COMPASS RISK SOLUTIONS LIMITED

Company Documents

DateDescription
30/07/1930 July 2019 STRUCK OFF AND DISSOLVED

View Document

08/06/198 June 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/04/1930 April 2019 FIRST GAZETTE

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

05/02/185 February 2018 REGISTERED OFFICE CHANGED ON 05/02/2018 FROM 44 BEAUMARIS CRESCENT HAZEL GROVE STOCKPORT CHESHIRE SK7 5NG ENGLAND

View Document

04/10/174 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/08/1711 August 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

31/03/1631 March 2016 DIRECTOR APPOINTED MRS CATHERINE SNAILHAM

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/03/1616 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SNAILHAM / 16/03/2016

View Document

16/03/1616 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

23/02/1623 February 2016 REGISTERED OFFICE CHANGED ON 23/02/2016 FROM 1 PEPPER ROAD HAZEL GROVE STOCKPORT CHESHIRE SK7 5DP

View Document

12/06/1512 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/03/1517 March 2015 TERMINATE SEC APPOINTMENT

View Document

16/03/1516 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

16/03/1516 March 2015 REGISTERED OFFICE CHANGED ON 16/03/2015 FROM LOCKETT LOVEDAY MCMAHON 4 OXFORD COURT MANCHESTER M2 3WQ UNITED KINGDOM

View Document

16/03/1516 March 2015 APPOINTMENT TERMINATED, SECRETARY ROBERT LOVEDAY

View Document

16/03/1516 March 2015 REGISTERED OFFICE CHANGED ON 16/03/2015 FROM 1 PEPPER ROAD HAZEL GROVE STOCKPORT CHESHIRE SK7 5DP ENGLAND

View Document

13/01/1513 January 2015 ARTICLES OF ASSOCIATION

View Document

25/11/1425 November 2014 23/05/14 STATEMENT OF CAPITAL GBP 100

View Document

25/11/1425 November 2014 ADOPT ARTICLES 23/05/2014

View Document

24/09/1424 September 2014 ADOPT ARTICLES 23/05/2014

View Document

29/05/1429 May 2014 SECRETARY APPOINTED ROBERT EDWARD LOVEDAY

View Document

29/05/1429 May 2014 DIRECTOR APPOINTED DAVID SNAILHAM

View Document

12/03/1412 March 2014 APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN

View Document

12/03/1412 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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