COMPASS PRINT HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
26/03/2526 March 2025 | Micro company accounts made up to 2024-07-31 |
20/12/2420 December 2024 | Confirmation statement made on 2024-10-10 with no updates |
18/10/2418 October 2024 | Termination of appointment of Colin William Wilson as a director on 2024-10-02 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
30/04/2430 April 2024 | Micro company accounts made up to 2023-07-31 |
08/11/238 November 2023 | Confirmation statement made on 2023-10-10 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
27/04/2327 April 2023 | Micro company accounts made up to 2022-07-31 |
25/10/2225 October 2022 | Confirmation statement made on 2022-10-10 with no updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
29/04/2229 April 2022 | Micro company accounts made up to 2021-07-31 |
31/12/2131 December 2021 | Termination of appointment of Stewart Scott as a director on 2021-12-31 |
22/10/2122 October 2021 | Previous accounting period extended from 2021-01-31 to 2021-07-31 |
21/10/2121 October 2021 | Confirmation statement made on 2021-10-10 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
30/01/2130 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
15/12/2015 December 2020 | APPOINTMENT TERMINATED, DIRECTOR JON MURCHIE |
15/12/2015 December 2020 | CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES |
07/10/207 October 2020 | APPOINTMENT TERMINATED, DIRECTOR MURRAY SMITH |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES |
11/10/1911 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
29/10/1829 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
30/10/1730 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
20/10/1720 October 2017 | APPOINTMENT TERMINATED, SECRETARY KENNETH MASSIE |
20/10/1720 October 2017 | APPOINTMENT TERMINATED, DIRECTOR KENNETH MASSIE |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
04/11/164 November 2016 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES |
04/11/164 November 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
04/11/164 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JON MARK MURCHIE / 04/11/2016 |
06/11/156 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANICE MACKAY WILSON / 31/08/2015 |
06/11/156 November 2015 | Annual return made up to 10 October 2015 with full list of shareholders |
06/11/156 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ERNEST MASSIE / 31/08/2015 |
05/11/155 November 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
18/09/1518 September 2015 | ADOPT ARTICLES 31/08/2015 |
15/09/1515 September 2015 | DIRECTOR APPOINTED RICHARD ERNEST MASSIE |
15/09/1515 September 2015 | DIRECTOR APPOINTED SIMON THOMAS GREIG |
15/09/1515 September 2015 | DIRECTOR APPOINTED MRS JANICE MACKAY WILSON |
08/05/158 May 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
08/05/158 May 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
03/11/143 November 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
15/10/1415 October 2014 | Annual return made up to 10 October 2014 with full list of shareholders |
15/10/1415 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / STEWART SCOTT / 01/10/2014 |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
24/10/1324 October 2013 | Annual return made up to 10 October 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual return made up to 10 October 2012 with full list of shareholders |
18/10/1218 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
12/10/1112 October 2011 | Annual return made up to 10 October 2011 with full list of shareholders |
26/07/1126 July 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
11/10/1011 October 2010 | Annual return made up to 10 October 2010 with full list of shareholders |
11/10/1011 October 2010 | REGISTERED OFFICE CHANGED ON 11/10/2010 FROM HERENESS ROAD ALTENS INDUSTRIAL ESTATE ABERDEEN ABERDEENSHIRE AB12 3LE |
19/07/1019 July 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
14/10/0914 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JON MARK MURCHIE / 10/10/2009 |
14/10/0914 October 2009 | Annual return made up to 10 October 2009 with full list of shareholders |
14/10/0914 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MURRAY MELVIN SMITH / 10/10/2009 |
14/10/0914 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ALEXANDER MASSIE / 10/10/2009 |
14/10/0914 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEWART SCOTT / 10/10/2009 |
14/10/0914 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN WILLIAM WILSON / 10/10/2009 |
29/06/0929 June 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
23/04/0923 April 2009 | RESIGNATION OF AUDITORS - SECTION 519 |
09/01/099 January 2009 | RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS |
18/09/0818 September 2008 | APPOINTMENT TERMINATED DIRECTOR RAEBURN CHRISTIE TRUSTEES LIMITED |
18/09/0818 September 2008 | SECRETARY APPOINTED KENNETH ALEXANDER MASSIE |
18/09/0818 September 2008 | APPOINTMENT TERMINATED SECRETARY RAEBURN CHRISTIE CLARK & WALLACE |
07/04/087 April 2008 | CURREXT FROM 31/10/2008 TO 31/01/2009 |
28/03/0828 March 2008 | DIRECTOR APPOINTED COLIN WILLIAM WILSON |
28/03/0828 March 2008 | DIRECTOR APPOINTED STEWART SCOTT |
28/03/0828 March 2008 | DIRECTOR APPOINTED JON MARK MURCHIE |
21/02/0821 February 2008 | ALTERATION TO MEMORANDUM AND ARTICLES |
21/02/0821 February 2008 | NEW DIRECTOR APPOINTED |
21/02/0821 February 2008 | NEW DIRECTOR APPOINTED |
19/02/0819 February 2008 | PARTIC OF MORT/CHARGE ***** |
16/02/0816 February 2008 | PARTIC OF MORT/CHARGE ***** |
16/02/0816 February 2008 | PARTIC OF MORT/CHARGE ***** |
16/02/0816 February 2008 | ALTERATION TO MORTGAGE/CHARGE |
16/02/0816 February 2008 | ALTERATION TO MORTGAGE/CHARGE |
14/02/0814 February 2008 | REGISTERED OFFICE CHANGED ON 14/02/08 FROM: 12-16 ALBYN PLACE ABERDEEN AB10 1PS |
05/02/085 February 2008 | PARTIC OF MORT/CHARGE ***** |
05/02/085 February 2008 | ALTERATION TO MORTGAGE/CHARGE |
10/10/0710 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of COMPASS PRINT HOLDINGS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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