COMPASS COMPUTER CONSULTANTS LIMITED

The Mailbox Level 3 The Mailbox Level 3, Birmingham, B1 1RF, United Kingdom
StatusACTIVE
Company No.02211500
CategoryPrivate Limited Company
Incorporated19 Jan 1988
Age36 years, 5 months, 20 days
JurisdictionEngland Wales

SUMMARY

COMPASS COMPUTER CONSULTANTS LIMITED is an active private limited company with number 02211500. It was incorporated 36 years, 5 months, 20 days ago, on 19 January 1988. The company address is The Mailbox Level 3 The Mailbox Level 3, Birmingham, B1 1RF, United Kingdom.



Company Fillings

Legacy

Date: 25 Jan 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/23

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 21 Jan 2024

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Legacy

Date: 09 Jan 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/23

Documents

View document PDF

Legacy

Date: 09 Jan 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 28/02/23

Documents

View document PDF

Legacy

Date: 09 Jan 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/23

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2023

Action Date: 10 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-10

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2023

Action Date: 05 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gordon James Wilson

Termination date: 2023-07-05

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2023

Action Date: 09 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Eric Dews

Appointment date: 2023-06-09

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2023

Action Date: 09 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon David Walsh

Appointment date: 2023-06-09

Documents

View document PDF

Accounts with accounts type full

Date: 12 Apr 2023

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2023

Action Date: 10 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard James Kerr

Termination date: 2023-02-10

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2022

Action Date: 10 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-10

Documents

View document PDF

Change to a person with significant control

Date: 28 Jul 2022

Action Date: 15 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-07-15

Psc name: Advanced Computer Software Group Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2022

Action Date: 15 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-15

Old address: Ditton Park Riding Court Road Datchet Berkshire SL3 9LL United Kingdom

New address: The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 May 2022

Action Date: 26 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Jayne Louise Aspell

Appointment date: 2022-04-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 May 2022

Action Date: 26 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Natalie Amanda Shaw

Termination date: 2022-04-26

Documents

View document PDF

Accounts with accounts type full

Date: 01 Mar 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew William Hicks

Termination date: 2022-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard James Kerr

Appointment date: 2022-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2021

Action Date: 10 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-10

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-01

Officer name: Mr Andrew William Hicks

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2020

Action Date: 10 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Feb 2020

Action Date: 06 Feb 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 022115000004

Charge creation date: 2020-02-06

Documents

View document PDF

Accounts with accounts type full

Date: 05 Dec 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Oct 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 022115000002

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Oct 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 022115000003

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2019

Action Date: 10 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Natalie Amanda Shaw

Appointment date: 2018-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 16 Aug 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2018

Action Date: 10 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Jun 2018

Action Date: 08 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 022115000003

Charge creation date: 2018-06-08

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 01 May 2018

Action Date: 01 May 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-05-01

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jan 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Advanced Computer Software Group Limited

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type full

Date: 06 Dec 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2017

Action Date: 10 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-10

Documents

View document PDF

Accounts with accounts type full

Date: 16 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 20 Aug 2016

Action Date: 10 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-10

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2015

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bret Richard Bolin

Termination date: 2015-12-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2015

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew William Hicks

Appointment date: 2015-12-17

Documents

View document PDF

Auditors resignation company

Date: 06 Nov 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2015

Action Date: 29 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-29

Old address: Munro House Portsmouth Road Cobham Surrey KT11 1TF

New address: Ditton Park Riding Court Road Datchet Berkshire SL3 9LL

Documents

View document PDF

Auditors resignation company

Date: 23 Oct 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2015

Action Date: 09 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gordon James Wilson

Appointment date: 2015-09-09

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2015

Action Date: 09 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul David Gibson

Termination date: 2015-09-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2015

Action Date: 10 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-10

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Guy Leighton Millward

Termination date: 2015-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jul 2015

Action Date: 18 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 022115000002

Charge creation date: 2015-06-18

Documents

View document PDF

Resolution

Date: 30 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 30 Jun 2015

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Capital name of class of shares

Date: 30 Jun 2015

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2015

Action Date: 24 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bret Bolin

Appointment date: 2015-06-24

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2015

Action Date: 18 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vinodka Murria

Termination date: 2015-05-18

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2015

Action Date: 08 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Guy Leighton Millward

Appointment date: 2015-05-08

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2015

Action Date: 08 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Guy Leighton Millward

Termination date: 2015-05-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Barbara Ann Firth

Termination date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Ann Firth

Termination date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2014

Action Date: 06 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-06

Officer name: Ms Vinodka Murria

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2014

Action Date: 10 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-10

Documents

View document PDF

Resolution

Date: 11 Aug 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 11 Aug 2014

Category: Capital

Type: SH03

Documents

View document PDF

Auditors resignation company

Date: 22 Jul 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jun 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2014

Action Date: 31 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard John Mitchell

Termination date: 2014-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2014

Action Date: 31 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Richard Davies

Termination date: 2014-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2014

Action Date: 31 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul David Gibson

Appointment date: 2014-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Feb 2014

Action Date: 25 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-25

Old address: Rockcliffe Old Chester Road Helsby Frodsham Cheshire WA6 9NW

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2014

Action Date: 31 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Vinodka Murria

Appointment date: 2014-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2014

Action Date: 31 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Guy Leighton Millward

Appointment date: 2014-01-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Feb 2014

Action Date: 31 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Barbara Ann Firth

Appointment date: 2014-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2014

Action Date: 31 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Beverley Mitchell

Termination date: 2014-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2014

Action Date: 31 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michelle Frances Davies

Termination date: 2014-01-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Feb 2014

Action Date: 31 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Richard Davies

Termination date: 2014-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2014

Action Date: 31 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Barbara Ann Firth

Appointment date: 2014-01-31

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Feb 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA01

Made up date: 2014-07-31

New date: 2014-02-28

Documents

View document PDF

Capital allotment shares

Date: 16 Jan 2014

Action Date: 09 Jan 2014

Category: Capital

Type: SH01

Date: 2014-01-09

Capital : 29,455 GBP

Documents

View document PDF

Capital cancellation shares

Date: 16 Jan 2014

Action Date: 16 Jan 2014

Category: Capital

Type: SH06

Date: 2014-01-16

Capital : 27,915 GBP

Documents

View document PDF

Capital cancellation shares

Date: 16 Jan 2014

Action Date: 16 Jan 2014

Category: Capital

Type: SH06

Date: 2014-01-16

Capital : 8,795 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 16 Jan 2014

Category: Capital

Type: SH03

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Nov 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2013

Action Date: 10 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Capital return purchase own shares

Date: 14 Sep 2012

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2012

Action Date: 10 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-10

Documents

View document PDF

Resolution

Date: 06 Sep 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 16 Dec 2011

Action Date: 25 Nov 2011

Category: Capital

Type: SH01

Date: 2011-11-25

Capital : 23,235 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2011

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2011

Action Date: 10 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-10

Documents

View document PDF

Capital allotment shares

Date: 07 Sep 2011

Action Date: 01 Mar 2011

Category: Capital

Type: SH01

Date: 2011-03-01

Capital : 14,735 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Capital allotment shares

Date: 23 Feb 2011

Action Date: 13 Jan 2011

Category: Capital

Type: SH01

Date: 2011-01-13

Capital : 6,995 GBP

Documents

View document PDF

Change account reference date company previous extended

Date: 12 Oct 2010

Action Date: 31 Jul 2010

Category: Accounts

Type: AA01

Made up date: 2010-04-30

New date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2010

Action Date: 10 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-10

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Michael Richard Davies

Documents

View document PDF

Change person secretary company with change date

Date: 07 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Mr Michael Richard Davies

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Dr Richard John Mitchell

Documents

View document PDF

Appoint person director company with name

Date: 16 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Michelle Frances Davies

Documents

View document PDF

Appoint person director company with name

Date: 16 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Beverley Mitchell

Documents

View document PDF


Some Companies

BISHOPFELL LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:08940498
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Number:LP010379
Status:ACTIVE
Category:Limited Partnership

GREEN LANE INVESTMENTS LIMITED

74 SHORTHEATH ROAD,FARNHAM,GU9 8SQ

Number:06105717
Status:ACTIVE
Category:Private Limited Company

QDE HEREFORD LIMITED

THE OAKLEY,DROITWICH,WR9 9AY

Number:09454238
Status:ACTIVE
Category:Private Limited Company

SCHROEDER CONSULTING SERVICES LIMITED

STUDIO 4, KING HOUSE,LONDON,W2 4UA

Number:10842831
Status:ACTIVE
Category:Private Limited Company

SHEARING ACCOUNTANCY LIMITED

82 SOUTH STREET,KENT,CT5 3EA

Number:05097891
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source