COMPASS RESOURCING LIMITED

Company Documents

DateDescription
16/10/2416 October 2024 Liquidators' statement of receipts and payments to 2024-08-24

View Document

30/09/2330 September 2023 Declaration of solvency

View Document

13/09/2313 September 2023 Resolutions

View Document

13/09/2313 September 2023 Resolutions

View Document

12/09/2312 September 2023 Appointment of a voluntary liquidator

View Document

12/09/2312 September 2023 Registered office address changed from 10 Town Gate Guiseley Leeds LS20 9JA England to 4th Floor Fountain Precinct Leopold Street Sheffield S1 2JA on 2023-09-12

View Document

14/07/2314 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/09/2222 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/10/2113 October 2021 Termination of appointment of Mark Simpson as a secretary on 2021-10-13

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

13/10/2013 October 2020 CESSATION OF PAUL DAVID BENJAMIN CONSIDINE AS A PSC

View Document

13/10/2013 October 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL CONSIDINE

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/10/1910 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

07/10/177 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/01/1721 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/01/1626 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/01/159 January 2015 SECRETARY APPOINTED MR MARK SIMPSON

View Document

09/01/159 January 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, SECRETARY MICHAEL CRESSWELL

View Document

07/10/147 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

28/05/1428 May 2014 VARYING SHARE RIGHTS AND NAMES

View Document

28/05/1428 May 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

31/01/1431 January 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

16/12/1316 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

19/07/1319 July 2013 REGISTERED OFFICE CHANGED ON 19/07/2013 FROM GREATMINSTER HOUSE LISTER HILL HORSFORTH LEEDS LS18 5DL UNITED KINGDOM

View Document

23/02/1323 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

03/10/123 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

26/01/1226 January 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

29/11/1129 November 2011 REGISTERED OFFICE CHANGED ON 29/11/2011 FROM ST JOHNS WORKS NEVILLE ROAD BRADFORD WEST YORKSHIRE BD4 8TU ENGLAND

View Document

06/10/116 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

23/02/1123 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY BRIAN CONSIDINE / 23/02/2011

View Document

23/02/1123 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

23/02/1123 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL IAN CRESSWELL / 23/02/2011

View Document

23/02/1123 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GEORGE WALKER / 23/02/2011

View Document

23/02/1123 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID BENJAMIN CONSIDINE / 07/02/2011

View Document

23/02/1123 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS DAWN MICHELLE CONSIDINE-WILLIAMS / 23/02/2011

View Document

03/10/103 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

17/04/1017 April 2010 COMPANY NAME CHANGED COMPASS EMPLOYMENT SERVICES LIMITED CERTIFICATE ISSUED ON 17/04/10

View Document

17/04/1017 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/02/1024 February 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DAWN MICHELLE WILLIAMS / 08/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GEORGE WALKER / 01/10/2009

View Document

23/02/1023 February 2010 REGISTERED OFFICE CHANGED ON 23/02/2010 FROM ST JOHN'S WORKS, NEVILLE ROAD BRADFORD WEST YORKSHIRE BD4 8TU

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID BENJAMIN CONSIDINE / 01/10/2009

View Document

05/11/095 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

26/02/0926 February 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

01/04/081 April 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAWN CONSIDINE / 23/12/2007

View Document

31/03/0831 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CONSIDINE / 26/01/2006

View Document

31/03/0831 March 2008 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL CRESSWELL / 26/01/2006

View Document

31/03/0831 March 2008 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL CRESSWELL / 31/03/2008

View Document

31/03/0831 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON WALKER / 22/03/2007

View Document

31/03/0831 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CONSIDINE / 15/02/2008

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/11/0722 November 2007 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06

View Document

05/03/075 March 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 NEW DIRECTOR APPOINTED

View Document

23/02/0623 February 2006 COMPANY NAME CHANGED COMPASS EMPLOYMENT SERVICE LIMIT ED CERTIFICATE ISSUED ON 23/02/06

View Document

26/01/0626 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information