COMPASS RECRUITMENT SOLUTIONS LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-12 with no updates

View Document

21/07/2521 July 2025 NewSatisfaction of charge 077018400001 in full

View Document

16/01/2516 January 2025 Registration of charge 077018400002, created on 2025-01-14

View Document

24/12/2424 December 2024 Accounts for a small company made up to 2024-03-31

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-12 with updates

View Document

25/03/2425 March 2024 Memorandum and Articles of Association

View Document

25/03/2425 March 2024 Resolutions

View Document

25/03/2425 March 2024 Resolutions

View Document

20/03/2420 March 2024 Cessation of Sam Leighton-Smith as a person with significant control on 2024-03-14

View Document

20/03/2420 March 2024 Notification of Cow Corner Investments (No.7) Limited as a person with significant control on 2024-03-14

View Document

20/03/2420 March 2024 Cessation of Michael Jeffreys as a person with significant control on 2024-03-14

View Document

13/03/2413 March 2024 Statement of capital following an allotment of shares on 2024-03-12

View Document

27/02/2427 February 2024 Second filing of a statement of capital following an allotment of shares on 2011-07-12

View Document

04/12/234 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-12 with updates

View Document

27/06/2327 June 2023 Second filing of a statement of capital following an allotment of shares on 2023-04-27

View Document

22/05/2322 May 2023 Statement of capital following an allotment of shares on 2023-04-27

View Document

22/05/2322 May 2023 Registration of charge 077018400001, created on 2023-05-19

View Document

20/05/2320 May 2023 Memorandum and Articles of Association

View Document

20/05/2320 May 2023 Resolutions

View Document

20/05/2320 May 2023 Sub-division of shares on 2023-04-27

View Document

20/05/2320 May 2023 Resolutions

View Document

20/05/2320 May 2023 Resolutions

View Document

20/05/2320 May 2023 Resolutions

View Document

10/05/2310 May 2023 Appointment of Mr Henry Richard Francis Elphick as a director on 2023-04-27

View Document

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

View Accounts

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

View Accounts

25/07/2125 July 2021 Accounts for a dormant company made up to 2021-03-31

View Document

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

View Accounts

20/09/2020 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

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

View Accounts

06/08/196 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

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

View Accounts

28/11/1828 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

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

View Accounts

05/12/175 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

04/05/174 May 2017 PREVSHO FROM 31/07/2017 TO 31/03/2017

View Document

04/04/174 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/12/1628 December 2016 REGISTERED OFFICE CHANGED ON 28/12/2016 FROM SUITE 5 58 COSHAM HIGH STREET PORTSMOUTH HAMPSHIRE PO6 3AG

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

16/07/1616 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

26/03/1626 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

19/07/1519 July 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

01/04/151 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

23/07/1423 July 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

13/05/1413 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

10/08/1310 August 2013 DISS40 (DISS40(SOAD))

View Document

09/08/139 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

09/08/139 August 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

16/07/1316 July 2013 FIRST GAZETTE

View Document

08/08/128 August 2012 SECOND FILING FOR FORM AP01

View Document

01/08/121 August 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

01/08/121 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SAM LEIGHTON-SMITH / 01/08/2012

View Document

01/08/121 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SAM ANTHONY LEIGHTON-SMITH / 01/08/2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/05/1230 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SAM LEIGHTON-SMITH / 30/05/2012

View Document

15/07/1115 July 2011 Statement of capital following an allotment of shares on 2011-07-12

View Document

15/07/1115 July 2011 12/07/11 STATEMENT OF CAPITAL GBP 2

View Document

15/07/1115 July 2011 DIRECTOR APPOINTED MR MICHAEL RICHARD JEFFREYS

View Document

15/07/1115 July 2011 DIRECTOR APPOINTED MR CHRISTOPHER BARRY RUSSELL

View Document

13/07/1113 July 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

13/07/1113 July 2011 DIRECTOR APPOINTED MR SAM LEIGHTON-SMITH

View Document

12/07/1112 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information