COMPASS INFORMATICS UK LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewRegistration of charge 080295530001, created on 2025-07-22

View Document

23/07/2523 July 2025 NewAccounts for a small company made up to 2024-07-31

View Document

18/03/2518 March 2025 Notification of Compass Informatics Limited as a person with significant control on 2019-01-15

View Document

18/03/2518 March 2025 Cessation of Tracsis Plc as a person with significant control on 2019-01-15

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

13/06/2413 June 2024 Change of details for Tracsis Plc as a person with significant control on 2019-01-15

View Document

29/04/2429 April 2024 Accounts for a small company made up to 2023-07-31

View Document

04/04/244 April 2024 Termination of appointment of Philip Anil Baldacchino-Steward as a secretary on 2024-04-02

View Document

04/04/244 April 2024 Appointment of Mr Jan David Mitson as a secretary on 2024-04-02

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

08/01/248 January 2024 Appointment of Mrs Vivienne Kelly as a director on 2024-01-02

View Document

08/01/248 January 2024 Termination of appointment of Martyn Peter Woodhouse as a director on 2024-01-02

View Document

08/01/248 January 2024 Appointment of Mr Philip Anil Baldacchino-Steward as a secretary on 2024-01-02

View Document

08/01/248 January 2024 Appointment of Mr Philip Anil Baldacchino-Steward as a director on 2024-01-02

View Document

08/01/248 January 2024 Appointment of Mr Christopher Matthew Barnes as a director on 2024-01-02

View Document

08/01/248 January 2024 Appointment of Mr Andrew John Kelly as a director on 2024-01-02

View Document

15/11/2315 November 2023 Registered office address changed from Templar House 1 Sandbeck Court Sandbeck Way Wetherby LS22 7BA to Nexus Discovery Way Leeds LS2 3AA on 2023-11-15

View Document

26/09/2326 September 2023 Termination of appointment of Gearoid Tomas O'riain as a director on 2023-09-26

View Document

26/09/2326 September 2023 Termination of appointment of Gearoid O'riain as a secretary on 2023-09-26

View Document

26/04/2326 April 2023 Accounts for a small company made up to 2022-07-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

07/03/237 March 2023 Termination of appointment of Alexander Johnson as a director on 2023-02-23

View Document

05/05/225 May 2022 Accounts for a small company made up to 2021-07-31

View Document

29/04/2029 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/04/1926 April 2019 PSC'S CHANGE OF PARTICULARS / TRACSIS PLC / 26/04/2019

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES

View Document

06/02/196 February 2019 DIRECTOR APPOINTED MR CHRISTOPHER JACKSON

View Document

06/02/196 February 2019 DIRECTOR APPOINTED MR ALEXANDER JOHNSON

View Document

06/02/196 February 2019 APPOINTMENT TERMINATED, DIRECTOR CLAIRE O'RIAIN

View Document

06/02/196 February 2019 REGISTERED OFFICE CHANGED ON 06/02/2019 FROM 4 OLD PARK LANE MAYFAIR LONDON W1K 1QW

View Document

06/02/196 February 2019 Registered office address changed from , 4 Old Park Lane, Mayfair, London, W1K 1QW to Nexus Discovery Way Leeds LS2 3AA on 2019-02-06

View Document

06/02/196 February 2019 DIRECTOR APPOINTED MR MARTYN PETER WOODHOUSE

View Document

05/02/195 February 2019 CURREXT FROM 30/04/2019 TO 31/07/2019

View Document

31/01/1931 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

18/01/1918 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACSIS PLC

View Document

18/01/1918 January 2019 CESSATION OF COMPASS INFORMATICS INVESTMENTS LIMITED AS A PSC

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

29/01/1829 January 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

21/09/1721 September 2017 REGISTERED OFFICE CHANGED ON 21/09/2017 FROM 26 YORK STREET LONDON W1U 6PZ

View Document

21/09/1721 September 2017 Registered office address changed from , 26 York Street, London, W1U 6PZ to Nexus Discovery Way Leeds LS2 3AA on 2017-09-21

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

30/01/1730 January 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

14/04/1614 April 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

29/01/1629 January 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

24/04/1524 April 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

03/03/153 March 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

13/05/1413 May 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

13/01/1413 January 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

15/04/1315 April 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

03/04/133 April 2013 Registered office address changed from , 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN, United Kingdom on 2013-04-03

View Document

03/04/133 April 2013 REGISTERED OFFICE CHANGED ON 03/04/2013 FROM 5 JUPITER HOUSE CALLEVA PARK, ALDERMASTON READING BERKSHIRE RG7 8NN UNITED KINGDOM

View Document

13/04/1213 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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