COMPASS SOUTH (WEYMOUTH) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Micro company accounts made up to 2024-12-31

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/04/2424 April 2024 Micro company accounts made up to 2023-12-31

View Document

11/04/2411 April 2024 Termination of appointment of Ruth Erica Milverton as a director on 2024-04-11

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

30/01/2430 January 2024 Appointment of Mr Benjamin Robert Alford as a director on 2024-01-30

View Document

30/01/2430 January 2024 Termination of appointment of Mark Samuel Franses as a director on 2024-01-30

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/04/2318 April 2023 Micro company accounts made up to 2022-12-31

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/07/211 July 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

21/02/2021 February 2020 APPOINTMENT TERMINATED, DIRECTOR DONALD CONN

View Document

21/02/2021 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

21/02/2021 February 2020 DIRECTOR APPOINTED MR MARK SAMUEL FRANSES

View Document

04/02/204 February 2020 APPOINTMENT TERMINATED, SECRETARY DONALD CONN

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/09/194 September 2019 NOTIFICATION OF PSC STATEMENT ON 04/09/2019

View Document

04/04/194 April 2019 CORPORATE SECRETARY APPOINTED TEMPLEHILL PROPERTY MANAGEMENT

View Document

04/04/194 April 2019 CESSATION OF DONALD GILLIES CONN AS A PSC

View Document

04/04/194 April 2019 REGISTERED OFFICE CHANGED ON 04/04/2019 FROM C/O DONALD CONN COMPASS SOUTH FLAT 1 COMPASS SOUTH 49 RODWELL RD WEYMOUTH DORSET DT4 8QT

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

04/03/194 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

23/02/1923 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

07/03/187 March 2018 CHAIRMAN AND SECRETARY ELECTED/MAINTENANCE CHARGE FOR 2018 26/01/2018

View Document

06/03/186 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

28/02/1728 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

01/03/161 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

14/02/1614 February 2016 14/02/16 NO MEMBER LIST

View Document

14/02/1614 February 2016 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN KING

View Document

31/03/1531 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

16/03/1516 March 2015 15/03/15 NO MEMBER LIST

View Document

11/03/1411 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

03/03/143 March 2014 03/03/14 NO MEMBER LIST

View Document

15/02/1415 February 2014 APPOINTMENT TERMINATED, DIRECTOR UNITY PHILLIPS

View Document

18/03/1318 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

11/03/1311 March 2013 10/03/13 NO MEMBER LIST

View Document

17/05/1217 May 2012 01/05/12 NO MEMBER LIST

View Document

12/04/1212 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

27/02/1227 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / REVEREND RUTH ERICA MILVERTON / 27/02/2012

View Document

27/02/1227 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS UNITY MCKENZIE PHILLIPS / 27/02/2012

View Document

27/02/1227 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHLEEN KING / 27/02/2012

View Document

27/02/1227 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MR DONALD GILLIES CONN / 27/02/2012

View Document

27/02/1227 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD GILLIES CONN / 27/02/2012

View Document

12/09/1112 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

09/02/119 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN KING / 09/02/2011

View Document

09/02/119 February 2011 09/02/11 NO MEMBER LIST

View Document

09/02/119 February 2011 REGISTERED OFFICE CHANGED ON 09/02/2011 FROM FLAT 4 COMPASS SOUTH 49 RODWELL ROAD WEYMOUTH DORSET DT4 8QT

View Document

09/02/119 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / DONALD GILLIES CONN / 09/02/2011

View Document

09/02/119 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / UNITY MCKENZIE PHILLIPS / 09/02/2011

View Document

09/02/119 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / REVEREND RUTH ERICA MILVERTON / 09/02/2011

View Document

09/02/119 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR DONALD GILLIES CONN / 09/02/2011

View Document

16/03/1016 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

15/02/1015 February 2010 09/02/10

View Document

09/09/099 September 2009 SECRETARY APPOINTED DONALD GILLIES CONN

View Document

02/09/092 September 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY REVEREND FREDERIC JACK MILVERTON LOGGED FORM

View Document

11/02/0911 February 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

01/02/091 February 2009 ANNUAL RETURN MADE UP TO 24/01/09

View Document

04/02/084 February 2008 ANNUAL RETURN MADE UP TO 24/01/08

View Document

04/02/084 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/03/071 March 2007 NEW DIRECTOR APPOINTED

View Document

03/02/073 February 2007 ANNUAL RETURN MADE UP TO 24/01/07

View Document

03/02/073 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/02/073 February 2007 DIRECTOR RESIGNED

View Document

02/02/062 February 2006 ANNUAL RETURN MADE UP TO 24/01/06

View Document

31/01/0631 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/02/059 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/01/0529 January 2005 ANNUAL RETURN MADE UP TO 24/01/05

View Document

30/01/0430 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/01/0430 January 2004 DIRECTOR RESIGNED

View Document

30/01/0430 January 2004 NEW DIRECTOR APPOINTED

View Document

30/01/0430 January 2004 NEW DIRECTOR APPOINTED

View Document

30/01/0430 January 2004 ANNUAL RETURN MADE UP TO 24/01/04

View Document

30/01/0330 January 2003 ANNUAL RETURN MADE UP TO 24/01/03

View Document

30/01/0330 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/01/0230 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/01/0230 January 2002 ANNUAL RETURN MADE UP TO 24/01/02

View Document

12/02/0112 February 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

01/02/011 February 2001 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

01/02/011 February 2001 NEW DIRECTOR APPOINTED

View Document

01/02/011 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/02/011 February 2001 NEW DIRECTOR APPOINTED

View Document

01/02/011 February 2001 REGISTERED OFFICE CHANGED ON 01/02/01

View Document

01/02/011 February 2001 ANNUAL RETURN MADE UP TO 24/01/01

View Document

27/01/0027 January 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/01/0027 January 2000 ANNUAL RETURN MADE UP TO 24/01/00

View Document

16/02/9916 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

29/01/9929 January 1999 NEW DIRECTOR APPOINTED

View Document

29/01/9929 January 1999 ANNUAL RETURN MADE UP TO 24/01/99

View Document

16/02/9816 February 1998 NEW DIRECTOR APPOINTED

View Document

16/02/9816 February 1998 REGISTERED OFFICE CHANGED ON 16/02/98

View Document

16/02/9816 February 1998 ANNUAL RETURN MADE UP TO 24/01/98

View Document

16/02/9816 February 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

16/02/9816 February 1998 SECRETARY RESIGNED

View Document

09/02/989 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

05/02/975 February 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/02/975 February 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

05/02/975 February 1997 ANNUAL RETURN MADE UP TO 24/01/97

View Document

05/02/975 February 1997 NEW DIRECTOR APPOINTED

View Document

28/01/9628 January 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

26/01/9626 January 1996 ANNUAL RETURN MADE UP TO 24/01/96

View Document

26/01/9626 January 1996 REGISTERED OFFICE CHANGED ON 26/01/96

View Document

26/01/9626 January 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/01/9626 January 1996 SECRETARY RESIGNED

View Document

28/01/9528 January 1995 ANNUAL RETURN MADE UP TO 24/01/95

View Document

28/01/9528 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

23/02/9423 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

11/02/9411 February 1994 ANNUAL RETURN MADE UP TO 24/01/94

View Document

24/03/9324 March 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

24/03/9324 March 1993 ANNUAL RETURN MADE UP TO 10/02/93

View Document

24/02/9324 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/03/9210 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/02/9219 February 1992 ANNUAL RETURN MADE UP TO 10/02/92

View Document

19/02/9219 February 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

09/05/919 May 1991 NEW SECRETARY APPOINTED

View Document

09/05/919 May 1991 REGISTERED OFFICE CHANGED ON 09/05/91 FROM: 8 COMPASS, SOUTH RODWELL ROAD, WEYMOUTH, DORSET DT4 8QT

View Document

09/05/919 May 1991 SECRETARY RESIGNED

View Document

09/05/919 May 1991 NEW DIRECTOR APPOINTED

View Document

09/05/919 May 1991 DIRECTOR RESIGNED

View Document

22/04/9122 April 1991 ANNUAL RETURN MADE UP TO 18/03/91

View Document

09/04/919 April 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

21/03/9021 March 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

21/03/9021 March 1990 ANNUAL RETURN MADE UP TO 28/02/90

View Document

17/03/8917 March 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

17/03/8917 March 1989 ANNUAL RETURN MADE UP TO 22/02/89

View Document

08/04/888 April 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

08/04/888 April 1988 ANNUAL RETURN MADE UP TO 09/03/88

View Document

13/05/8713 May 1987 ANNUAL RETURN MADE UP TO 28/02/87

View Document

06/03/876 March 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document


More Company Information