COMPASS MARINE SERVICES LIMITED
Status | VOLUNTARY-ARRANGEMENT |
Company No. | 03683977 |
Category | Private Limited Company |
Incorporated | 15 Dec 1998 |
Age | 25 years, 6 months |
Jurisdiction | England Wales |
SUMMARY
COMPASS MARINE SERVICES LIMITED is an voluntary-arrangement private limited company with number 03683977. It was incorporated 25 years, 6 months ago, on 15 December 1998. The company address is 35 Whitelands Meadow, Wirral, CH49 6PA, Merseyside, England.
Company Fillings
Cessation of a person with significant control
Date: 28 Apr 2024
Action Date: 08 Apr 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-04-08
Psc name: Paul Stephen Cotgrove
Documents
Termination director company with name termination date
Date: 28 Jan 2023
Action Date: 15 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter James Gibbons
Termination date: 2023-01-15
Documents
Cessation of a person with significant control
Date: 28 Jan 2023
Action Date: 30 Sep 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Peter James Gibbons
Cessation date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 13 Oct 2021
Action Date: 14 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-14
Documents
Accounts with accounts type micro entity
Date: 20 Apr 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 09 Nov 2020
Action Date: 14 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-14
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 27 Sep 2019
Action Date: 14 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-14
Documents
Confirmation statement with no updates
Date: 07 Oct 2018
Action Date: 14 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-14
Documents
Accounts with accounts type micro entity
Date: 10 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 06 Oct 2017
Action Date: 14 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-14
Documents
Accounts with accounts type micro entity
Date: 13 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 08 Nov 2016
Action Date: 14 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-14
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 16 Mar 2016
Action Date: 16 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-16
New address: 35 Whitelands Meadow Wirral Merseyside CH49 6PA
Old address: Derede Associates Limited Unit 14a Wateside Business Park Livingstone Road Hessle HU13 0EG
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2015
Action Date: 14 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-14
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2010
Action Date: 15 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-15
Documents
Move registers to sail company
Date: 16 Jan 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 16 Jan 2010
Action Date: 15 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter James Gibbons
Change date: 2009-12-15
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2009
Action Date: 15 Dec 2008
Category: Annual-return
Type: AR01
Made up date: 2008-12-15
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 23 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed mr peter james gibbons
Documents
Legacy
Date: 23 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary peter gibbons
Documents
Legacy
Date: 23 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director debra fixter
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 14 Jan 2008
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 07 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 07/09/07 from: c/o martin fish and co owen avenue priory park west hessle east yorkshire HU13 9PD
Documents
Legacy
Date: 20 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/06; full list of members
Documents
Legacy
Date: 20 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 20/01/07 from: vantis new exchange buildings queens square middlesbrough TS2 1AA
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2007
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 24 Mar 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 14 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 06 Oct 2004
Action Date: 25 Sep 2004
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2004-09-25
Documents
Legacy
Date: 22 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/03; full list of members
Documents
Miscellaneous
Date: 27 Nov 2003
Category: Miscellaneous
Type: MISC
Description: Supervisor's report on vol arr
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 02 Oct 2003
Action Date: 25 Sep 2003
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2003-09-25
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 24 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 28 Oct 2002
Action Date: 25 Sep 2002
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2002-09-25
Documents
Legacy
Date: 22 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/01; full list of members
Documents
Accounts with accounts type small
Date: 15 Apr 2002
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Liquidation voluntary arrangement meeting approving companies voluntary arrangement
Date: 08 Oct 2001
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.1
Documents
Legacy
Date: 05 Sep 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Jun 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Jun 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Mar 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Feb 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/00; full list of members
Documents
Accounts with accounts type small
Date: 06 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 03 Oct 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Sep 2000
Category: Capital
Type: 88(2)R
Description: Ad 13/09/00--------- £ si 100@1=100 £ ic 1101/1201
Documents
Legacy
Date: 28 Jun 2000
Category: Address
Type: 287
Description: Registered office changed on 28/06/00 from: 9 abbey square chester CH1 2HU
Documents
Legacy
Date: 21 Jun 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Jun 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/99; full list of members
Documents
Legacy
Date: 26 Aug 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Aug 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Jan 1999
Category: Capital
Type: 88(2)R
Description: Ad 05/01/99--------- £ si 1040@1=1040 £ ic 61/1101
Documents
Legacy
Date: 14 Jan 1999
Category: Capital
Type: 88(2)R
Description: Ad 05/01/99--------- £ si 59@1=59 £ ic 2/61
Documents
Legacy
Date: 14 Jan 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jan 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Dec 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
SUITE 122 GROUND FLOOR, CREEDWELL HOUSE,TAUNTON,TA4 1JY
Number: | 11941187 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 WILSON STREET,LONDON,EC2A 2BU
Number: | 07654543 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 RAMSTANE PLACE,IRVINE,KA11 2BX
Number: | SC147592 |
Status: | ACTIVE |
Category: | Private Limited Company |
MONKS CROSS SPECSAVERS LIMITED
FORUM 6, PARKWAY,FAREHAM,PO15 7PA
Number: | 11606416 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 UNION ROAD,LONDON,SW4 6JP
Number: | 08835242 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ADULT LEARNING ACADEMY LTD
286B CHASE ROAD,LONDON,N14 6HF
Number: | 07328901 |
Status: | ACTIVE |
Category: | Private Limited Company |