Advanced company searchLink opens in new window

COMPASS FINANCIAL PLANNING LIMITED

Company number 08692921

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)
27 Jan 2024 CERTNM Company name changed compass financial planning & employee benefits LIMITED\certificate issued on 27/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-26
06 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
05 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2023 CS01 Confirmation statement made on 17 September 2023 with no updates
30 Jun 2023 AA Micro company accounts made up to 30 September 2022
30 Nov 2022 AD01 Registered office address changed from Victoria Court Suite 1 Victoria Court 22 st Pancras Chichester PO19 7GD England to 1 Basepoint Business Centre Waterberry Drive Waterlooville PO7 7th on 30 November 2022
21 Sep 2022 CS01 Confirmation statement made on 17 September 2022 with updates
27 Jun 2022 AA Micro company accounts made up to 30 September 2021
05 Nov 2021 PSC01 Notification of Rachel Louise Hawthorn as a person with significant control on 3 November 2021
05 Nov 2021 PSC04 Change of details for Mr Andrew Nigel Hawthorn as a person with significant control on 3 November 2021
21 Sep 2021 CS01 Confirmation statement made on 17 September 2021 with no updates
26 May 2021 PSC04 Change of details for Mr Andrew Nigel Hawthorn as a person with significant control on 4 October 2019
06 May 2021 AA Micro company accounts made up to 30 September 2020
02 Oct 2020 CS01 Confirmation statement made on 17 September 2020 with updates
28 Apr 2020 AA Micro company accounts made up to 30 September 2019
21 Nov 2019 SH06 Cancellation of shares. Statement of capital on 4 October 2019
  • GBP 50
14 Nov 2019 SH03 Purchase of own shares.
04 Oct 2019 PSC07 Cessation of James Robert Spencer Mouland as a person with significant control on 4 October 2019
04 Oct 2019 TM01 Termination of appointment of James Robert Spencer Mouland as a director on 4 October 2019
23 Sep 2019 CS01 Confirmation statement made on 17 September 2019 with no updates
15 May 2019 AA Micro company accounts made up to 30 September 2018
19 Sep 2018 CS01 Confirmation statement made on 17 September 2018 with no updates
04 Jan 2018 AD01 Registered office address changed from 7 Chilgrove Business Centre Chilgrove Chichester West Sussex PO18 9HU to Victoria Court Suite 1 Victoria Court 22 st Pancras Chichester PO19 7GD on 4 January 2018
11 Dec 2017 AA Micro company accounts made up to 30 September 2017
22 Sep 2017 CS01 Confirmation statement made on 17 September 2017 with no updates