COMPASS RELOCATION LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

11/04/2511 April 2025 Application to strike the company off the register

View Document

16/12/2416 December 2024 Micro company accounts made up to 2023-09-30

View Document

09/10/249 October 2024 Compulsory strike-off action has been discontinued

View Document

09/10/249 October 2024 Compulsory strike-off action has been discontinued

View Document

20/08/2420 August 2024 First Gazette notice for compulsory strike-off

View Document

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

02/07/212 July 2021 Accounts for a dormant company made up to 2020-09-30

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-02 with no updates

View Document

03/07/193 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

04/07/184 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

19/06/1819 June 2018 SECRETARY APPOINTED MRS ANNE-MARY WHARTON

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, SECRETARY IAIN WHARTON

View Document

17/06/1717 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, NO UPDATES

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

16/06/1616 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

20/07/1520 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

28/07/1428 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

22/07/1322 July 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

20/06/1320 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

23/07/1223 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

22/06/1222 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

18/07/1118 July 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

10/06/1110 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PETER O NEILL WILDE / 01/01/2010

View Document

27/07/1027 July 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE-MARY WHARTON / 01/01/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK HENRY SCLATER / 01/01/2010

View Document

18/06/1018 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

17/07/0917 July 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

17/07/0917 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK SCLATER / 01/01/2009

View Document

19/06/0919 June 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

16/07/0816 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

04/07/084 July 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

13/07/0713 July 2007 RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

10/07/0610 July 2006 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

21/07/0421 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/0421 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

21/07/0421 July 2004 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 REGISTERED OFFICE CHANGED ON 08/04/04 FROM: 5A OXENTURN ROAD WYE ASHFORD KENT TN25 5BH

View Document

29/07/0329 July 2003 RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

26/07/0226 July 2002 RETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS

View Document

26/07/0226 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

01/08/011 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

31/07/0131 July 2001 RETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS

View Document

13/10/0013 October 2000 NEW SECRETARY APPOINTED

View Document

13/10/0013 October 2000 NEW DIRECTOR APPOINTED

View Document

13/10/0013 October 2000 SECRETARY RESIGNED

View Document

20/07/0020 July 2000 DIRECTOR RESIGNED

View Document

13/07/0013 July 2000 RETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS

View Document

11/07/0011 July 2000 REGISTERED OFFICE CHANGED ON 11/07/00 FROM: STRANGFORD HOUSE CHURCH ROAD ASHFORD KENT TN23 1RD

View Document

06/06/006 June 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

16/07/9916 July 1999 RETURN MADE UP TO 03/07/99; NO CHANGE OF MEMBERS

View Document

21/05/9921 May 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

24/07/9824 July 1998 NEW DIRECTOR APPOINTED

View Document

24/07/9824 July 1998 RETURN MADE UP TO 03/07/98; NO CHANGE OF MEMBERS

View Document

30/06/9830 June 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

15/07/9715 July 1997 RETURN MADE UP TO 03/07/97; FULL LIST OF MEMBERS

View Document

12/06/9712 June 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

14/03/9714 March 1997 ACC. REF. DATE EXTENDED FROM 31/07/96 TO 30/09/96

View Document

24/07/9624 July 1996 RETURN MADE UP TO 03/07/96; FULL LIST OF MEMBERS

View Document

13/07/9513 July 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/07/9513 July 1995 REGISTERED OFFICE CHANGED ON 13/07/95 FROM: 24 LOW PAVEMENT NOTTINGHAM NG1 7ED

View Document

13/07/9513 July 1995 NEW DIRECTOR APPOINTED

View Document

13/07/9513 July 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/07/953 July 1995 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