COMPASS POINT (SANDBANKS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-02 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/01/2424 January 2024 Appointment of Ms Sonal Popat as a director on 2024-01-12

View Document

17/01/2417 January 2024 Appointment of Mr Christopher Morgan as a director on 2023-10-02

View Document

17/01/2417 January 2024 Termination of appointment of Margaret Bates as a director on 2024-01-12

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-11-02 with updates

View Document

18/12/2318 December 2023 Micro company accounts made up to 2023-03-31

View Document

09/11/239 November 2023 Director's details changed for Mr Roger Anthony Aust on 2023-11-02

View Document

09/11/239 November 2023 Director's details changed for Keith Walker on 2023-11-02

View Document

09/11/239 November 2023 Director's details changed for Dr Marion Rosemary Hall on 2023-11-02

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/12/2214 December 2022 Micro company accounts made up to 2022-03-31

View Document

02/11/222 November 2022 Confirmation statement made on 2022-11-02 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/11/2126 November 2021 Micro company accounts made up to 2021-03-31

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/05/206 May 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/03/203 March 2020 DIRECTOR APPOINTED MR CLIVE NICHOLAS WALTER

View Document

26/02/2026 February 2020 APPOINTMENT TERMINATED, DIRECTOR CATHERINE MILLER

View Document

26/02/2026 February 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID GOODRIDGE

View Document

22/11/1922 November 2019 31/03/19 UNAUDITED ABRIDGED

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES

View Document

20/07/1820 July 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES

View Document

17/08/1717 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

09/08/179 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET BATES / 08/08/2017

View Document

02/12/162 December 2016 DIRECTOR APPOINTED MS JILL HAZEL DERBIE

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

11/05/1611 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

11/01/1611 January 2016 REGISTERED OFFICE CHANGED ON 11/01/2016 FROM CASTLEFORD MANAGEMENT 314-316 BOURNEMOUTH ROAD POOLE DORSET BH14 9AP

View Document

21/12/1521 December 2015 DIRECTOR APPOINTED CATHERINE ROSE MILLER

View Document

10/11/1510 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / KEITH WALKER / 01/09/2015

View Document

10/11/1510 November 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

10/11/1510 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN VERNON BRAMELD / 01/09/2015

View Document

10/11/1510 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR MARION ROSEMARY HALL / 01/09/2015

View Document

10/11/1510 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN ANN WICKS / 01/09/2015

View Document

10/11/1510 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET BATES / 01/09/2015

View Document

10/11/1510 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN GOODRIDGE / 01/09/2015

View Document

10/11/1510 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / KAREN ANNE FLEURY / 01/09/2015

View Document

17/04/1517 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/11/1412 November 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

12/11/1412 November 2014 APPOINTMENT TERMINATED, DIRECTOR JEREMY HUDSON

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/02/145 February 2014 APPOINTMENT TERMINATED, SECRETARY ANTHONY FORD

View Document

05/02/145 February 2014 CORPORATE SECRETARY APPOINTED Q1 PROFESSIONAL SERVICES LIMITED

View Document

18/11/1318 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER ANTHONY AUST / 18/11/2013

View Document

18/11/1318 November 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

11/07/1311 July 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

13/05/1313 May 2013 REGISTERED OFFICE CHANGED ON 13/05/2013 FROM CASTLEFORD MANAGEMENT 5A NEW ORCHARD POOLE DORSET BH15 1LY

View Document

25/02/1325 February 2013 DIRECTOR APPOINTED ROGER ANTHONY AUST

View Document

06/02/136 February 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM SMART

View Document

18/12/1218 December 2012 31/03/12 PARTIAL EXEMPTION

View Document

13/11/1213 November 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

11/11/1111 November 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

16/06/1116 June 2011 DIRECTOR APPOINTED KAREN ANNE FLEURY

View Document

15/06/1115 June 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, DIRECTOR VICTOR ROBERTSON

View Document

11/11/1011 November 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

16/09/1016 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

24/11/0924 November 2009 DIRECTOR APPOINTED MAUREEN ANN WICKS

View Document

23/11/0923 November 2009 TERMINATE DIR APPOINTMENT

View Document

02/11/092 November 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

02/07/092 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

27/04/0927 April 2009 DIRECTOR APPOINTED DAVID ALAN GOODRIDGE

View Document

29/01/0929 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

04/11/084 November 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 DIRECTOR APPOINTED JEREMY CHARLES HUDSON

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED DIRECTOR DAVID CLEMENTS

View Document

15/11/0715 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/10/0730 October 2007 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/10/0619 October 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/0511 November 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

23/07/0523 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/12/041 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

03/11/043 November 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 NEW DIRECTOR APPOINTED

View Document

02/08/042 August 2004 DIRECTOR RESIGNED

View Document

07/11/037 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

25/10/0325 October 2003 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 NEW DIRECTOR APPOINTED

View Document

09/10/029 October 2002 DIRECTOR RESIGNED

View Document

24/09/0224 September 2002 DIRECTOR RESIGNED

View Document

23/09/0223 September 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/02

View Document

25/10/0125 October 2001 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/01

View Document

23/10/0123 October 2001 DIRECTOR RESIGNED

View Document

23/10/0123 October 2001 NEW DIRECTOR APPOINTED

View Document

23/10/0123 October 2001 RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 NEW SECRETARY APPOINTED

View Document

23/03/0123 March 2001 SECRETARY RESIGNED

View Document

14/11/0014 November 2000 NEW DIRECTOR APPOINTED

View Document

25/10/0025 October 2000 RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS

View Document

16/10/0016 October 2000 REGISTERED OFFICE CHANGED ON 16/10/00 FROM: 149 RICHMOND PARK ROAD BOURNEMOUTH DORSET BH8 8UA

View Document

05/10/005 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

03/08/003 August 2000 NEW DIRECTOR APPOINTED

View Document

03/08/003 August 2000 DIRECTOR RESIGNED

View Document

27/10/9927 October 1999 RETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS

View Document

22/06/9922 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

11/01/9911 January 1999 NEW DIRECTOR APPOINTED

View Document

06/01/996 January 1999 NEW SECRETARY APPOINTED

View Document

02/12/982 December 1998 DIRECTOR RESIGNED

View Document

05/11/985 November 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/11/985 November 1998 RETURN MADE UP TO 15/10/98; CHANGE OF MEMBERS

View Document

23/06/9823 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

08/04/988 April 1998 NEW DIRECTOR APPOINTED

View Document

08/04/988 April 1998 DIRECTOR RESIGNED

View Document

29/10/9729 October 1997 DIRECTOR RESIGNED

View Document

29/10/9729 October 1997 DIRECTOR RESIGNED

View Document

29/10/9729 October 1997 NEW DIRECTOR APPOINTED

View Document

29/10/9729 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/9729 October 1997 NEW DIRECTOR APPOINTED

View Document

29/10/9729 October 1997 DIRECTOR RESIGNED

View Document

29/10/9729 October 1997 RETURN MADE UP TO 15/10/97; FULL LIST OF MEMBERS

View Document

07/08/977 August 1997 NEW DIRECTOR APPOINTED

View Document

21/07/9721 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

10/01/9710 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

15/10/9615 October 1996 RETURN MADE UP TO 15/10/96; NO CHANGE OF MEMBERS

View Document

20/08/9620 August 1996 DIRECTOR RESIGNED

View Document

20/08/9620 August 1996 NEW DIRECTOR APPOINTED

View Document

01/11/951 November 1995 RETURN MADE UP TO 15/10/95; FULL LIST OF MEMBERS

View Document

01/11/951 November 1995 NEW DIRECTOR APPOINTED

View Document

17/08/9517 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

10/10/9410 October 1994 DIRECTOR RESIGNED

View Document

10/10/9410 October 1994 NEW DIRECTOR APPOINTED

View Document

10/10/9410 October 1994 RETURN MADE UP TO 15/10/94; FULL LIST OF MEMBERS

View Document

10/10/9410 October 1994 NEW DIRECTOR APPOINTED

View Document

10/10/9410 October 1994 NEW DIRECTOR APPOINTED

View Document

10/10/9410 October 1994 NEW DIRECTOR APPOINTED

View Document

10/10/9410 October 1994 NEW DIRECTOR APPOINTED

View Document

10/10/9410 October 1994 NEW DIRECTOR APPOINTED

View Document

10/10/9410 October 1994 NEW DIRECTOR APPOINTED

View Document

10/10/9410 October 1994 NEW DIRECTOR APPOINTED

View Document

03/10/943 October 1994 RES & APPT OF DIRECTORS 04/06/94

View Document

03/10/943 October 1994 Resolutions

View Document

03/10/943 October 1994 Resolutions

View Document

04/07/944 July 1994 NEW DIRECTOR APPOINTED

View Document

04/07/944 July 1994 NEW SECRETARY APPOINTED

View Document

30/06/9430 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

24/06/9424 June 1994 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 31/03

View Document

22/06/9422 June 1994 REGISTERED OFFICE CHANGED ON 22/06/94 FROM: 79 LIMPSFIELD ROAD SANDERSTEAD SURREY CR2 9LB

View Document

09/06/949 June 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

29/10/9329 October 1993 RETURN MADE UP TO 15/10/93; FULL LIST OF MEMBERS

View Document

29/10/9329 October 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/9322 August 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

11/11/9211 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/11/9211 November 1992 RETURN MADE UP TO 15/10/92; FULL LIST OF MEMBERS

View Document

11/11/9211 November 1992 REGISTERED OFFICE CHANGED ON 11/11/92 FROM: HINTON HOUSE HINTON ROAD BOURNEMOUTH DORSET BH1 2EN

View Document

11/11/9211 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/11/9211 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/10/9118 October 1991 SECRETARY RESIGNED

View Document

15/10/9115 October 1991 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