COMPASS PRINT HOLDINGS LIMITED

Company Documents

DateDescription
26/03/2526 March 2025 Micro company accounts made up to 2024-07-31

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

18/10/2418 October 2024 Termination of appointment of Colin William Wilson as a director on 2024-10-02

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

08/11/238 November 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/04/2327 April 2023 Micro company accounts made up to 2022-07-31

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Micro company accounts made up to 2021-07-31

View Document

31/12/2131 December 2021 Termination of appointment of Stewart Scott as a director on 2021-12-31

View Document

22/10/2122 October 2021 Previous accounting period extended from 2021-01-31 to 2021-07-31

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/01/2130 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

15/12/2015 December 2020 APPOINTMENT TERMINATED, DIRECTOR JON MURCHIE

View Document

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES

View Document

07/10/207 October 2020 APPOINTMENT TERMINATED, DIRECTOR MURRAY SMITH

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

11/10/1911 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/10/1829 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

20/10/1720 October 2017 APPOINTMENT TERMINATED, SECRETARY KENNETH MASSIE

View Document

20/10/1720 October 2017 APPOINTMENT TERMINATED, DIRECTOR KENNETH MASSIE

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

04/11/164 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

04/11/164 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / JON MARK MURCHIE / 04/11/2016

View Document

06/11/156 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANICE MACKAY WILSON / 31/08/2015

View Document

06/11/156 November 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

06/11/156 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ERNEST MASSIE / 31/08/2015

View Document

05/11/155 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

18/09/1518 September 2015 ADOPT ARTICLES 31/08/2015

View Document

15/09/1515 September 2015 DIRECTOR APPOINTED RICHARD ERNEST MASSIE

View Document

15/09/1515 September 2015 DIRECTOR APPOINTED SIMON THOMAS GREIG

View Document

15/09/1515 September 2015 DIRECTOR APPOINTED MRS JANICE MACKAY WILSON

View Document

08/05/158 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/05/158 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

15/10/1415 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

15/10/1415 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEWART SCOTT / 01/10/2014

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

24/10/1324 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

18/10/1218 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

12/10/1112 October 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

11/10/1011 October 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

11/10/1011 October 2010 REGISTERED OFFICE CHANGED ON 11/10/2010 FROM HERENESS ROAD ALTENS INDUSTRIAL ESTATE ABERDEEN ABERDEENSHIRE AB12 3LE

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JON MARK MURCHIE / 10/10/2009

View Document

14/10/0914 October 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MURRAY MELVIN SMITH / 10/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ALEXANDER MASSIE / 10/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEWART SCOTT / 10/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN WILLIAM WILSON / 10/10/2009

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

23/04/0923 April 2009 RESIGNATION OF AUDITORS - SECTION 519

View Document

09/01/099 January 2009 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 APPOINTMENT TERMINATED DIRECTOR RAEBURN CHRISTIE TRUSTEES LIMITED

View Document

18/09/0818 September 2008 SECRETARY APPOINTED KENNETH ALEXANDER MASSIE

View Document

18/09/0818 September 2008 APPOINTMENT TERMINATED SECRETARY RAEBURN CHRISTIE CLARK & WALLACE

View Document

07/04/087 April 2008 CURREXT FROM 31/10/2008 TO 31/01/2009

View Document

28/03/0828 March 2008 DIRECTOR APPOINTED COLIN WILLIAM WILSON

View Document

28/03/0828 March 2008 DIRECTOR APPOINTED STEWART SCOTT

View Document

28/03/0828 March 2008 DIRECTOR APPOINTED JON MARK MURCHIE

View Document

21/02/0821 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/02/0821 February 2008 NEW DIRECTOR APPOINTED

View Document

21/02/0821 February 2008 NEW DIRECTOR APPOINTED

View Document

19/02/0819 February 2008 PARTIC OF MORT/CHARGE *****

View Document

16/02/0816 February 2008 PARTIC OF MORT/CHARGE *****

View Document

16/02/0816 February 2008 PARTIC OF MORT/CHARGE *****

View Document

16/02/0816 February 2008 ALTERATION TO MORTGAGE/CHARGE

View Document

16/02/0816 February 2008 ALTERATION TO MORTGAGE/CHARGE

View Document

14/02/0814 February 2008 REGISTERED OFFICE CHANGED ON 14/02/08 FROM: 12-16 ALBYN PLACE ABERDEEN AB10 1PS

View Document

05/02/085 February 2008 PARTIC OF MORT/CHARGE *****

View Document

05/02/085 February 2008 ALTERATION TO MORTGAGE/CHARGE

View Document

10/10/0710 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information