COMPASS INFORMATICS UK LIMITED
Company Documents
Date | Description |
---|---|
04/08/254 August 2025 New | Termination of appointment of Christopher Matthew Barnes as a director on 2025-07-31 |
04/08/254 August 2025 New | Appointment of Mr David Frost as a director on 2025-08-01 |
25/07/2525 July 2025 New | Registration of charge 080295530001, created on 2025-07-22 |
23/07/2523 July 2025 New | Accounts for a small company made up to 2024-07-31 |
18/03/2518 March 2025 | Notification of Compass Informatics Limited as a person with significant control on 2019-01-15 |
18/03/2518 March 2025 | Cessation of Tracsis Plc as a person with significant control on 2019-01-15 |
21/02/2521 February 2025 | Confirmation statement made on 2025-02-08 with no updates |
13/06/2413 June 2024 | Change of details for Tracsis Plc as a person with significant control on 2019-01-15 |
29/04/2429 April 2024 | Accounts for a small company made up to 2023-07-31 |
04/04/244 April 2024 | Appointment of Mr Jan David Mitson as a secretary on 2024-04-02 |
04/04/244 April 2024 | Termination of appointment of Philip Anil Baldacchino-Steward as a secretary on 2024-04-02 |
09/02/249 February 2024 | Confirmation statement made on 2024-02-08 with no updates |
08/01/248 January 2024 | Appointment of Mr Andrew John Kelly as a director on 2024-01-02 |
08/01/248 January 2024 | Appointment of Mr Philip Anil Baldacchino-Steward as a secretary on 2024-01-02 |
08/01/248 January 2024 | Appointment of Mr Philip Anil Baldacchino-Steward as a director on 2024-01-02 |
08/01/248 January 2024 | Termination of appointment of Martyn Peter Woodhouse as a director on 2024-01-02 |
08/01/248 January 2024 | Appointment of Mr Christopher Matthew Barnes as a director on 2024-01-02 |
08/01/248 January 2024 | Appointment of Mrs Vivienne Kelly as a director on 2024-01-02 |
15/11/2315 November 2023 | Registered office address changed from Templar House 1 Sandbeck Court Sandbeck Way Wetherby LS22 7BA to Nexus Discovery Way Leeds LS2 3AA on 2023-11-15 |
26/09/2326 September 2023 | Termination of appointment of Gearoid O'riain as a secretary on 2023-09-26 |
26/09/2326 September 2023 | Termination of appointment of Gearoid Tomas O'riain as a director on 2023-09-26 |
26/04/2326 April 2023 | Accounts for a small company made up to 2022-07-31 |
11/04/2311 April 2023 | Confirmation statement made on 2023-04-11 with no updates |
07/03/237 March 2023 | Termination of appointment of Alexander Johnson as a director on 2023-02-23 |
05/05/225 May 2022 | Accounts for a small company made up to 2021-07-31 |
29/04/2029 April 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19 |
17/04/2017 April 2020 | CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
26/04/1926 April 2019 | PSC'S CHANGE OF PARTICULARS / TRACSIS PLC / 26/04/2019 |
24/04/1924 April 2019 | CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES |
06/02/196 February 2019 | DIRECTOR APPOINTED MR MARTYN PETER WOODHOUSE |
06/02/196 February 2019 | REGISTERED OFFICE CHANGED ON 06/02/2019 FROM 4 OLD PARK LANE MAYFAIR LONDON W1K 1QW |
06/02/196 February 2019 | Registered office address changed from , 4 Old Park Lane, Mayfair, London, W1K 1QW to Nexus Discovery Way Leeds LS2 3AA on 2019-02-06 |
06/02/196 February 2019 | DIRECTOR APPOINTED MR CHRISTOPHER JACKSON |
06/02/196 February 2019 | DIRECTOR APPOINTED MR ALEXANDER JOHNSON |
06/02/196 February 2019 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE O'RIAIN |
05/02/195 February 2019 | CURREXT FROM 30/04/2019 TO 31/07/2019 |
31/01/1931 January 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18 |
18/01/1918 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACSIS PLC |
18/01/1918 January 2019 | CESSATION OF COMPASS INFORMATICS INVESTMENTS LIMITED AS A PSC |
13/04/1813 April 2018 | CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES |
29/01/1829 January 2018 | FULL ACCOUNTS MADE UP TO 30/04/17 |
21/09/1721 September 2017 | REGISTERED OFFICE CHANGED ON 21/09/2017 FROM 26 YORK STREET LONDON W1U 6PZ |
21/09/1721 September 2017 | Registered office address changed from , 26 York Street, London, W1U 6PZ to Nexus Discovery Way Leeds LS2 3AA on 2017-09-21 |
28/04/1728 April 2017 | CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES |
30/01/1730 January 2017 | FULL ACCOUNTS MADE UP TO 30/04/16 |
14/04/1614 April 2016 | Annual return made up to 13 April 2016 with full list of shareholders |
29/01/1629 January 2016 | FULL ACCOUNTS MADE UP TO 30/04/15 |
24/04/1524 April 2015 | Annual return made up to 13 April 2015 with full list of shareholders |
03/03/153 March 2015 | FULL ACCOUNTS MADE UP TO 30/04/14 |
13/05/1413 May 2014 | Annual return made up to 13 April 2014 with full list of shareholders |
13/01/1413 January 2014 | FULL ACCOUNTS MADE UP TO 30/04/13 |
15/04/1315 April 2013 | Annual return made up to 13 April 2013 with full list of shareholders |
03/04/133 April 2013 | Registered office address changed from , 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN, United Kingdom on 2013-04-03 |
03/04/133 April 2013 | REGISTERED OFFICE CHANGED ON 03/04/2013 FROM 5 JUPITER HOUSE CALLEVA PARK, ALDERMASTON READING BERKSHIRE RG7 8NN UNITED KINGDOM |
13/04/1213 April 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 INFORMATICS UK LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- 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