COMPASS VEHICLE SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/10/2520 October 2025 NewTermination of appointment of Sarah Frances Portet as a director on 2025-10-10

View Document

01/09/251 September 2025 Total exemption full accounts made up to 2024-12-31

View Document

29/08/2529 August 2025 Confirmation statement made on 2025-08-26 with no updates

View Document

26/08/2526 August 2025 Change of details for Mr Andrew Graham Levy as a person with significant control on 2025-08-19

View Document

26/08/2526 August 2025 Change of details for Mr Graham Colin Harbord as a person with significant control on 2025-08-19

View Document

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

View Accounts

02/07/242 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

04/09/234 September 2023 Confirmation statement made on 2023-08-26 with no updates

View Document

04/09/234 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

29/03/2229 March 2022 Registration of charge 038324070015, created on 2022-03-09

View Document

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

View Accounts

07/12/217 December 2021 Registration of charge 038324070014, created on 2021-12-07

View Document

06/07/216 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

07/08/207 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/01/2017 January 2020 DIRECTOR APPOINTED MS SARAH FRANCES PORTET

View Document

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

View Accounts

03/10/193 October 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/18

View Document

11/09/1911 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, NO UPDATES

View Document

01/06/181 June 2018 PSC'S CHANGE OF PARTICULARS / MR GRAHAM COLIN HARBORD / 27/03/2018

View Document

01/06/181 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM COLIN HARBORD / 27/03/2018

View Document

29/05/1829 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, NO UPDATES

View Document

12/06/1712 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

22/08/1622 August 2016 SECRETARY'S CHANGE OF PARTICULARS / SONYA KATRINA HARBORD / 22/08/2016

View Document

22/08/1622 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 038324070011

View Document

22/08/1622 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GRAHAM LEVY / 22/08/2016

View Document

22/08/1622 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN LEVY / 22/08/2016

View Document

22/08/1622 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM COLIN HARBORD / 22/08/2016

View Document

22/08/1622 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM COLIN HARBORD / 22/08/2016

View Document

16/05/1616 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/09/1521 September 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

21/07/1521 July 2015 REGISTERED OFFICE CHANGED ON 21/07/2015 FROM THE BARN POND FARM GODSTONE ROAD LINGFIELD SURREY RH7 6JG

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

06/11/146 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN LEVY / 06/11/2014

View Document

15/09/1415 September 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

10/09/1410 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/11/1327 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 038324070010

View Document

04/09/134 September 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

04/09/134 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM COLIN HARBORD / 01/08/2013

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

14/11/1214 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

05/09/125 September 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

22/06/1222 June 2012 DIRECTOR APPOINTED MR BENJAMIN LEVY

View Document

11/05/1211 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/09/1126 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM COLIN HARBORD / 25/08/2011

View Document

26/09/1126 September 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/11/101 November 2010 SECRETARY'S CHANGE OF PARTICULARS / SONYA KATRINA HARBORD / 20/10/2010

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM COLIN HARBORD / 20/10/2010

View Document

28/10/1028 October 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM COLIN HARBORD / 01/07/2010

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GRAHAM LEVY / 01/07/2010

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/08/1025 August 2010 31/12/09 STATEMENT OF CAPITAL GBP 10000

View Document

20/11/0920 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

17/09/0917 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

17/09/0917 September 2009 REGISTERED OFFICE CHANGED ON 17/09/2009 FROM THE BARN POND FARM GODSTONE ROAD LINGFIELD SURREY RH7 6JG UNITED KINGDOM

View Document

17/09/0917 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

17/09/0917 September 2009 RETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/11/0812 November 2008 REGISTERED OFFICE CHANGED ON 12/11/2008 FROM EASTBOURNE HOUSE 2 SAXBYS LANE LINGFIELD SURREY RH7 6DN

View Document

12/11/0812 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/10/0818 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

27/08/0827 August 2008 RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

31/08/0731 August 2007 RETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/067 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

31/08/0631 August 2006 RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS

View Document

01/07/061 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0623 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0623 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/069 February 2006 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05

View Document

17/11/0517 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/055 October 2005 RETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

13/09/0413 September 2004 RETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

12/11/0312 November 2003 RETURN MADE UP TO 26/08/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

22/12/0222 December 2002 NEW SECRETARY APPOINTED

View Document

26/11/0226 November 2002 SECRETARY'S PARTICULARS CHANGED

View Document

02/09/022 September 2002 RETURN MADE UP TO 26/08/02; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

22/10/0122 October 2001 RETURN MADE UP TO 26/08/01; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

13/10/0013 October 2000 CONVE 01/05/00

View Document

13/10/0013 October 2000 RETURN MADE UP TO 26/08/00; FULL LIST OF MEMBERS

View Document

13/10/0013 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0013 October 2000 VARYING SHARE RIGHTS AND NAMES 01/05/00

View Document

08/09/998 September 1999 NEW DIRECTOR APPOINTED

View Document

08/09/998 September 1999 REGISTERED OFFICE CHANGED ON 08/09/99 FROM: 2 SAXBYS LANE LINGFIELD SURREY RH7 6DN

View Document

08/09/998 September 1999 NEW DIRECTOR APPOINTED

View Document

08/09/998 September 1999 NEW SECRETARY APPOINTED

View Document

06/09/996 September 1999 SECRETARY RESIGNED

View Document

06/09/996 September 1999 REGISTERED OFFICE CHANGED ON 06/09/99 FROM: HIGHSTONE INFORMATION SERVICES HIGHSTONE HOUSE, 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU

View Document

06/09/996 September 1999 DIRECTOR RESIGNED

View Document

26/08/9926 August 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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