15/10/0215 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/10/0215 October 2002 REGISTERED OFFICE CHANGED ON 15/10/02 FROM: 1ST CERT OLYMPIC HOUSE 17-19 WHITWORTH STREET WEST MANCHESTER LANCASHIRE M1 5WG

View Document

23/09/0223 September 2002 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