COMPASS HSC LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
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 |
31/07/2431 July 2024 | Micro company accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
08/09/238 September 2023 | Confirmation statement made on 2023-09-08 with no updates |
26/07/2326 July 2023 | Micro company accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/10/2231 October 2022 | Confirmation statement made on 2022-09-23 with no updates |
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 |
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 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
07/10/217 October 2021 | Unaudited abridged accounts made up to 2020-12-31 |
23/09/2123 September 2021 | Confirmation statement made on 2021-09-23 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
10/09/2010 September 2020 | 31/12/19 UNAUDITED ABRIDGED |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/09/1924 September 2019 | CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES |
28/03/1928 March 2019 | 31/12/18 UNAUDITED ABRIDGED |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
24/09/1824 September 2018 | CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES |
26/04/1826 April 2018 | 31/12/17 UNAUDITED ABRIDGED |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
03/10/173 October 2017 | CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES |
15/09/1715 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
05/04/175 April 2017 | REGISTERED OFFICE CHANGED ON 05/04/2017 FROM 17 ST. PETERS PLACE FLEETWOOD LANCASHIRE FY7 6EB |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
23/09/1623 September 2016 | CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES |
13/06/1613 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
23/10/1523 October 2015 | ADOPT ARTICLES 24/09/2015 |
12/10/1512 October 2015 | 24/09/15 STATEMENT OF CAPITAL GBP 145 |
12/10/1512 October 2015 | 24/09/15 STATEMENT OF CAPITAL GBP 145 |
01/10/151 October 2015 | Annual return made up to 23 September 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
02/12/142 December 2014 | Annual return made up to 23 September 2014 with full list of shareholders |
04/04/144 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
25/09/1325 September 2013 | Annual return made up to 23 September 2013 with full list of shareholders |
15/08/1315 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
01/05/131 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN LAMBERT / 27/09/2012 |
01/05/131 May 2013 | Annual return made up to 23 September 2012 with full list of shareholders |
15/02/1315 February 2013 | Annual accounts small company total exemption made up to 31 December 2011 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
07/12/127 December 2012 | REGISTERED OFFICE CHANGED ON 07/12/2012 FROM 10 BEACH AVENUE LYTHAM ST. ANNES LANCASHIRE FY8 1BA |
10/05/1210 May 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
31/12/1131 December 2011 | Annual accounts for year ending 31 Dec 2011 |
19/10/1119 October 2011 | Annual return made up to 23 September 2011 with full list of shareholders |
29/09/1129 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
09/11/109 November 2010 | Annual return made up to 23 September 2010 with full list of shareholders |
30/09/1030 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
10/06/1010 June 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
13/05/1013 May 2010 | APPOINTMENT TERMINATED, SECRETARY BRIAN LAMBERT |
11/05/1011 May 2010 | APPOINTMENT TERMINATED, SECRETARY CAROLINE WOODMAN |
11/05/1011 May 2010 | SECRETARY APPOINTED MR BRIAN LAMBERT |
21/10/0921 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
21/10/0921 October 2009 | Annual return made up to 23 September 2009 with full list of shareholders |
01/10/081 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
01/10/081 October 2008 | RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS |
23/10/0723 October 2007 | RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS |
11/09/0711 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
18/10/0618 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
03/10/063 October 2006 | DIRECTOR'S PARTICULARS CHANGED |
03/10/063 October 2006 | RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS |
03/10/063 October 2006 | REGISTERED OFFICE CHANGED ON 03/10/06 FROM: 26 RICHARDS WAY THORNTON CLEVELEYS BLACKPOOL LANCASHIRE FY5 3TJ |
02/11/052 November 2005 | RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS |
02/11/052 November 2005 | SECRETARY'S PARTICULARS CHANGED |
10/10/0510 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
14/03/0514 March 2005 | NEW SECRETARY APPOINTED |
14/03/0514 March 2005 | SECRETARY RESIGNED |
27/10/0427 October 2004 | RETURN MADE UP TO 23/09/04; NO CHANGE OF MEMBERS |
23/07/0423 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
22/04/0422 April 2004 | ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03 |
24/03/0424 March 2004 | REGISTERED OFFICE CHANGED ON 24/03/04 FROM: 26 RICHARDS WAY THORNTON CLEVELEYS LANCASHIRE FY5 3TJ |
21/11/0321 November 2003 | NEW DIRECTOR APPOINTED |
21/11/0321 November 2003 | RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS |
01/10/031 October 2003 | SECRETARY RESIGNED |
01/10/031 October 2003 | NEW SECRETARY APPOINTED |
15/10/0215 October 2002 | DIRECTOR RESIGNED |
15/10/0215 October 2002 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
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 |
23/09/0223 September 2002 | 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