COMPASS 360 CONSULTANTS LIMITED

Regent House Regent House, Balsall Common, CV7 7DN, West Midlands
StatusACTIVE
Company No.07449616
CategoryPrivate Limited Company
Incorporated24 Nov 2010
Age13 years, 7 months, 13 days
JurisdictionEngland Wales

SUMMARY

COMPASS 360 CONSULTANTS LIMITED is an active private limited company with number 07449616. It was incorporated 13 years, 7 months, 13 days ago, on 24 November 2010. The company address is Regent House Regent House, Balsall Common, CV7 7DN, West Midlands.



Company Fillings

Confirmation statement with no updates

Date: 12 Dec 2023

Action Date: 24 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2022

Action Date: 24 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2022

Action Date: 24 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2021

Action Date: 24 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2019

Action Date: 24 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-24

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-01

Officer name: Mrs Louise Ford

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-01

Officer name: Mr Nigel John Ford

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2018

Action Date: 24 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2017

Action Date: 24 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-24

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2017

Action Date: 24 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2015

Action Date: 24 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-24

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2015

Action Date: 12 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-12

Officer name: Mr Nigel John Ford

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2015

Action Date: 12 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-12

Officer name: Mrs Louise Ford

Documents

View document PDF

Change person secretary company with change date

Date: 12 Dec 2015

Action Date: 12 Aug 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-08-12

Officer name: Mrs Louise Ford

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2014

Action Date: 24 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2013

Action Date: 24 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2013

Action Date: 24 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 11 Jun 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2011-11-30

New date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2012

Action Date: 24 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-24

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Aug 2011

Action Date: 04 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-04

Old address: 9 Pound Close Berkswell Coventry West Midlands CV7 7BA England

Documents

View document PDF

Incorporation company

Date: 24 Nov 2010

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AKM ENTERPRISES LIMITED

2 WAVERLEY STREET,YORK,YO31 7QZ

Number:03496780
Status:ACTIVE
Category:Private Limited Company

BALLYHOO PR LTD

3E BUSINESS HUB, UNIT K EARLSTREES COURT,CORBY,NN17 4AX

Number:11592173
Status:ACTIVE
Category:Private Limited Company

BLD CONSTRUCTION CONSULTANTS LIMITED

30 HILL DRIVE,WILMSLOW,SK9 3AR

Number:09253987
Status:ACTIVE
Category:Private Limited Company

HAYERS PROPERTY LIMITED

UNIT 3-6 NIGHTINGALE COURT,WESTON-SUPER-MARE,BS22 8SX

Number:07993180
Status:ACTIVE
Category:Private Limited Company

MAGNA PROPERTY GROUP LTD

1ST FLOOR 175 ASHLEY ROAD,ALTRINCHAM,WA15 9SD

Number:11926574
Status:ACTIVE
Category:Private Limited Company

MILLTON ROOFING LTD

2 HAYES LANE,WIMBORNE,BH21 2JE

Number:05898914
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