COMPASS SERVICES LIMITED

Company Documents

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

View Document

06/02/256 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

02/09/242 September 2024 Termination of appointment of Chris Chidley as a director on 2024-08-31

View Document

13/06/2413 June 2024 Director's details changed for Mr Chris Chidley on 2024-06-13

View Document

02/02/242 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

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

View Document

12/07/2312 July 2023 Accounts for a dormant company made up to 2022-09-30

View Document

03/02/233 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

01/04/221 April 2022 Termination of appointment of Ian Peter Cranna as a director on 2022-04-01

View Document

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

View Document

01/02/221 February 2022 Confirmation statement made on 2022-02-01 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 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

01/07/211 July 2021 Accounts for a dormant company made up to 2020-09-30

View Document

24/06/1924 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, DIRECTOR EMMA PEARSON

View Document

01/05/191 May 2019 DIRECTOR APPOINTED MORAG FREATHY

View Document

01/03/191 March 2019 APPOINTMENT TERMINATED, DIRECTOR LOUISE PILKINGTON

View Document

01/03/191 March 2019 APPOINTMENT TERMINATED, DIRECTOR FIONA HUMPHREYS

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

25/02/1925 February 2019 DIRECTOR APPOINTED PETER JULIAN CINELLI

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLES NICOL

View Document

09/10/189 October 2018 DIRECTOR APPOINTED JONATHAN MITCHELL DAVIES

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

22/05/1822 May 2018 DIRECTOR APPOINTED FIONA HUMPHREYS

View Document

22/05/1822 May 2018 DIRECTOR APPOINTED ALICE ELIZABETH WOODWARK

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

13/02/1813 February 2018 DIRECTOR APPOINTED CHARLES BAXTER BROWN

View Document

13/02/1813 February 2018 DIRECTOR APPOINTED CHARLES URQUHART NICOL

View Document

12/02/1812 February 2018 DIRECTOR APPOINTED RICHARD JAMES WALLINGTON TAYLOR

View Document

12/02/1812 February 2018 DIRECTOR APPOINTED MARK JOHN WEBSTER

View Document

12/02/1812 February 2018 DIRECTOR APPOINTED LOUISE JANE PILKINGTON

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

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

View Document

04/10/174 October 2017 DIRECTOR APPOINTED ALISON JANE HENRIKSEN

View Document

08/09/178 September 2017 DIRECTOR APPOINTED EMMA LOUISE PEARSON

View Document

17/02/1717 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

14/09/1614 September 2016 DISS40 (DISS40(SOAD))

View Document

13/09/1613 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

06/09/166 September 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/08/1630 August 2016 FIRST GAZETTE

View Document

07/05/167 May 2016 DISS40 (DISS40(SOAD))

View Document

05/05/165 May 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

03/05/163 May 2016 FIRST GAZETTE

View Document

12/03/1512 March 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

17/12/1417 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

20/06/1420 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

17/03/1417 March 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

14/05/1314 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

19/02/1319 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

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

View Document

07/02/127 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

19/01/1219 January 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

09/03/119 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

07/02/117 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

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 APPOINTMENT TERMINATED, DIRECTOR NEIL SMITH

View Document

14/05/1014 May 2010 ACCOUNTS OF DORMANT COMPANY 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

01/02/101 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

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

View Document

17/03/0917 March 2009 RETURN MADE UP TO 15/03/09; 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 SECRETARY APPOINTED COMPASS SECRETARIES LIMITED

View Document

24/02/0924 February 2009 DIRECTOR APPOINTED NEIL REYNOLDS SMITH

View Document

19/03/0819 March 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

05/02/085 February 2008 NEW DIRECTOR APPOINTED

View Document

24/01/0824 January 2008 SECRETARY RESIGNED

View Document

24/01/0824 January 2008 NEW SECRETARY APPOINTED

View Document

19/06/0719 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

05/06/075 June 2007 DIRECTOR RESIGNED

View Document

05/04/075 April 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

04/04/064 April 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 SECRETARY RESIGNED

View Document

10/03/0610 March 2006 NEW SECRETARY APPOINTED

View Document

09/03/069 March 2006 NEW DIRECTOR APPOINTED

View Document

03/06/053 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

18/04/0518 April 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS

View Document

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

View Document

09/04/039 April 2003 RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS

View Document

09/02/039 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

24/12/0224 December 2002 NEW DIRECTOR APPOINTED

View Document

24/12/0224 December 2002 DIRECTOR RESIGNED

View Document

07/05/027 May 2002 COMPANY NAME CHANGED FORTE SERVICES HOLDINGS LIMITED CERTIFICATE ISSUED ON 07/05/02

View Document

15/04/0215 April 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0211 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0223 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

20/11/0120 November 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

24/09/0124 September 2001 REGISTERED OFFICE CHANGED ON 24/09/01 FROM: 166 HIGH HOLBORN LONDON WC1V 6PA

View Document

14/08/0114 August 2001 DIRECTOR RESIGNED

View Document

13/08/0113 August 2001 NEW DIRECTOR APPOINTED

View Document

19/07/0119 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

17/11/0017 November 2000 SECRETARY RESIGNED

View Document

17/11/0017 November 2000 NEW SECRETARY APPOINTED

View Document

03/11/003 November 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 LOCATION OF REGISTER OF MEMBERS

View Document

22/02/0022 February 2000 FULL ACCOUNTS MADE UP TO 25/09/99

View Document

22/10/9922 October 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

12/03/9912 March 1999 FULL ACCOUNTS MADE UP TO 26/09/98

View Document

21/10/9821 October 1998 RETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS

View Document

25/08/9825 August 1998 RETURN MADE UP TO 21/08/98; FULL LIST OF MEMBERS

View Document

29/07/9829 July 1998 DIRECTOR RESIGNED

View Document

29/07/9829 July 1998 NEW DIRECTOR APPOINTED

View Document

30/06/9830 June 1998 FULL ACCOUNTS MADE UP TO 27/09/97

View Document

11/02/9811 February 1998 ADOPT MEM AND ARTS 30/01/95

View Document

13/10/9713 October 1997 RETURN MADE UP TO 01/09/97; FULL LIST OF MEMBERS

View Document

03/09/973 September 1997 RETURN MADE UP TO 21/08/97; FULL LIST OF MEMBERS

View Document

11/04/9711 April 1997 FULL ACCOUNTS MADE UP TO 28/09/96

View Document

25/03/9725 March 1997 SECRETARY RESIGNED

View Document

25/03/9725 March 1997 NEW DIRECTOR APPOINTED

View Document

22/01/9722 January 1997 LOCATION OF REGISTER OF MEMBERS

View Document

12/09/9612 September 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

08/09/968 September 1996 RETURN MADE UP TO 21/08/96; FULL LIST OF MEMBERS

View Document

22/08/9622 August 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/08/961 August 1996 NEW SECRETARY APPOINTED

View Document

01/08/961 August 1996 NEW SECRETARY APPOINTED

View Document

19/07/9619 July 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/07/9619 July 1996 ACC. REF. DATE SHORTENED FROM 31/01/97 TO 30/09/96

View Document

25/04/9625 April 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/11/9527 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/09/9513 September 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

01/09/951 September 1995 RETURN MADE UP TO 21/08/95; FULL LIST OF MEMBERS

View Document

06/03/956 March 1995 ADOPT MEM AND ARTS 30/01/95

View Document

06/03/956 March 1995 DIRECTOR RESIGNED

View Document

06/03/956 March 1995 NEW DIRECTOR APPOINTED

View Document

06/03/956 March 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/03/956 March 1995 NEW DIRECTOR APPOINTED

View Document

02/02/952 February 1995 DIRECTOR RESIGNED

View Document

27/01/9527 January 1995 NEW SECRETARY APPOINTED

View Document

27/01/9527 January 1995 NEW SECRETARY APPOINTED

View Document

27/01/9527 January 1995 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

13/12/9413 December 1994 SECRETARY RESIGNED

View Document

12/12/9412 December 1994 S369(4) SHT NOTICE MEET 25/11/94

View Document

12/12/9412 December 1994 AUDITORS REMUNERATION 25/11/94

View Document

02/12/942 December 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

29/09/9429 September 1994 LOCATION OF REGISTER OF MEMBERS

View Document

29/09/9429 September 1994 RETURN MADE UP TO 21/08/94; FULL LIST OF MEMBERS

View Document

22/08/9422 August 1994 SECRETARY'S PARTICULARS CHANGED

View Document

18/04/9418 April 1994 DIRECTOR RESIGNED

View Document

18/04/9418 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/02/943 February 1994 NEW DIRECTOR APPOINTED

View Document

03/02/943 February 1994 NEW DIRECTOR APPOINTED

View Document

01/02/941 February 1994 COMPANY NAME CHANGED FORTE AIRPORT SERVICES HOLDINGS LIMITED CERTIFICATE ISSUED ON 02/02/94

View Document

06/09/936 September 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

02/09/932 September 1993 RETURN MADE UP TO 21/08/93; NO CHANGE OF MEMBERS

View Document

24/09/9224 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/09/929 September 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

08/09/928 September 1992 DIRECTOR RESIGNED

View Document

08/09/928 September 1992 RETURN MADE UP TO 21/08/92; FULL LIST OF MEMBERS

View Document

08/09/928 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/10/913 October 1991 RETURN MADE UP TO 21/08/91; NO CHANGE OF MEMBERS

View Document

05/09/915 September 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

04/06/914 June 1991 COMPANY NAME CHANGED TRUSTHOUSE FORTE AIRPORT SERVICE S HOLDINGS LIMITED CERTIFICATE ISSUED ON 04/06/91

View Document

05/09/905 September 1990 RETURN MADE UP TO 21/08/90; FULL LIST OF MEMBERS

View Document

24/08/9024 August 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

06/10/896 October 1989 RETURN MADE UP TO 21/09/89; FULL LIST OF MEMBERS

View Document

13/09/8913 September 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

15/08/8915 August 1989 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/01

View Document

28/09/8828 September 1988 RETURN MADE UP TO 26/08/88; FULL LIST OF MEMBERS

View Document

22/09/8822 September 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

14/03/8814 March 1988 NEW SECRETARY APPOINTED

View Document

06/11/876 November 1987 REGISTERED OFFICE CHANGED ON 06/11/87 FROM: 12 SHERWOOD STREET LONDON W1V 7RD

View Document

13/08/8713 August 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

11/08/8711 August 1987 DIRECTOR RESIGNED

View Document

06/08/876 August 1987 RETURN MADE UP TO 08/07/87; FULL LIST OF MEMBERS

View Document

03/10/863 October 1986 COMPANY NAME CHANGED BRITISH AIRWAYS-TRUSTHOUSE FORTE HOTELS LIMITED CERTIFICATE ISSUED ON 03/10/86

View Document

09/08/869 August 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/862 July 1986 RETURN MADE UP TO 24/06/86; FULL LIST OF MEMBERS

View Document

02/07/862 July 1986 FULL ACCOUNTS MADE UP TO 31/10/85

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