COMPASS SERVICES GROUP LIMITED

Company Documents

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

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-01 with no updates

View Document

09/07/249 July 2024 Full accounts made up to 2023-09-30

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

12/07/2312 July 2023 Full accounts made up to 2022-09-30

View Document

06/01/236 January 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-01 with no updates

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 Appointment of Mr Robin Ronald Mills as a director on 2021-07-31

View Document

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

View Document

10/07/2110 July 2021 Full accounts made up to 2020-09-30

View Document

04/07/194 July 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

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

View Document

01/03/191 March 2019 DIRECTOR APPOINTED KATE DUNHAM

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, WITH UPDATES

View Document

13/09/1813 September 2018 DIRECTOR APPOINTED JODI LEA

View Document

11/09/1811 September 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL OWEN

View Document

04/07/184 July 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

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

View Document

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

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, WITH UPDATES

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

27/06/1727 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

01/07/161 July 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

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

View Document

11/02/1611 February 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

04/06/154 June 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

12/02/1512 February 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

30/04/1430 April 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

25/04/1425 April 2014 AUDITOR'S RESIGNATION

View Document

17/02/1417 February 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

11/04/1311 April 2013 FULL ACCOUNTS 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

29/01/1329 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

13/04/1213 April 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

03/01/123 January 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

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

View Document

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

View Document

26/04/1126 April 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

24/01/1124 January 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

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

View Document

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

View Document

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

View Document

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

View Document

26/05/1026 May 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL REYNOLDS SMITH / 05/01/2010

View Document

04/01/104 January 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

29/05/0929 May 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

23/02/0923 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 DIRECTOR APPOINTED NEIL REYNOLDS SMITH

View Document

20/02/0920 February 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY TIMOTHY MASON

View Document

19/02/0919 February 2009 SECRETARY APPOINTED COMPASS SECRETARIES LIMITED

View Document

03/10/083 October 2008 INVOKING SECTIONS 171 TO 177 COMPANIES ACT 2006 01/10/2008

View Document

12/06/0812 June 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

20/03/0820 March 2008 DIRECTOR APPOINTED PETER JOHN MAGUIRE

View Document

17/03/0817 March 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL BURTON

View Document

19/02/0819 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 SECRETARY RESIGNED

View Document

24/01/0824 January 2008 NEW SECRETARY APPOINTED

View Document

22/08/0722 August 2007 NEW DIRECTOR APPOINTED

View Document

01/08/071 August 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

05/06/075 June 2007 DIRECTOR RESIGNED

View Document

13/02/0713 February 2007 RETURN MADE UP TO 31/01/07; 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 SECRETARY RESIGNED

View Document

10/03/0610 March 2006 NEW SECRETARY APPOINTED

View Document

20/02/0620 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 NEW DIRECTOR APPOINTED

View Document

16/12/0516 December 2005 DIRECTOR RESIGNED

View Document

23/02/0523 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

23/02/0523 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 DIRECTOR RESIGNED

View Document

23/02/0423 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

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

View Document

15/08/0315 August 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

04/03/034 March 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

10/07/0210 July 2002 DIRECTOR RESIGNED

View Document

07/02/027 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

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

View Document

01/08/011 August 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

24/04/0124 April 2001 REGISTERED OFFICE CHANGED ON 24/04/01 FROM: STORNOWAY HOUSE 13,CLEVELAND ROW LONDON SW1A 1GG

View Document

13/03/0113 March 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0117 January 2001 COMPANY NAME CHANGED GRANADA SERVICES GROUP LIMITED CERTIFICATE ISSUED ON 17/01/01

View Document

01/12/001 December 2000 NEW DIRECTOR APPOINTED

View Document

28/11/0028 November 2000 NEW DIRECTOR APPOINTED

View Document

28/11/0028 November 2000 NEW DIRECTOR APPOINTED

View Document

28/11/0028 November 2000 DIRECTOR RESIGNED

View Document

28/11/0028 November 2000 DIRECTOR RESIGNED

View Document

28/11/0028 November 2000 SECRETARY RESIGNED

View Document

28/11/0028 November 2000 NEW SECRETARY APPOINTED

View Document

28/11/0028 November 2000 NEW DIRECTOR APPOINTED

View Document

21/03/0021 March 2000 FULL ACCOUNTS MADE UP TO 25/09/99

View Document

23/02/0023 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

26/02/9926 February 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

23/02/9923 February 1999 FULL ACCOUNTS MADE UP TO 26/09/98

View Document

13/07/9813 July 1998 FULL ACCOUNTS MADE UP TO 27/09/97

View Document

26/02/9826 February 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

30/07/9730 July 1997 FULL ACCOUNTS MADE UP TO 28/09/96

View Document

06/03/976 March 1997 RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS

View Document

17/01/9717 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/9618 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/9613 March 1996 REGISTERED OFFICE CHANGED ON 13/03/96 FROM: 36 GOLDEN SQUARE LONDON W1R 4AH

View Document

20/02/9620 February 1996 RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS

View Document

13/02/9613 February 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

28/02/9528 February 1995 FULL ACCOUNTS MADE UP TO 01/10/94

View Document

14/02/9514 February 1995 RETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS

View Document

19/01/9519 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/07/9420 July 1994 FULL ACCOUNTS MADE UP TO 02/10/93

View Document

26/02/9426 February 1994 RETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS

View Document

06/08/936 August 1993 NC INC ALREADY ADJUSTED 13/07/93

View Document

06/08/936 August 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/08/936 August 1993 DISAPPLICATION OF PRE-EMPTION RIGHTS 13/07/93

View Document

06/08/936 August 1993 COMPANY NAME CHANGED GRANADA PRESS LIMITED CERTIFICATE ISSUED ON 09/08/93

View Document

05/07/935 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/09/92

View Document

28/02/9328 February 1993 RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS

View Document

23/06/9223 June 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/91

View Document

31/03/9231 March 1992 RETURN MADE UP TO 19/03/92; FULL LIST OF MEMBERS

View Document

21/08/9121 August 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/90

View Document

25/07/9125 July 1991 S369(4) SHT NOTICE MEET 04/03/91

View Document

16/04/9116 April 1991 RETURN MADE UP TO 07/03/91; CHANGE OF MEMBERS

View Document

10/09/9010 September 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/89

View Document

15/05/9015 May 1990 RETURN MADE UP TO 19/03/90; FULL LIST OF MEMBERS

View Document

31/01/9031 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/09/896 September 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/88

View Document

12/06/8912 June 1989 RETURN MADE UP TO 20/03/89; FULL LIST OF MEMBERS

View Document

12/07/8812 July 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/10/87

View Document

21/06/8821 June 1988 RETURN MADE UP TO 28/03/88; FULL LIST OF MEMBERS

View Document

28/09/8728 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/09/86

View Document

05/05/875 May 1987 RETURN MADE UP TO 23/03/87; FULL LIST OF MEMBERS

View Document

24/03/8724 March 1987 EXEMPTION FROM APPOINTING AUDITORS ********

View Document

17/06/8617 June 1986 FULL ACCOUNTS MADE UP TO 28/09/85

View Document

06/05/866 May 1986 RETURN MADE UP TO 24/03/86; FULL LIST OF MEMBERS

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