Advanced company searchLink opens in new window

COMPASS COSTS CONSULTANTS LTD

Company number 04265483

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Aug 2015 AR01 Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 119,760
19 Aug 2015 AD01 Registered office address changed from Quindell Court 1 Barnes Wallis Road Segensworth East Fareham Hampshire PO15 5UA to 50 - 52 Chancery Lane Chancery Lane London WC2A 1HL on 19 August 2015
31 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Jul 2015 CC04 Statement of company's objects
30 Jul 2015 MR01 Registration of charge 042654830006, created on 27 July 2015
18 Jun 2015 AP01 Appointment of Mr Kenneth John Fowlie as a director on 29 May 2015
18 Jun 2015 AP03 Appointment of Ms Kirsten Morrison as a secretary on 29 May 2015
18 Jun 2015 TM02 Termination of appointment of Edward Ian Charles Walker as a secretary on 29 May 2015
18 Jun 2015 TM01 Termination of appointment of Laurence Moorse as a director on 29 May 2015
11 Jun 2015 MR04 Satisfaction of charge 5 in full
24 Mar 2015 MR04 Satisfaction of charge 4 in full
02 Mar 2015 AP01 Appointment of Mr Robert Martin Fielding as a director on 25 November 2014
27 Nov 2014 TM01 Termination of appointment of Robert Simon Terry as a director on 25 November 2014
07 Oct 2014 AA Audit exemption subsidiary accounts made up to 31 December 2013
07 Oct 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/13
07 Oct 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/13
07 Oct 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13
03 Sep 2014 CH01 Director's details changed for Mr Laurence Moorse on 23 August 2014
30 Jul 2014 AR01 Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 119,760
07 Jul 2014 AP03 Appointment of Mr Edward Ian Charles Walker as a secretary
05 Nov 2013 AA Total exemption small company accounts made up to 31 December 2012
10 Sep 2013 AR01 Annual return made up to 28 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-10
21 Aug 2013 SH01 Statement of capital following an allotment of shares on 15 October 2012
  • GBP 115,760
22 Apr 2013 AD01 Registered office address changed from 145 Edge Lane Liverpool L7 2PF United Kingdom on 22 April 2013
19 Apr 2013 AA01 Previous accounting period shortened from 31 January 2013 to 31 December 2012