COMPASS SCRATCH REMOVAL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 New | Change of details for Mrs Nicola Anne Norris as a person with significant control on 2025-06-18 |
19/06/2519 June 2025 New | Change of details for Mr Wayne Norris as a person with significant control on 2025-06-18 |
18/06/2518 June 2025 New | Director's details changed for Mr Wayne Norris on 2025-06-18 |
18/06/2518 June 2025 New | Change of details for Mr Wayne Norris as a person with significant control on 2025-06-18 |
18/06/2518 June 2025 New | Registered office address changed from 10 Yew Walk Hazlemere HP15 7TY England to 10 Yew Walk Hazlemere HP15 7TY on 2025-06-18 |
18/06/2518 June 2025 New | Director's details changed for Mr Wayne Norris on 2025-06-18 |
18/06/2518 June 2025 New | Change of details for Mrs Nicola Anne Norris as a person with significant control on 2025-06-18 |
12/05/2512 May 2025 | Confirmation statement made on 2025-05-04 with updates |
10/10/2410 October 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
17/05/2417 May 2024 | Confirmation statement made on 2024-05-04 with no updates |
22/08/2322 August 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
18/05/2318 May 2023 | Confirmation statement made on 2023-05-04 with no updates |
10/05/2310 May 2023 | Change of details for Mrs Nicola Anne Norris as a person with significant control on 2023-05-10 |
13/03/2313 March 2023 | Notification of Nicola Anne Norris as a person with significant control on 2022-06-01 |
15/09/2215 September 2022 | Accounts for a dormant company made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
04/05/224 May 2022 | Confirmation statement made on 2022-05-04 with updates |
03/05/223 May 2022 | Notification of Wayne Norris as a person with significant control on 2022-05-03 |
03/05/223 May 2022 | Statement of capital following an allotment of shares on 2022-05-03 |
03/05/223 May 2022 | Termination of appointment of Peter Anthony Valaitis as a director on 2022-05-03 |
03/05/223 May 2022 | Cessation of Peter Valaitis as a person with significant control on 2022-05-03 |
03/05/223 May 2022 | Appointment of Mr Wayne Norris as a director on 2022-05-03 |
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 |
03/06/213 June 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/21 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
13/05/2113 May 2021 | CONFIRMATION STATEMENT MADE ON 11/05/21, NO UPDATES |
12/05/2012 May 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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