COMPASS RESEARCH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/10/2513 October 2025 New | Current accounting period shortened from 2026-03-31 to 2025-10-31 |
23/09/2523 September 2025 New | Micro company accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
06/11/246 November 2024 | Confirmation statement made on 2024-10-25 with updates |
29/08/2429 August 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
08/01/248 January 2024 | Change of details for Ms Susan Mary Diamond as a person with significant control on 2024-01-03 |
08/01/248 January 2024 | Director's details changed for Ms Susan Mary Diamond on 2024-01-03 |
14/12/2314 December 2023 | Micro company accounts made up to 2023-03-31 |
04/12/234 December 2023 | Previous accounting period shortened from 2023-10-31 to 2023-03-31 |
06/11/236 November 2023 | Confirmation statement made on 2023-10-25 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/03/233 March 2023 | Micro company accounts made up to 2022-10-31 |
04/11/224 November 2022 | Confirmation statement made on 2022-10-25 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
11/02/2211 February 2022 | Micro company accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
25/10/2125 October 2021 | Confirmation statement made on 2021-10-25 with updates |
11/03/2011 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES |
24/05/1924 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES |
17/07/1817 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
29/06/1829 June 2018 | REGISTERED OFFICE CHANGED ON 29/06/2018 FROM BYRON HOUSE 21 RECTORY ROAD WEST BRIDGFORD NOTTINGHAM NG2 6BE |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES |
13/06/1713 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
07/11/167 November 2016 | CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
20/07/1620 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
03/11/153 November 2015 | Annual return made up to 22 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
10/03/1510 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
28/10/1428 October 2014 | Annual return made up to 22 October 2014 with full list of shareholders |
25/02/1425 February 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/10/1330 October 2013 | Annual return made up to 22 October 2013 with full list of shareholders |
13/03/1313 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
12/11/1212 November 2012 | Annual return made up to 22 October 2012 with full list of shareholders |
12/11/1212 November 2012 | SAIL ADDRESS CHANGED FROM: 3 OAKMERE CLOSE EDWALTON NOTTINGHAM NG12 4FJ UNITED KINGDOM |
12/11/1212 November 2012 | REGISTERED OFFICE CHANGED ON 12/11/2012 FROM 3 OAKMERE CLOSE NOTTINGHAM NOTTINGHAMSHIRE NG12 4FJ UNITED KINGDOM |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
06/03/126 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
24/10/1124 October 2011 | Annual return made up to 22 October 2011 with full list of shareholders |
24/10/1124 October 2011 | SAIL ADDRESS CHANGED FROM: 17 BURLEIGH ROAD WEST BRIDGFORD NOTTINGHAM NOTTINGHAMSHIRE NG2 6FP UNITED KINGDOM |
01/03/111 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
01/11/101 November 2010 | Annual return made up to 22 October 2010 with full list of shareholders |
13/07/1013 July 2010 | REGISTERED OFFICE CHANGED ON 13/07/2010 FROM 17 BURLEIGH ROAD WEST BRIDGFORD NOTTINGHAM NOTTINGHAMSHIRE NG2 6FP |
21/01/1021 January 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
24/10/0924 October 2009 | Annual return made up to 22 October 2009 with full list of shareholders |
24/10/0924 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARY DIAMOND / 24/10/2009 |
24/10/0924 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCES ANNE ELLIOTT / 24/10/2009 |
24/10/0924 October 2009 | SAIL ADDRESS CREATED |
24/10/0924 October 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB |
18/02/0918 February 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
22/10/0822 October 2008 | RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS |
29/01/0829 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
24/10/0724 October 2007 | RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS |
20/01/0720 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
24/10/0624 October 2006 | RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS |
17/03/0617 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
02/11/052 November 2005 | RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS |
04/04/054 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
16/11/0416 November 2004 | RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS |
16/01/0416 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
18/11/0318 November 2003 | RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS |
25/03/0325 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
30/11/0230 November 2002 | RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS |
25/06/0225 June 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
30/10/0130 October 2001 | RETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS |
20/09/0120 September 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00 |
24/07/0124 July 2001 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
24/07/0124 July 2001 | ALTERATION TO MEMORANDUM AND ARTICLES |
24/07/0124 July 2001 | NEW DIRECTOR APPOINTED |
24/07/0124 July 2001 | REGISTERED OFFICE CHANGED ON 24/07/01 FROM: 11 BRAEFELL CLOSE WEST BRIDGFORD NG2 6SS |
24/07/0124 July 2001 | NEW SECRETARY APPOINTED |
13/11/0013 November 2000 | RETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS |
17/11/9917 November 1999 | RETURN MADE UP TO 22/10/99; FULL LIST OF MEMBERS |
10/11/9910 November 1999 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99 |
28/10/9828 October 1998 | DIRECTOR RESIGNED |
28/10/9828 October 1998 | NEW DIRECTOR APPOINTED |
28/10/9828 October 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
28/10/9828 October 1998 | SECRETARY RESIGNED |
22/10/9822 October 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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