Advanced company searchLink opens in new window

COMPASS PRINT HOLDINGS LIMITED

Company number SC332192

Filter by category

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)
30 Apr 2024 AA Micro company accounts made up to 31 July 2023
08 Nov 2023 CS01 Confirmation statement made on 10 October 2023 with no updates
27 Apr 2023 AA Micro company accounts made up to 31 July 2022
25 Oct 2022 CS01 Confirmation statement made on 10 October 2022 with no updates
29 Apr 2022 AA Micro company accounts made up to 31 July 2021
31 Dec 2021 TM01 Termination of appointment of Stewart Scott as a director on 31 December 2021
22 Oct 2021 AA01 Previous accounting period extended from 31 January 2021 to 31 July 2021
21 Oct 2021 CS01 Confirmation statement made on 10 October 2021 with no updates
30 Jan 2021 AA Micro company accounts made up to 31 January 2020
15 Dec 2020 CS01 Confirmation statement made on 10 October 2020 with no updates
15 Dec 2020 TM01 Termination of appointment of Jon Mark Murchie as a director on 11 December 2020
07 Oct 2020 TM01 Termination of appointment of Murray Melvin Smith as a director on 7 October 2020
25 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with no updates
11 Oct 2019 AA Micro company accounts made up to 31 January 2019
29 Oct 2018 AA Micro company accounts made up to 31 January 2018
16 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with no updates
30 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
20 Oct 2017 TM01 Termination of appointment of Kenneth Alexander Massie as a director on 26 October 2016
20 Oct 2017 TM02 Termination of appointment of Kenneth Alexander Massie as a secretary on 26 October 2016
17 Oct 2017 CS01 Confirmation statement made on 10 October 2017 with no updates
04 Nov 2016 CS01 Confirmation statement made on 10 October 2016 with updates
04 Nov 2016 CH01 Director's details changed for Jon Mark Murchie on 4 November 2016
04 Nov 2016 AA Total exemption small company accounts made up to 31 January 2016
06 Nov 2015 AR01 Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 10,000
06 Nov 2015 CH01 Director's details changed for Richard Ernest Massie on 31 August 2015