COMPASS (TECHNOLOGY SYSTEMS) LIMITED

03412171
LANCASTER HOUSE BLACKBURN STREET, RADCLIFFE MANCHESTER M26 2JW

Documents

Documents
Date Category Description Pages
12 Jul 2022 gazette Gazette Dissolved Voluntary 1 Buy now
26 Apr 2022 gazette Gazette Notice Voluntary 1 Buy now
13 Apr 2022 dissolution Dissolution Application Strike Off Company 3 Buy now
09 Aug 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Apr 2021 accounts Annual Accounts 9 Buy now
06 Aug 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Feb 2020 accounts Annual Accounts 8 Buy now
25 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Apr 2019 accounts Annual Accounts 7 Buy now
31 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Mar 2018 accounts Annual Accounts 9 Buy now
28 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Apr 2017 accounts Annual Accounts 5 Buy now
28 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Apr 2016 accounts Annual Accounts 5 Buy now
13 Aug 2015 annual-return Annual Return 4 Buy now
27 Apr 2015 accounts Annual Accounts 5 Buy now
18 Aug 2014 annual-return Annual Return 4 Buy now
01 Apr 2014 accounts Annual Accounts 5 Buy now
09 Sep 2013 annual-return Annual Return 4 Buy now
08 Mar 2013 accounts Annual Accounts 7 Buy now
04 Sep 2012 annual-return Annual Return 4 Buy now
02 Mar 2012 accounts Annual Accounts 7 Buy now
08 Sep 2011 annual-return Annual Return 4 Buy now
12 Apr 2011 accounts Annual Accounts 6 Buy now
06 Aug 2010 annual-return Annual Return 4 Buy now
06 Aug 2010 officers Change of particulars for director (Stephen Joseph Nicholls) 2 Buy now
03 Jun 2010 accounts Annual Accounts 5 Buy now
31 Jul 2009 annual-return Return made up to 25/07/09; full list of members 3 Buy now
19 May 2009 accounts Annual Accounts 5 Buy now
15 Sep 2008 annual-return Return made up to 25/07/08; full list of members 3 Buy now
30 Apr 2008 accounts Annual Accounts 5 Buy now
13 Aug 2007 annual-return Return made up to 25/07/07; full list of members 2 Buy now
09 May 2007 accounts Annual Accounts 5 Buy now
27 Oct 2006 annual-return Return made up to 25/07/06; full list of members 6 Buy now
03 May 2006 accounts Annual Accounts 5 Buy now
31 Jan 2006 annual-return Return made up to 25/07/05; full list of members 6 Buy now
23 Feb 2005 accounts Annual Accounts 5 Buy now
09 Aug 2004 annual-return Return made up to 25/07/04; full list of members 6 Buy now
09 Aug 2004 officers Director resigned 1 Buy now
09 Aug 2004 officers Secretary resigned 1 Buy now
09 Aug 2004 officers New secretary appointed 2 Buy now
09 Aug 2004 officers New director appointed 2 Buy now
04 Jun 2004 accounts Annual Accounts 5 Buy now
01 Oct 2003 annual-return Return made up to 25/07/03; full list of members 6 Buy now
16 Jan 2003 annual-return Return made up to 25/07/02; full list of members 6 Buy now
16 Jan 2003 address Registered office changed on 16/01/03 from: prince of wales house 2 bleasby street oldham OL4 2AJ 1 Buy now
17 Dec 2002 accounts Annual Accounts 5 Buy now
17 Dec 2002 accounts Annual Accounts 5 Buy now
07 Aug 2001 annual-return Return made up to 25/07/01; full list of members 6 Buy now
04 Jun 2001 accounts Annual Accounts 4 Buy now
01 Jun 2001 annual-return Return made up to 25/07/00; full list of members 6 Buy now
01 Jun 2000 accounts Annual Accounts 5 Buy now
07 Feb 2000 annual-return Return made up to 25/07/98; full list of members; amend 6 Buy now
27 Oct 1999 accounts Annual Accounts 4 Buy now
04 Oct 1999 annual-return Return made up to 25/07/99; no change of members 4 Buy now
04 Aug 1999 officers Secretary resigned 1 Buy now
04 Aug 1999 officers New secretary appointed 2 Buy now
04 Aug 1999 address Registered office changed on 04/08/99 from: 121 dantzic street manchester M4 4DW 1 Buy now
15 Oct 1998 annual-return Return made up to 25/07/98; full list of members 6 Buy now
31 Jul 1997 officers Secretary resigned 1 Buy now
31 Jul 1997 officers Director resigned 1 Buy now
31 Jul 1997 officers New director appointed 2 Buy now
31 Jul 1997 officers New secretary appointed 2 Buy now
31 Jul 1997 address Registered office changed on 31/07/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER 1 Buy now
25 Jul 1997 incorporation Incorporation Company 10 Buy now