COMPASS MAPS LTD.

Company Documents

DateDescription
30/11/2130 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

22/07/2122 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

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

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES

View Document

12/08/2012 August 2020 PSC'S CHANGE OF PARTICULARS / PELOTON GREY LIMITED / 08/11/2019

View Document

12/06/2012 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

27/01/2027 January 2020 27/01/20 STATEMENT OF CAPITAL GBP 10000

View Document

08/01/208 January 2020 SOLVENCY STATEMENT DATED 27/11/19

View Document

08/01/208 January 2020 STATEMENT BY DIRECTORS

View Document

08/01/208 January 2020 REDUCE ISSUED CAPITAL 27/11/2019

View Document

13/11/1913 November 2019 REGISTERED OFFICE CHANGED ON 13/11/2019 FROM ELSLEY COURT 20-22 GREAT TITCHFIELD STREET LONDON W1W 8BE UNITED KINGDOM

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

05/07/195 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 REGISTERED OFFICE CHANGED ON 19/06/2019 FROM 5TH FLOOR 89 NEW BOND STREET LONDON W1S 1DA ENGLAND

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES

View Document

02/01/192 January 2019 02/01/19 STATEMENT OF CAPITAL GBP 150000.00

View Document

02/01/192 January 2019 SOLVENCY STATEMENT DATED 13/12/18

View Document

02/01/192 January 2019 REDUCE ISSUED CAPITAL 13/12/2018

View Document

02/01/192 January 2019 STATEMENT BY DIRECTORS

View Document

28/11/1828 November 2018 REGISTERED OFFICE CHANGED ON 28/11/2018 FROM THAMES HOUSE, 2ND FLOOR 3 WELLINGTON STREET LONDON SE18 6NY ENGLAND

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

01/08/171 August 2017 REGISTERED OFFICE CHANGED ON 01/08/2017 FROM BRIDGE HOUSE 4 BOROUGH HIGH STREET LONDON SE1 9QR

View Document

05/04/175 April 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

17/11/1617 November 2016 PREVSHO FROM 31/12/2016 TO 30/09/2016

View Document

27/09/1627 September 2016 APPOINTMENT TERMINATED, DIRECTOR CRAIG MITCHELL

View Document

27/09/1627 September 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MORRIS IV

View Document

27/09/1627 September 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MORRIS III

View Document

27/09/1627 September 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MORRIS IV

View Document

27/09/1627 September 2016 DIRECTOR APPOINTED MR JOHN NICHOLAS ROGER SADLER

View Document

27/09/1627 September 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MORRIS IV

View Document

27/09/1627 September 2016 SECRETARY APPOINTED MR JOHN NICHOLAS ROGER SADLER

View Document

27/09/1627 September 2016 APPOINTMENT TERMINATED, SECRETARY CRAIG MITCHELL

View Document

21/08/1621 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

23/02/1623 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

06/08/156 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

28/01/1528 January 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

21/08/1421 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

27/01/1427 January 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

09/08/139 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

28/01/1328 January 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

11/01/1311 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

31/01/1231 January 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

28/09/1128 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

02/03/112 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

02/03/112 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/03/112 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

27/01/1127 January 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

31/12/1031 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

17/02/1017 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

26/01/1026 January 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

17/12/0917 December 2009 SECRETARY'S CHANGE OF PARTICULARS / CRAIG STEPHEN MITCHELL / 01/10/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SHIVERS MORRIS IV / 01/10/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SHIVERS MORRIS III / 01/10/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG STEPHEN MITCHELL / 01/10/2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/08/087 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MORRIS III / 06/08/2008

View Document

16/05/0816 May 2008 DIRECTOR APPOINTED WILLIAM SHIVERS MORRIS III

View Document

16/05/0816 May 2008 SECRETARY APPOINTED CRAIG STEPHEN MITCHELL

View Document

16/05/0816 May 2008 DIRECTOR APPOINTED WILLIAM SHIVERS MORRIS IV

View Document

16/05/0816 May 2008 DIRECTOR APPOINTED CRAIG STEPHEN MITCHELL

View Document

14/05/0814 May 2008 APPOINTMENT TERMINATED SECRETARY SALLY DACEY

View Document

14/05/0814 May 2008 APPOINTMENT TERMINATED DIRECTOR DEREK DACEY

View Document

02/05/082 May 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/09/077 September 2007 REGISTERED OFFICE CHANGED ON 07/09/07 FROM: 1 ST PAULS ROAD CLIFTON BRISTOL BS8 1LZ

View Document

17/08/0717 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/08/0717 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/08/078 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

24/07/0724 July 2007 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06

View Document

16/02/0716 February 2007 REGISTERED OFFICE CHANGED ON 16/02/07 FROM: 1 SAINT PAULS ROAD CLIFTON BRISTOL BS8 1LZ

View Document

16/02/0716 February 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/066 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

25/08/0625 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/0531 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

10/03/0510 March 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

09/06/049 June 2004 DIRECTOR RESIGNED

View Document

20/02/0420 February 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS

View Document

26/07/0326 July 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

02/03/032 March 2003 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 REGISTERED OFFICE CHANGED ON 05/12/02 FROM: 34 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3DZ

View Document

16/08/0216 August 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

08/08/028 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/028 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/023 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0228 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

19/02/0219 February 2002 FIRST GAZETTE

View Document

19/02/0219 February 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

18/02/0218 February 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 REGISTERED OFFICE CHANGED ON 20/09/01 FROM: 1 WHITELADIES ROAD CLIFTON BRISTOL BS8 1NU

View Document

17/01/0117 January 2001 NEW DIRECTOR APPOINTED

View Document

09/11/009 November 2000 REGISTERED OFFICE CHANGED ON 09/11/00 FROM: 94 WHITELADIES ROAD BRISTOL BS8 2QX

View Document

03/11/003 November 2000 RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

13/01/0013 January 2000 NEW SECRETARY APPOINTED

View Document

06/06/996 June 1999 SECRETARY RESIGNED

View Document

03/06/993 June 1999 SECRETARY RESIGNED

View Document

31/03/9931 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

20/01/9920 January 1999 RETURN MADE UP TO 26/01/99; NO CHANGE OF MEMBERS

View Document

29/05/9829 May 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

09/03/989 March 1998 RETURN MADE UP TO 06/01/98; FULL LIST OF MEMBERS

View Document

27/08/9727 August 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

30/01/9730 January 1997 RETURN MADE UP TO 26/01/97; NO CHANGE OF MEMBERS

View Document

24/01/9724 January 1997 SECRETARY RESIGNED

View Document

24/01/9724 January 1997 NEW SECRETARY APPOINTED

View Document

02/12/962 December 1996 DIRECTOR RESIGNED

View Document

02/12/962 December 1996 DIRECTOR RESIGNED

View Document

02/09/962 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

17/04/9617 April 1996 RETURN MADE UP TO 26/01/96; NO CHANGE OF MEMBERS

View Document

12/10/9512 October 1995 £ NC 1000/446000 10/10/95

View Document

12/10/9512 October 1995 ADOPT MEM AND ARTS 10/10/95

View Document

12/10/9512 October 1995 REDESIGNATION 10/10/95

View Document

12/10/9512 October 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 10/10/95

View Document

12/10/9512 October 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/10/95

View Document

12/10/9512 October 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/07/9519 July 1995 RETURN MADE UP TO 26/01/95; FULL LIST OF MEMBERS

View Document

16/05/9516 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/9527 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/9514 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

28/01/9528 January 1995 NEW DIRECTOR APPOINTED

View Document

25/01/9525 January 1995 NEW DIRECTOR APPOINTED

View Document

25/01/9525 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

25/01/9525 January 1995 RETURN MADE UP TO 26/01/94; FULL LIST OF MEMBERS

View Document

25/01/9525 January 1995 DIRECTOR RESIGNED

View Document

25/01/9525 January 1995 SECRETARY RESIGNED

View Document

25/01/9525 January 1995 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/10

View Document

20/01/9520 January 1995 ORDER OF COURT - RESTORATION 20/01/95

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 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

29/11/9429 November 1994 STRUCK OFF AND DISSOLVED

View Document

09/08/949 August 1994 FIRST GAZETTE

View Document

26/01/9326 January 1993 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