COMPASS ENVIRONMENTAL 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
25/03/2525 March 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

27/02/2527 February 2025 Change of details for Mrs Lynn Joyce Denton as a person with significant control on 2025-02-27

View Document

27/02/2527 February 2025 Change of details for Mr Iain Christopher Henderson as a person with significant control on 2025-02-27

View Document

27/02/2527 February 2025 Director's details changed for Mr Iain Christopher Henderson on 2025-02-27

View Document

27/02/2527 February 2025 Notification of Iain Christopher Henderson as a person with significant control on 2025-02-27

View Document

11/12/2411 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

07/12/237 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/03/2327 March 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

27/02/2327 February 2023 Director's details changed for Mr Iain Christopher Henderson on 2023-02-27

View Document

13/12/2213 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/12/2115 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/03/2117 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/12/1922 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

12/11/1812 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN FREDERICK DENTON / 12/11/2018

View Document

12/11/1812 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNN JOYCE DENTON / 12/11/2018

View Document

12/11/1812 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS LYNN JOYCE DENTON / 12/11/2018

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/02/1827 February 2018 Registered office address changed from , 2 Highbury Road, Darlington, County Durham, DL3 9NF, England to Portland House Belmont Business Park Belmont Durham DH1 1TW on 2018-02-27

View Document

27/02/1827 February 2018 REGISTERED OFFICE CHANGED ON 27/02/2018 FROM 2 HIGHBURY ROAD DARLINGTON COUNTY DURHAM DL3 9NF ENGLAND

View Document

16/02/1816 February 2018 DIRECTOR APPOINTED MR ADRIAN FREDERICK DENTON

View Document

17/01/1817 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS LYNN JOYCE DENTON / 17/01/2018

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

01/04/171 April 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/03/175 March 2017 DIRECTOR APPOINTED MRS LYNN JOYCE DENTON

View Document

20/12/1620 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

22/04/1622 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/11/159 November 2015 APPOINTMENT TERMINATED, DIRECTOR ADRIAN DENTON

View Document

09/11/159 November 2015 SECRETARY APPOINTED MRS LYNN JOYCE DENTON

View Document

09/11/159 November 2015 Registered office address changed from , West View Farm Gypsy Lane, Ferryhill, County Durham, DL17 0LE to Portland House Belmont Business Park Belmont Durham DH1 1TW on 2015-11-09

View Document

09/11/159 November 2015 REGISTERED OFFICE CHANGED ON 09/11/2015 FROM WEST VIEW FARM GYPSY LANE FERRYHILL COUNTY DURHAM DL17 0LE

View Document

10/09/1510 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/04/1519 April 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/03/1425 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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