COMPASS COMPUTER CONSULTANTS LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Appointment of a voluntary liquidator

View Document

02/05/252 May 2025 Removal of liquidator by court order

View Document

27/02/2527 February 2025 Register(s) moved to registered inspection location The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF

View Document

27/02/2527 February 2025 Register inspection address has been changed to The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF

View Document

26/02/2526 February 2025 Resolutions

View Document

26/02/2526 February 2025 Registered office address changed from The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF United Kingdom to 1 More London Place London SE1 2AF on 2025-02-26

View Document

26/02/2526 February 2025 Declaration of solvency

View Document

26/02/2526 February 2025 Appointment of a voluntary liquidator

View Document

28/10/2428 October 2024 Statement of capital on 2024-10-28

View Document

28/10/2428 October 2024

View Document

28/10/2428 October 2024 Resolutions

View Document

28/10/2428 October 2024

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

01/08/241 August 2024 Satisfaction of charge 022115000004 in full

View Document

25/01/2425 January 2024

View Document

21/01/2421 January 2024 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

09/01/249 January 2024

View Document

09/01/249 January 2024

View Document

09/01/249 January 2024

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

05/07/235 July 2023 Termination of appointment of Gordon James Wilson as a director on 2023-07-05

View Document

19/06/2319 June 2023 Appointment of Mr Simon David Walsh as a director on 2023-06-09

View Document

19/06/2319 June 2023 Appointment of Mr Stephen Eric Dews as a director on 2023-06-09

View Document

12/04/2312 April 2023 Full accounts made up to 2022-02-28

View Document

16/02/2316 February 2023 Termination of appointment of Richard James Kerr as a director on 2023-02-10

View Document

05/05/225 May 2022 Appointment of Mrs Jayne Louise Aspell as a secretary on 2022-04-26

View Document

05/05/225 May 2022 Termination of appointment of Natalie Amanda Shaw as a secretary on 2022-04-26

View Document

01/03/221 March 2022 Full accounts made up to 2021-02-28

View Document

07/02/227 February 2022 Appointment of Mr Richard James Kerr as a director on 2022-02-01

View Document

07/02/227 February 2022 Termination of appointment of Andrew William Hicks as a director on 2022-02-01

View Document

31/07/2131 July 2021 Full accounts made up to 2020-02-29

View Document

03/09/203 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM HICKS / 01/09/2020

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

17/02/2017 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 022115000004

View Document

05/12/195 December 2019 FULL ACCOUNTS MADE UP TO 28/02/19

View Document

11/10/1911 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022115000002

View Document

11/10/1911 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022115000003

View Document

10/08/1910 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

02/10/182 October 2018 SECRETARY APPOINTED NATALIE AMANDA SHAW

View Document

16/08/1816 August 2018 FULL ACCOUNTS MADE UP TO 28/02/18

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES

View Document

13/06/1813 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 022115000003

View Document

01/05/181 May 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/05/2018

View Document

12/01/1812 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADVANCED COMPUTER SOFTWARE GROUP LIMITED

View Document

06/12/176 December 2017 FULL ACCOUNTS MADE UP TO 28/02/17

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES

View Document

16/11/1616 November 2016 FULL ACCOUNTS MADE UP TO 29/02/16

View Document

20/08/1620 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

17/12/1517 December 2015 APPOINTMENT TERMINATED, DIRECTOR BRET BOLIN

View Document

17/12/1517 December 2015 DIRECTOR APPOINTED MR ANDREW WILLIAM HICKS

View Document

06/11/156 November 2015 AUDITOR'S RESIGNATION

View Document

29/10/1529 October 2015 REGISTERED OFFICE CHANGED ON 29/10/2015 FROM MUNRO HOUSE PORTSMOUTH ROAD COBHAM SURREY KT11 1TF

View Document

23/10/1523 October 2015 AUDITOR'S RESIGNATION

View Document

24/09/1524 September 2015 FULL ACCOUNTS MADE UP TO 28/02/15

View Document

10/09/1510 September 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL GIBSON

View Document

10/09/1510 September 2015 DIRECTOR APPOINTED GORDON JAMES WILSON

View Document

11/08/1511 August 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 APPOINTMENT TERMINATED, DIRECTOR GUY MILLWARD

View Document

06/07/156 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 022115000002

View Document

30/06/1530 June 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

30/06/1530 June 2015 ADOPT ARTICLES 16/06/2015

View Document

25/06/1525 June 2015 DIRECTOR APPOINTED MR BRET BOLIN

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, DIRECTOR VINODKA MURRIA

View Document

19/05/1519 May 2015 DIRECTOR APPOINTED GUY LEIGHTON MILLWARD

View Document

14/05/1514 May 2015 APPOINTMENT TERMINATED, DIRECTOR GUY MILLWARD

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, DIRECTOR BARBARA FIRTH

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, SECRETARY BARBARA FIRTH

View Document

16/12/1416 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS VINODKA MURRIA / 06/12/2014

View Document

11/08/1411 August 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

11/08/1411 August 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

11/08/1411 August 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/07/1422 July 2014 AUDITOR'S RESIGNATION

View Document

19/06/1419 June 2014 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

25/02/1425 February 2014 DIRECTOR APPOINTED PAUL DAVID GIBSON

View Document

25/02/1425 February 2014 DIRECTOR APPOINTED MR GUY LEIGHTON MILLWARD

View Document

25/02/1425 February 2014 APPOINTMENT TERMINATED, DIRECTOR MICHELLE DAVIES

View Document

25/02/1425 February 2014 APPOINTMENT TERMINATED, SECRETARY MICHAEL DAVIES

View Document

25/02/1425 February 2014 REGISTERED OFFICE CHANGED ON 25/02/2014 FROM ROCKCLIFFE OLD CHESTER ROAD HELSBY FRODSHAM CHESHIRE WA6 9NW

View Document

25/02/1425 February 2014 DIRECTOR APPOINTED MS VINODKA MURRIA

View Document

25/02/1425 February 2014 SECRETARY APPOINTED BARBARA ANN FIRTH

View Document

25/02/1425 February 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD MITCHELL

View Document

25/02/1425 February 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVIES

View Document

25/02/1425 February 2014 APPOINTMENT TERMINATED, DIRECTOR BEVERLEY MITCHELL

View Document

25/02/1425 February 2014 DIRECTOR APPOINTED MRS BARBARA ANN FIRTH

View Document

19/02/1419 February 2014 CURRSHO FROM 31/07/2014 TO 28/02/2014

View Document

16/01/1416 January 2014 16/01/14 STATEMENT OF CAPITAL GBP 27915

View Document

16/01/1416 January 2014 09/01/14 STATEMENT OF CAPITAL GBP 29455

View Document

16/01/1416 January 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

16/01/1416 January 2014 16/01/14 STATEMENT OF CAPITAL GBP 8795

View Document

06/11/136 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/10/1314 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

20/08/1320 August 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

14/03/1314 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

14/09/1214 September 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

10/09/1210 September 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

06/09/126 September 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/12/1116 December 2011 25/11/11 STATEMENT OF CAPITAL GBP 23235

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

07/09/117 September 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

07/09/117 September 2011 01/03/11 STATEMENT OF CAPITAL GBP 14735

View Document

19/04/1119 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

23/02/1123 February 2011 13/01/11 STATEMENT OF CAPITAL GBP 6995

View Document

12/10/1012 October 2010 PREVEXT FROM 30/04/2010 TO 31/07/2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RICHARD DAVIES / 01/10/2009

View Document

08/09/108 September 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR RICHARD JOHN MITCHELL / 01/10/2009

View Document

07/09/107 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL RICHARD DAVIES / 01/10/2009

View Document

16/07/1016 July 2010 DIRECTOR APPOINTED MRS MICHELLE FRANCES DAVIES

View Document

16/07/1016 July 2010 DIRECTOR APPOINTED MRS BEVERLEY MITCHELL

View Document

11/12/0911 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

03/12/093 December 2009 30/11/09 STATEMENT OF CAPITAL GBP 6495

View Document

15/09/0915 September 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

19/11/0819 November 2008 PURCHASE SHARES VALUE £866550 18/12/2006

View Document

13/11/0813 November 2008 CAPITALS NOT ROLLED UP

View Document

30/09/0830 September 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

04/09/074 September 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

11/09/0611 September 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

06/01/066 January 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/01/066 January 2006 £ IC 2320/1820 13/12/05 £ SR 500@1=500

View Document

26/08/0526 August 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

27/08/0427 August 2004 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

27/08/0327 August 2003 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 REGISTERED OFFICE CHANGED ON 24/07/03 FROM: COMPASS HOUSE 243 CHESTER ROAD HELSBY FRODSHAM CHESHIRE, WA6 0AQ

View Document

02/03/032 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

23/08/0223 August 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS

View Document

08/02/028 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

20/09/0120 September 2001 RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS

View Document

21/01/0121 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

19/09/0019 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0019 September 2000 RETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/09/0019 September 2000 NC INC ALREADY ADJUSTED 03/07/00

View Document

19/09/0019 September 2000 £ NC 10000/20200 03/07/

View Document

18/01/0018 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

22/09/9922 September 1999 RETURN MADE UP TO 10/08/99; FULL LIST OF MEMBERS

View Document

16/12/9816 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

20/08/9820 August 1998 RETURN MADE UP TO 10/08/98; NO CHANGE OF MEMBERS

View Document

12/12/9712 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

09/09/979 September 1997 RETURN MADE UP TO 10/08/97; NO CHANGE OF MEMBERS

View Document

08/05/978 May 1997 ALTER MEM AND ARTS 10/04/97

View Document

01/11/961 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

22/08/9622 August 1996 RETURN MADE UP TO 10/08/96; FULL LIST OF MEMBERS

View Document

04/12/954 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

31/08/9531 August 1995 RETURN MADE UP TO 10/08/95; NO CHANGE OF MEMBERS

View Document

03/01/953 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

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 mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/08/9422 August 1994 RETURN MADE UP TO 10/08/94; NO CHANGE OF MEMBERS

View Document

09/01/949 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

16/09/9316 September 1993 RETURN MADE UP TO 10/08/93; FULL LIST OF MEMBERS

View Document

04/02/934 February 1993 TRANSFER SHARES 16/10/92

View Document

04/02/934 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

04/02/934 February 1993 NC INC ALREADY ADJUSTED 16/10/92

View Document

12/10/9212 October 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/10/9212 October 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

12/10/9212 October 1992 RETURN MADE UP TO 10/08/92; NO CHANGE OF MEMBERS

View Document

11/02/9211 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

30/01/9230 January 1992 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

09/10/919 October 1991 RETURN MADE UP TO 10/08/91; FULL LIST OF MEMBERS

View Document

01/03/911 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

21/08/9021 August 1990 RETURN MADE UP TO 10/08/90; FULL LIST OF MEMBERS

View Document

17/05/9017 May 1990 REGISTERED OFFICE CHANGED ON 17/05/90 FROM: HANOVER HOUSE BUSINESS CENTRE THEROE ST.ASAPH, LL17 0LT

View Document

01/12/891 December 1989 REGISTERED OFFICE CHANGED ON 01/12/89 FROM: MILESTONE ROYAL PARADE CHISLEHURST KENT BR 76N

View Document

07/09/897 September 1989 RETURN MADE UP TO 04/06/89; FULL LIST OF MEMBERS

View Document

07/09/897 September 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

21/04/8921 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/897 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

25/04/8825 April 1988 WD 21/03/88 AD 24/01/88--------- £ SI 98@1=98 £ IC 2/100

View Document

10/02/8810 February 1988 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/02/8810 February 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

02/02/882 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/02/882 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/02/882 February 1988 REGISTERED OFFICE CHANGED ON 02/02/88 FROM: SUITE 2808 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

19/01/8819 January 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information