COMPASS SCRATCH REMOVAL LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 NewChange of details for Mrs Nicola Anne Norris as a person with significant control on 2025-06-18

View Document

19/06/2519 June 2025 NewChange of details for Mr Wayne Norris as a person with significant control on 2025-06-18

View Document

18/06/2518 June 2025 NewDirector's details changed for Mr Wayne Norris on 2025-06-18

View Document

18/06/2518 June 2025 NewChange of details for Mr Wayne Norris as a person with significant control on 2025-06-18

View Document

18/06/2518 June 2025 NewRegistered office address changed from 10 Yew Walk Hazlemere HP15 7TY England to 10 Yew Walk Hazlemere HP15 7TY on 2025-06-18

View Document

18/06/2518 June 2025 NewDirector's details changed for Mr Wayne Norris on 2025-06-18

View Document

18/06/2518 June 2025 NewChange of details for Mrs Nicola Anne Norris as a person with significant control on 2025-06-18

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-05-04 with updates

View Document

10/10/2410 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

17/05/2417 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

22/08/2322 August 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

18/05/2318 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

10/05/2310 May 2023 Change of details for Mrs Nicola Anne Norris as a person with significant control on 2023-05-10

View Document

13/03/2313 March 2023 Notification of Nicola Anne Norris as a person with significant control on 2022-06-01

View Document

15/09/2215 September 2022 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/05/224 May 2022 Confirmation statement made on 2022-05-04 with updates

View Document

03/05/223 May 2022 Notification of Wayne Norris as a person with significant control on 2022-05-03

View Document

03/05/223 May 2022 Statement of capital following an allotment of shares on 2022-05-03

View Document

03/05/223 May 2022 Termination of appointment of Peter Anthony Valaitis as a director on 2022-05-03

View Document

03/05/223 May 2022 Cessation of Peter Valaitis as a person with significant control on 2022-05-03

View Document

03/05/223 May 2022 Appointment of Mr Wayne Norris as a director on 2022-05-03

View Document

03/05/223 May 2022 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to 10 Yew Walk Hazlemere HP15 7TY on 2022-05-03

View Document

03/06/213 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/21

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

13/05/2113 May 2021 CONFIRMATION STATEMENT MADE ON 11/05/21, NO UPDATES

View Document

12/05/2012 May 2020 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