COMPASS HV SERVICES LIMITED

Unit 4, Lrp Business Park Halifax Road Unit 4, Lrp Business Park Halifax Road, Halifax, HX3 8ER, West Yorkshire, England
StatusACTIVE
Company No.08596594
CategoryPrivate Limited Company
Incorporated04 Jul 2013
Age10 years, 11 months, 26 days
JurisdictionEngland Wales

SUMMARY

COMPASS HV SERVICES LIMITED is an active private limited company with number 08596594. It was incorporated 10 years, 11 months, 26 days ago, on 04 July 2013. The company address is Unit 4, Lrp Business Park Halifax Road Unit 4, Lrp Business Park Halifax Road, Halifax, HX3 8ER, West Yorkshire, England.



Company Fillings

Confirmation statement with no updates

Date: 14 Jun 2024

Action Date: 13 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2024

Action Date: 09 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-09

Old address: Unit 3C Heywoods Industrial Park Birds Royd Lane Brighouse West Yorkshire HD6 1NA England

New address: Unit 4, Lrp Business Park Halifax Road Hipperholme Halifax West Yorkshire HX3 8ER

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2023

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2023

Action Date: 13 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2022

Action Date: 13 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Nov 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2021

Action Date: 13 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-13

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2021

Action Date: 13 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-13

Officer name: Mr Michael Kaye

Documents

View document PDF

Capital alter shares subdivision

Date: 22 Feb 2021

Action Date: 20 Jan 2021

Category: Capital

Type: SH02

Date: 2021-01-20

Documents

View document PDF

Change to a person with significant control

Date: 20 Feb 2021

Action Date: 20 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-20

Psc name: Mr Michael Kaye

Documents

View document PDF

Notification of a person with significant control

Date: 20 Feb 2021

Action Date: 20 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Siobhan Kaye

Notification date: 2021-01-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2021

Action Date: 20 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Siobhan Kaye

Appointment date: 2021-01-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jan 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2020

Action Date: 26 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-26

Old address: 47 Victoria Road Bailiff Bridge Brighouse West Yorkshire HD6 4DX England

New address: Unit 3C Heywoods Industrial Park Birds Royd Lane Brighouse West Yorkshire HD6 1NA

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2020

Action Date: 13 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Capital cancellation shares

Date: 24 Feb 2020

Action Date: 11 Feb 2020

Category: Capital

Type: SH06

Date: 2020-02-11

Capital : 35 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 24 Feb 2020

Category: Capital

Type: SH03

Documents

View document PDF

Change to a person with significant control

Date: 11 Feb 2020

Action Date: 11 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-02-11

Psc name: Mr Michael Kaye

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Feb 2020

Action Date: 11 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Garet Lee Duncan

Cessation date: 2020-02-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2020

Action Date: 11 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Garet Lee Duncan

Termination date: 2020-02-11

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2019

Action Date: 13 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jan 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2018

Action Date: 13 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-13

Documents

View document PDF

Capital cancellation shares

Date: 26 Apr 2018

Action Date: 06 Mar 2018

Category: Capital

Type: SH06

Date: 2018-03-06

Capital : 65 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 26 Apr 2018

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 10 Aug 2017

Action Date: 10 Aug 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-08-10

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2017

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael Kaye

Notification date: 2016-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2017

Action Date: 04 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-04

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2017

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Garet Duncan

Notification date: 2016-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael William Lowe

Termination date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2017

Action Date: 18 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-18

Old address: 55 Boston Road Spilsby Lincolnshire PE23 5HQ

New address: 47 Victoria Road Bailiff Bridge Brighouse West Yorkshire HD6 4DX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2016

Action Date: 04 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-04

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2016

Action Date: 19 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-19

Officer name: Mr Garet Lee Duncan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2015

Action Date: 04 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 30 Oct 2014

Action Date: 04 Jul 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2014-07-04

Form type: AR01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2014

Action Date: 04 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-04

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2014

Action Date: 26 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Jones

Termination date: 2014-03-26

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2013

Action Date: 19 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-19

Officer name: Mr Garat Lee Duncan

Documents

View document PDF

Incorporation company

Date: 04 Jul 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEVERLEY KEOGH CASTING LIMITED

96 CHORLEY NEW ROAD,BOLTON,BL1 4DH

Number:04957528
Status:ACTIVE
Category:Private Limited Company

CONNER CONSULTING LTD

160 BURY OLD ROAD,MANCHESTER,M7 4QY

Number:10871382
Status:ACTIVE
Category:Private Limited Company

HAMINADOS LTD

3 GALLEY HOUSE,BARNET,EN5 5YL

Number:05504610
Status:ACTIVE
Category:Private Limited Company

ISLAND 4X4 (KENT) LIMITED

29 HIGH STREET, BLUE TOWN,KENT,ME12 1RN

Number:06357187
Status:ACTIVE
Category:Private Limited Company

SABRE MEDICAL SOLUTIONS LTD

THE BYRE,SHREWSBURY,SY4 1AH

Number:08612706
Status:ACTIVE
Category:Private Limited Company

THE BAT CONSERVATION TRUST

QUADRANT HOUSE,LONDON,SE11 5RD

Number:02712823
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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