COMPASS BUILDING AND CONSTRUCTION SERVICES LTD

Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

04/03/244 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

14/02/2414 February 2024 Full accounts made up to 2023-09-30

View Document

26/06/2326 June 2023 Full accounts made up to 2022-09-30

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

18/06/2118 June 2021 Full accounts made up to 2020-09-30

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

30/01/2030 January 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

03/01/193 January 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

01/05/181 May 2018 SECRETARY APPOINTED MRS LESLEY ELIZABETH SARAH GORDON

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR DONALD MACKENZIE

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

22/01/1822 January 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 03/03/2017

View Document

07/01/187 January 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

04/12/174 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3558720002

View Document

13/10/1713 October 2017 CESSATION OF DONALD HENRY MACKENZIE AS A PSC

View Document

13/10/1713 October 2017 CESSATION OF THOMAS RUARAIDH MACLEOD AS A PSC

View Document

13/10/1713 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COMPASS NEWCO LTD

View Document

07/07/177 July 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

09/03/179 March 2017 03/03/17 STATEMENT OF CAPITAL GBP 100

View Document

04/03/164 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

11/02/1611 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC3558720002

View Document

07/01/167 January 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/15

View Document

13/03/1513 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3558720001

View Document

09/03/159 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

24/12/1424 December 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/14

View Document

10/03/1410 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

14/02/1414 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC3558720001

View Document

06/01/146 January 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

22/03/1322 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

18/01/1318 January 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

21/03/1221 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

13/01/1213 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

16/12/1116 December 2011 ADOPT ARTICLES 09/12/2011

View Document

07/09/117 September 2011 17/08/11 STATEMENT OF CAPITAL GBP 1000.00

View Document

07/09/117 September 2011 ADOPT ARTICLES 17/08/2011

View Document

06/04/116 April 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

05/04/115 April 2011 Registered office address changed from , Stadium Business Park Longman Drive, Inverness, Highland, IV1 1SU on 2011-04-05

View Document

05/04/115 April 2011 REGISTERED OFFICE CHANGED ON 05/04/2011 FROM STADIUM BUSINESS PARK LONGMAN DRIVE INVERNESS HIGHLAND IV1 1SU

View Document

05/04/115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD HENRY MACKENZIE / 25/03/2011

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

23/11/1023 November 2010 PREVEXT FROM 31/03/2010 TO 30/09/2010

View Document

03/11/103 November 2010 DIRECTOR APPOINTED MR DONALD HENRY MACKENZIE

View Document

25/10/1025 October 2010 VARYING SHARE RIGHTS AND NAMES

View Document

25/10/1025 October 2010 15/10/10 STATEMENT OF CAPITAL GBP 100

View Document

15/03/1015 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

15/03/1015 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

15/03/1015 March 2010 PREVSHO FROM 31/03/2010 TO 31/03/2009

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS RUARAIDH MACLEOD / 15/03/2010

View Document

19/05/0919 May 2009

View Document

19/05/0919 May 2009 REGISTERED OFFICE CHANGED ON 19/05/2009 FROM CEOL NA H-ABHAINN EAST LEWISTON DRUMNADROCHIT HIGHLAND IV63 6UJ

View Document

03/03/093 March 2009 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