COMPASS SOFTWARE LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-06-30 with updates

View Document

27/11/2427 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

06/08/246 August 2024 Confirmation statement made on 2024-06-30 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/12/237 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-06-30 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/12/229 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/09/2128 September 2021 Accounts for a dormant company made up to 2021-03-31

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-30 with updates

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-05-16 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/03/213 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

19/08/2019 August 2020 ARTICLES OF ASSOCIATION

View Document

19/08/2019 August 2020 ADOPT ARTICLES 05/08/2020

View Document

15/08/2015 August 2020 SUB-DIVISION 05/08/20

View Document

06/08/206 August 2020 CESSATION OF DSNM LIMITED AS A PSC

View Document

06/08/206 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALICIA KATHRYN STORE

View Document

06/08/206 August 2020 DIRECTOR APPOINTED MRS ALICIA KATHRYN STORE

View Document

06/08/206 August 2020 DIRECTOR APPOINTED MR EUAN GORDON

View Document

06/08/206 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MICHAEL STORE

View Document

20/05/2020 May 2020 PSC'S CHANGE OF PARTICULARS / DAVID STORE NAVIGATIONAL MANAGEMENT LIMITED / 19/08/2019

View Document

20/05/2020 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL STORE / 15/05/2020

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/09/1912 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES

View Document

04/06/194 June 2019 PSC'S CHANGE OF PARTICULARS / DAVID STORE NAVIGATIONAL MANAGEMENT LIMITED / 04/06/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES

View Document

12/07/1812 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

12/07/1812 July 2018 PREVSHO FROM 31/05/2018 TO 31/03/2018

View Document

12/07/1812 July 2018 REGISTERED OFFICE CHANGED ON 12/07/2018 FROM ASDS HOLDINGS LIMITED, HOLM OAK HOUSE SAUNDERS LANE AWBRIDGE ROMSEY SO51 0GP UNITED KINGDOM

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/11/1715 November 2017 ARTICLES OF ASSOCIATION

View Document

12/10/1712 October 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/05/1717 May 2017 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