COMPASS SECURITY LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 NewConfirmation statement made on 2025-05-09 with no updates

View Document

01/05/251 May 2025 Director's details changed for Mr Gareth Jonathan Sharpe on 2025-04-30

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

12/12/2312 December 2023 Accounts for a dormant company made up to 2023-09-30

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

27/03/2327 March 2023 Accounts for a dormant company made up to 2022-09-30

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

07/02/227 February 2022 Accounts for a dormant company made up to 2021-09-30

View Document

03/11/213 November 2021 Appointment of Gareth Jonathan Sharpe as a director on 2021-11-02

View Document

02/08/212 August 2021 Termination of appointment of Sarah Jane Sergeant as a director on 2021-07-31

View Document

02/08/212 August 2021 Appointment of Mr Robin Ronald Mills as a director on 2021-07-31

View Document

25/06/1925 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES

View Document

01/03/191 March 2019 DIRECTOR APPOINTED KATE DUNHAM

View Document

01/03/191 March 2019 APPOINTMENT TERMINATED, DIRECTOR ALISON HENRIKSEN

View Document

13/09/1813 September 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL OWEN

View Document

13/09/1813 September 2018 DIRECTOR APPOINTED JODI LEA

View Document

02/07/182 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, DIRECTOR ROGER DOWNING

View Document

10/05/1810 May 2018 DIRECTOR APPOINTED MR MICHAEL JAMES OWEN

View Document

08/01/188 January 2018 DIRECTOR APPOINTED ALISON JANE HENRIKSEN

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL GALVIN

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

10/05/1710 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

08/08/168 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY GALVIN / 01/05/2016

View Document

08/08/168 August 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

08/08/168 August 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COMPASS SECRETARIES LIMITED / 01/05/2016

View Document

28/06/1628 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

04/05/164 May 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL GALVIN

View Document

24/06/1524 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

08/06/158 June 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

28/05/1428 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

14/05/1414 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

22/05/1322 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

11/04/1311 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

04/02/134 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY GALVIN / 04/02/2013

View Document

22/05/1222 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

28/03/1228 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

20/12/1120 December 2011 DIRECTOR APPOINTED ROGER ARTHUR DOWNING

View Document

20/12/1120 December 2011 APPOINTMENT TERMINATED, DIRECTOR PETER MAGUIRE

View Document

10/05/1110 May 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

13/04/1113 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

13/01/1113 January 2011 DIRECTOR APPOINTED PAUL ANTHONY GALVIN

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, DIRECTOR NEIL SMITH

View Document

12/01/1112 January 2011 DIRECTOR APPOINTED PAUL ANTHONY GALVIN

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR NEIL SMITH

View Document

25/05/1025 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

10/05/1010 May 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

13/03/1013 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL REYNOLDS SMITH / 05/01/2010

View Document

28/05/0928 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

15/05/0915 May 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY TIMOTHY MASON

View Document

24/02/0924 February 2009 DIRECTOR APPOINTED PETER JOHN MAGUIRE

View Document

24/02/0924 February 2009 SECRETARY APPOINTED COMPASS SECRETARIES LIMITED

View Document

02/09/082 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

02/06/082 June 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

05/03/085 March 2008 DIRECTOR APPOINTED NEIL REYNOLDS SMITH

View Document

25/01/0825 January 2008 DIRECTOR RESIGNED

View Document

24/01/0824 January 2008 SECRETARY RESIGNED

View Document

24/01/0824 January 2008 NEW SECRETARY APPOINTED

View Document

24/05/0724 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

22/05/0722 May 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

10/03/0610 March 2006 NEW SECRETARY APPOINTED

View Document

10/03/0610 March 2006 SECRETARY RESIGNED

View Document

01/06/051 June 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

07/06/047 June 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

19/11/0319 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

28/05/0328 May 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

26/07/0226 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

15/05/0215 May 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

24/09/0124 September 2001 REGISTERED OFFICE CHANGED ON 24/09/01 FROM: QUEENS WHARF QUEEN CAROLINE STREET HAMMERSMITH LONDON W6 9RQ

View Document

14/08/0114 August 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

01/08/011 August 2001 RETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 FULL GROUP ACCOUNTS MADE UP TO 30/09/99

View Document

15/06/0015 June 2000 RETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS

View Document

20/04/0020 April 2000 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

20/04/0020 April 2000 LOCATION OF REGISTER OF MEMBERS

View Document

18/04/0018 April 2000 NEW DIRECTOR APPOINTED

View Document

05/04/005 April 2000 DIRECTOR RESIGNED

View Document

04/10/994 October 1999 S366A DISP HOLDING AGM 24/09/99

View Document

27/07/9927 July 1999 FULL GROUP ACCOUNTS MADE UP TO 27/09/98

View Document

15/06/9915 June 1999 RETURN MADE UP TO 11/06/99; FULL LIST OF MEMBERS

View Document

29/07/9829 July 1998 FULL GROUP ACCOUNTS MADE UP TO 28/09/97

View Document

28/07/9828 July 1998 LOCATION OF DEBENTURE REGISTER

View Document

28/07/9828 July 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/986 July 1998 RETURN MADE UP TO 11/06/98; FULL LIST OF MEMBERS

View Document

05/09/975 September 1997 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

05/09/975 September 1997 LOCATION OF REGISTER OF MEMBERS

View Document

30/07/9730 July 1997 FULL GROUP ACCOUNTS MADE UP TO 29/09/96

View Document

22/06/9722 June 1997 RETURN MADE UP TO 11/06/97; NO CHANGE OF MEMBERS

View Document

03/08/963 August 1996 FULL GROUP ACCOUNTS MADE UP TO 30/09/95

View Document

04/07/964 July 1996 RETURN MADE UP TO 11/06/96; FULL LIST OF MEMBERS

View Document

27/09/9527 September 1995 NEW DIRECTOR APPOINTED

View Document

27/09/9527 September 1995 DIRECTOR RESIGNED

View Document

27/09/9527 September 1995 DIRECTOR RESIGNED

View Document

27/09/9527 September 1995 NEW DIRECTOR APPOINTED

View Document

20/07/9520 July 1995 FULL GROUP ACCOUNTS MADE UP TO 02/10/94

View Document

29/06/9529 June 1995 RETURN MADE UP TO 11/06/95; NO CHANGE OF MEMBERS

View Document

01/09/941 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/07/947 July 1994 RETURN MADE UP TO 11/06/94; NO CHANGE OF MEMBERS

View Document

04/07/944 July 1994 FULL ACCOUNTS MADE UP TO 26/09/93

View Document

14/04/9414 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/04/947 April 1994 NEW DIRECTOR APPOINTED

View Document

29/03/9429 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

29/03/9429 March 1994 DIRECTOR RESIGNED

View Document

07/09/937 September 1993 FULL GROUP ACCOUNTS MADE UP TO 27/09/92

View Document

03/08/933 August 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/08/933 August 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/933 August 1993 RETURN MADE UP TO 11/06/93; FULL LIST OF MEMBERS

View Document

03/08/933 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/9210 August 1992 FULL GROUP ACCOUNTS MADE UP TO 29/09/91

View Document

30/06/9230 June 1992 RETURN MADE UP TO 11/06/92; NO CHANGE OF MEMBERS

View Document

19/02/9219 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/12/9111 December 1991 DIRECTOR RESIGNED

View Document

11/10/9111 October 1991 FULL GROUP ACCOUNTS MADE UP TO 30/09/90

View Document

17/05/9117 May 1991 RETURN MADE UP TO 16/03/91; NO CHANGE OF MEMBERS

View Document

10/10/9010 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/09/9019 September 1990 NEW DIRECTOR APPOINTED

View Document

06/04/906 April 1990 RETURN MADE UP TO 16/03/90; FULL LIST OF MEMBERS

View Document

08/03/908 March 1990 FULL GROUP ACCOUNTS MADE UP TO 01/10/89

View Document

02/08/892 August 1989 RETURN MADE UP TO 12/07/89; FULL LIST OF MEMBERS

View Document

07/07/897 July 1989 FULL GROUP ACCOUNTS MADE UP TO 25/09/88

View Document

24/04/8924 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/8916 February 1989 NEW DIRECTOR APPOINTED

View Document

16/02/8916 February 1989 NEW DIRECTOR APPOINTED

View Document

16/02/8916 February 1989 NEW DIRECTOR APPOINTED

View Document

14/02/8914 February 1989 NEW DIRECTOR APPOINTED

View Document

19/01/8919 January 1989 DIRECTOR RESIGNED

View Document

10/01/8910 January 1989 COMPANY NAME CHANGED SECURITY ARRANGEMENTS LIMITED CERTIFICATE ISSUED ON 11/01/89

View Document

27/10/8827 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

14/09/8814 September 1988 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

14/09/8814 September 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/09/8814 September 1988 REGISTERED OFFICE CHANGED ON 14/09/88 FROM: 34 FRANCIS GROVE WIMBLEDON LONDON SW19 4DY

View Document

13/09/8813 September 1988 RETURN MADE UP TO 27/06/88; FULL LIST OF MEMBERS

View Document

28/03/8828 March 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/02/8819 February 1988 NEW SECRETARY APPOINTED

View Document

06/11/876 November 1987 DIRECTOR RESIGNED

View Document

06/11/876 November 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

06/10/876 October 1987 RETURN MADE UP TO 26/06/87; FULL LIST OF MEMBERS

View Document

01/04/871 April 1987 DIRECTOR RESIGNED

View Document

31/12/8631 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

30/12/8630 December 1986 REGISTERED OFFICE CHANGED ON 30/12/86 FROM: 204 SOUTH PARK ROAD WIMBLEDON LONDON SW19 8TE

View Document

09/12/869 December 1986 DIRECTOR RESIGNED

View Document

07/11/867 November 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

07/11/867 November 1986 RETURN MADE UP TO 27/06/86; FULL LIST OF MEMBERS

View Document

15/08/8615 August 1986 NEW DIRECTOR APPOINTED

View Document

07/05/867 May 1986 NEW DIRECTOR APPOINTED

View Document

11/05/8411 May 1984 ALTER MEM AND ARTS

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