COMPASS DISPLAY SYSTEMS LIMITED
Company Documents
Date | Description |
---|---|
26/09/2426 September 2024 | Final Gazette dissolved following liquidation |
26/09/2426 September 2024 | Final Gazette dissolved following liquidation |
26/06/2426 June 2024 | Return of final meeting in a creditors' voluntary winding up |
22/12/2322 December 2023 | Registered office address changed from Cowgill Holloway Business Recovery Regency House 45-53 Chorley New Road Bolton BL1 4QR to Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2023-12-22 |
26/06/2326 June 2023 | Liquidators' statement of receipts and payments to 2023-04-20 |
29/04/2229 April 2022 | Registered office address changed from D3 Brookside Business Park Greengate Middleton Manchester M24 1GS to Cowgill Holloway Business Recovery Regency House 45-53 Chorley New Road Bolton BL1 4QR on 2022-04-29 |
27/04/2227 April 2022 | Resolutions |
27/04/2227 April 2022 | Appointment of a voluntary liquidator |
27/04/2227 April 2022 | Statement of affairs |
27/04/2227 April 2022 | Resolutions |
14/01/2214 January 2022 | Confirmation statement made on 2022-01-04 with no updates |
28/09/2128 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
24/12/2024 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
08/01/208 January 2020 | CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
17/01/1917 January 2019 | CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
23/01/1823 January 2018 | CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
04/01/174 January 2017 | CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES |
03/01/173 January 2017 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SMALL |
03/01/173 January 2017 | APPOINTMENT TERMINATED, SECRETARY TIMOTHY SMALL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
04/04/164 April 2016 | Annual return made up to 8 March 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
29/04/1529 April 2015 | Annual return made up to 8 March 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
01/04/141 April 2014 | Annual return made up to 8 March 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
25/03/1325 March 2013 | Annual return made up to 8 March 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
14/09/1214 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
27/03/1227 March 2012 | RETURN OF PURCHASE OF OWN SHARES |
09/03/129 March 2012 | Annual return made up to 8 March 2012 with full list of shareholders |
28/02/1228 February 2012 | APPOINTMENT TERMINATED, DIRECTOR STUART WILSON |
28/02/1228 February 2012 | SECRETARY APPOINTED MR TIMOTHY STEPHEN SMALL |
28/02/1228 February 2012 | APPOINTMENT TERMINATED, SECRETARY STUART WILSON |
29/09/1129 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
09/03/119 March 2011 | Annual return made up to 8 March 2011 with full list of shareholders |
13/01/1113 January 2011 | 05/10/10 STATEMENT OF CAPITAL GBP 1600 |
18/11/1018 November 2010 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
18/11/1018 November 2010 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
10/08/1010 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
20/05/1020 May 2010 | Annual return made up to 8 March 2010 with full list of shareholders |
20/05/1020 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STUART WILSON / 08/03/2010 |
20/05/1020 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN BARBER / 08/03/2010 |
20/05/1020 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY STEPHEN SMALL / 08/03/2010 |
27/08/0927 August 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
01/04/091 April 2009 | RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS |
01/09/081 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
10/03/0810 March 2008 | RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS |
16/08/0716 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
23/03/0723 March 2007 | RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS |
08/06/068 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
29/03/0629 March 2006 | RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS |
01/03/061 March 2006 | PARTICULARS OF MORTGAGE/CHARGE |
18/10/0518 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
08/04/058 April 2005 | RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS |
01/06/041 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
23/04/0423 April 2004 | RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS |
15/04/0315 April 2003 | RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS |
14/04/0314 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
22/01/0322 January 2003 | NEW DIRECTOR APPOINTED |
27/05/0227 May 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
14/03/0214 March 2002 | RETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS |
19/09/0119 September 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
14/11/0014 November 2000 | RETURN MADE UP TO 18/11/00; FULL LIST OF MEMBERS |
18/07/0018 July 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
14/02/0014 February 2000 | DIRECTOR RESIGNED |
23/11/9923 November 1999 | RETURN MADE UP TO 18/11/99; FULL LIST OF MEMBERS |
11/11/9911 November 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
16/12/9816 December 1998 | RETURN MADE UP TO 18/11/98; NO CHANGE OF MEMBERS |
28/05/9828 May 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
21/11/9721 November 1997 | RETURN MADE UP TO 18/11/97; FULL LIST OF MEMBERS |
02/10/972 October 1997 | ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/12/97 |
19/12/9619 December 1996 | NEW DIRECTOR APPOINTED |
19/12/9619 December 1996 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
19/12/9619 December 1996 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
19/12/9619 December 1996 | NEW DIRECTOR APPOINTED |
19/12/9619 December 1996 | REGISTERED OFFICE CHANGED ON 19/12/96 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF2 4YF |
19/12/9619 December 1996 | DIRECTOR RESIGNED |
18/11/9618 November 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of COMPASS DISPLAY SYSTEMS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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