COMPASS OVERSEAS HOLDINGS LIMITED

Compass House Compass House, Chertsey, KT16 9BQ, Surrey
StatusACTIVE
Company No.02713373
CategoryPrivate Limited Company
Incorporated11 May 1992
Age31 years, 11 months, 29 days
JurisdictionEngland Wales

SUMMARY

COMPASS OVERSEAS HOLDINGS LIMITED is an active private limited company with number 02713373. It was incorporated 31 years, 11 months, 29 days ago, on 11 May 1992. The company address is Compass House Compass House, Chertsey, KT16 9BQ, Surrey.



Company Fillings

Confirmation statement with no updates

Date: 10 Apr 2024

Action Date: 31 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 22 Apr 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 12 Apr 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2021

Action Date: 20 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sandra Dembeck

Termination date: 2021-12-20

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2020

Action Date: 11 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-11

Officer name: Mr Brendan James Boucher

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2020

Action Date: 11 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sandra Dembeck

Appointment date: 2020-12-11

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2020

Action Date: 11 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Jane Sergeant

Termination date: 2020-12-11

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2020

Action Date: 11 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-11

Officer name: Mr David John Brassington

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2018

Action Date: 20 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laura Elizabeth Carr

Termination date: 2018-11-20

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Alison Rebecca Yapp

Appointment date: 2018-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Jane Sergeant

Appointment date: 2018-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-31

Officer name: Mark Jonathan White

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-31

Officer name: Kate Dunham

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2017

Action Date: 18 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-18

Officer name: Mrs Laura Elizabeth Carr

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 29 Mar 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2016

Action Date: 13 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Kate Dunham

Change date: 2016-06-13

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Memorandum articles

Date: 18 May 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 18 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Dec 2015

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Kate Dunham

Appointment date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Dec 2015

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-31

Officer name: Nigel Anthony Frederick Palmer

Documents

View document PDF

Capital allotment shares

Date: 10 Aug 2015

Action Date: 10 Jul 2015

Category: Capital

Type: SH01

Date: 2015-07-10

Capital : 538,423,383 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 24 Feb 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Miscellaneous

Date: 15 Apr 2014

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2014

Action Date: 31 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 24 Mar 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Capital allotment shares

Date: 26 Jul 2013

Action Date: 26 Jun 2013

Category: Capital

Type: SH01

Capital : 538,423,383 GBP

Date: 2013-06-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2013

Action Date: 31 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 13 Mar 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2012

Action Date: 31 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2011

Action Date: 31 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 21 Feb 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Resolution

Date: 14 Jun 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2010

Action Date: 31 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 09 Mar 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Nigel Anthony Frederick Palmer

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Jonathan White

Change date: 2009-10-01

Documents

View document PDF

Legacy

Date: 07 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / nigel palmer / 27/05/2009

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 15 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/09; full list of members

Documents

View document PDF

Legacy

Date: 30 Oct 2008

Category: Officers

Type: 288a

Description: Secretary appointed compass secretaries LIMITED

Documents

View document PDF

Legacy

Date: 16 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary andrew derham

Documents

View document PDF

Resolution

Date: 14 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 18 Aug 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 18 Aug 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 29 May 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 17 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/08; full list of members

Documents

View document PDF

Legacy

Date: 25 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 12 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/07; full list of members

Documents

View document PDF

Legacy

Date: 13 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/06; full list of members; amend

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 09 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/06; full list of members

Documents

View document PDF

Legacy

Date: 21 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 29 Apr 2005

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Oct 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 29 Jul 2004

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/09/03

Documents

View document PDF

Legacy

Date: 20 Apr 2004

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/04; full list of members

Documents

View document PDF

Legacy

Date: 29 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 03 Sep 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 04 Aug 2003

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/09/02

Documents

View document PDF

Legacy

Date: 02 Jun 2003

Category: Annual-return

Type: 363a

Description: Return made up to 11/05/03; full list of members

Documents

View document PDF

Legacy

Date: 24 Jan 2003

Category: Address

Type: 287

Description: Registered office changed on 24/01/03 from: cowley house guildford street chertsey surrey KT16 9BA

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 21 Jul 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 31 May 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 31 May 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 May 2002

Category: Annual-return

Type: 363a

Description: Return made up to 11/05/02; full list of members

Documents

View document PDF

Legacy

Date: 10 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jun 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Jun 2001

Category: Annual-return

Type: 363a

Description: Return made up to 11/05/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jun 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 02 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 11/05/00; full list of members

Documents

View document PDF

Legacy

Date: 08 Jul 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jul 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 11/05/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF


Some Companies

CREATIVE GLASSWORKS LTD

146 BELVIDERE ROAD,WALLASEY,CH45 4PT

Number:10837940
Status:ACTIVE
Category:Private Limited Company

DARRYL HALL PLASTERING CONTRACTOR LIMITED

4 GRANBY AVENUE,HIGH PEAK,SK23 6DH

Number:10463328
Status:ACTIVE
Category:Private Limited Company

HODGE CLEMCO LIMITED

36 ORGREAVE DRIVE,SHEFFIELD,S13 9NR

Number:00626216
Status:ACTIVE
Category:Private Limited Company

L.T. MUMFORD SCRAP METAL MERCHANTS LTD

223 GASCOIGNE ROAD,BARKING,IG11 7LN

Number:10713291
Status:ACTIVE
Category:Private Limited Company

MIHAITA'S DECORATIONS LTD

51 PINFOLD STREET,BIRMINGHAM,B2 4AY

Number:11358946
Status:ACTIVE
Category:Private Limited Company

SL018090 LP

SUITE 6056,AYR,KA7 1UB

Number:SL018090
Status:ACTIVE
Category:Limited Partnership

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