COMPASS MARINE SERVICES LIMITED

03683977
35 WHITELANDS MEADOW WIRRAL MERSEYSIDE CH49 6PA

Documents

Documents
Date Category Description Pages
28 Apr 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Jan 2023 officers Termination of appointment of director (Peter James Gibbons) 1 Buy now
28 Jan 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Apr 2021 accounts Annual Accounts 5 Buy now
09 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2020 accounts Annual Accounts 5 Buy now
27 Sep 2019 accounts Annual Accounts 4 Buy now
27 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 May 2018 accounts Annual Accounts 4 Buy now
06 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jul 2017 accounts Annual Accounts 5 Buy now
08 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
11 Jul 2016 accounts Annual Accounts 6 Buy now
16 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Sep 2015 accounts Annual Accounts 6 Buy now
16 Sep 2015 annual-return Annual Return 4 Buy now
19 Sep 2014 accounts Annual Accounts 6 Buy now
25 Sep 2013 accounts Annual Accounts 11 Buy now
13 Mar 2012 accounts Annual Accounts 5 Buy now
25 Jul 2011 accounts Annual Accounts 5 Buy now
08 Apr 2010 accounts Annual Accounts 5 Buy now
16 Jan 2010 annual-return Annual Return 5 Buy now
16 Jan 2010 address Move Registers To Sail Company 1 Buy now
16 Jan 2010 address Change Sail Address Company 1 Buy now
16 Jan 2010 officers Change of particulars for director (Mr Peter James Gibbons) 2 Buy now
30 Dec 2009 annual-return Annual Return 3 Buy now
19 Jun 2009 accounts Annual Accounts 5 Buy now
23 Mar 2009 officers Director appointed mr peter james gibbons 1 Buy now
23 Mar 2009 officers Appointment terminated secretary peter gibbons 1 Buy now
23 Mar 2009 officers Appointment terminated director debra fixter 1 Buy now
05 Jun 2008 accounts Annual Accounts 5 Buy now
14 Jan 2008 annual-return Return made up to 15/12/07; no change of members 6 Buy now
19 Sep 2007 accounts Annual Accounts 6 Buy now
07 Sep 2007 address Registered office changed on 07/09/07 from: c/o martin fish and co owen avenue priory park west hessle east yorkshire HU13 9PD 1 Buy now
20 Jan 2007 annual-return Return made up to 15/12/06; full list of members 7 Buy now
20 Jan 2007 address Registered office changed on 20/01/07 from: vantis new exchange buildings queens square middlesbrough TS2 1AA 1 Buy now
20 Jan 2007 accounts Annual Accounts 6 Buy now
24 Mar 2006 officers New secretary appointed 1 Buy now
17 Jan 2006 annual-return Return made up to 15/12/05; full list of members 6 Buy now
09 Sep 2005 accounts Annual Accounts 5 Buy now
14 Jan 2005 annual-return Return made up to 15/12/04; full list of members 6 Buy now
11 Oct 2004 accounts Annual Accounts 5 Buy now
06 Oct 2004 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 2 Buy now
22 Jan 2004 annual-return Return made up to 15/12/03; full list of members 6 Buy now
27 Nov 2003 miscellaneous Miscellaneous 8 Buy now
02 Oct 2003 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 4 Buy now
29 Aug 2003 accounts Annual Accounts 5 Buy now
24 Jan 2003 annual-return Return made up to 15/12/02; full list of members 7 Buy now
01 Nov 2002 accounts Annual Accounts 5 Buy now
28 Oct 2002 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 3 Buy now
22 Aug 2002 annual-return Return made up to 15/12/01; full list of members 7 Buy now
15 Apr 2002 accounts Annual Accounts 6 Buy now
08 Oct 2001 insolvency Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement 8 Buy now
05 Sep 2001 officers New secretary appointed 2 Buy now
27 Jun 2001 officers Director resigned 1 Buy now
27 Jun 2001 officers Secretary resigned 1 Buy now
01 Mar 2001 officers Director resigned 1 Buy now
09 Feb 2001 officers Director resigned 1 Buy now
08 Jan 2001 annual-return Return made up to 15/12/00; full list of members 8 Buy now
06 Oct 2000 accounts Annual Accounts 4 Buy now
03 Oct 2000 officers New director appointed 2 Buy now
15 Sep 2000 capital Ad 13/09/00--------- £ si 100@1=100 £ ic 1101/1201 2 Buy now
28 Jun 2000 address Registered office changed on 28/06/00 from: 9 abbey square chester CH1 2HU 1 Buy now
21 Jun 2000 officers New secretary appointed 2 Buy now
21 Jun 2000 officers Secretary resigned 1 Buy now
22 Feb 2000 annual-return Return made up to 15/12/99; full list of members 8 Buy now
26 Aug 1999 officers New secretary appointed 2 Buy now
26 Aug 1999 officers Secretary resigned 1 Buy now
19 Jan 1999 capital Ad 05/01/99--------- £ si 1040@1=1040 £ ic 61/1101 2 Buy now
14 Jan 1999 capital Ad 05/01/99--------- £ si 59@1=59 £ ic 2/61 2 Buy now
14 Jan 1999 officers New director appointed 2 Buy now
14 Jan 1999 officers New director appointed 2 Buy now
17 Dec 1998 officers Secretary resigned 1 Buy now
15 Dec 1998 incorporation Incorporation Company 12 Buy now