COMPASS RESOURCING LIMITED

4th Floor Fountain Precinct, Leopold Street, S1 2JA, Sheffield
StatusLIQUIDATION
Company No.05688902
CategoryPrivate Limited Company
Incorporated26 Jan 2006
Age18 years, 3 months, 15 days
JurisdictionEngland Wales

SUMMARY

COMPASS RESOURCING LIMITED is an liquidation private limited company with number 05688902. It was incorporated 18 years, 3 months, 15 days ago, on 26 January 2006. The company address is 4th Floor Fountain Precinct, Leopold Street, S1 2JA, Sheffield.



Company Fillings

Liquidation voluntary declaration of solvency

Date: 30 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 13 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2023

Action Date: 12 Sep 2023

Category: Address

Type: AD01

Old address: 10 Town Gate Guiseley Leeds LS20 9JA England

New address: 4th Floor Fountain Precinct Leopold Street Sheffield S1 2JA

Change date: 2023-09-12

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2023

Action Date: 08 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2022

Action Date: 08 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Oct 2021

Action Date: 13 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-10-13

Officer name: Mark Simpson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 May 2021

Action Date: 25 May 2021

Category: Address

Type: AD01

New address: 10 Town Gate Guiseley Leeds LS20 9JA

Change date: 2021-05-25

Old address: Tithe House 35 Town Street Horsforth Leeds LS18 5LJ

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2021

Action Date: 08 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2020

Action Date: 05 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul David Benjamin Considine

Termination date: 2020-10-05

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Oct 2020

Action Date: 05 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul David Benjamin Considine

Cessation date: 2020-10-05

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2020

Action Date: 08 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2019

Action Date: 08 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2018

Action Date: 08 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2017

Action Date: 08 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2016

Action Date: 08 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2015

Action Date: 08 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-08

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Jan 2015

Action Date: 08 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Mark Simpson

Appointment date: 2015-01-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Jan 2015

Action Date: 08 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Ian Cresswell

Termination date: 2015-01-08

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Capital name of class of shares

Date: 28 May 2014

Category: Capital

Type: SH08

Documents

View document PDF

Statement of companys objects

Date: 28 May 2014

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 28 May 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2014

Action Date: 26 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-26

Documents

View document PDF

Accounts with accounts type small

Date: 16 Dec 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Jul 2013

Action Date: 19 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-19

Old address: Greatminster House Lister Hill Horsforth Leeds LS18 5DL United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2013

Action Date: 26 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-26

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2012

Action Date: 26 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-26

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Nov 2011

Action Date: 29 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-29

Old address: St Johns Works Neville Road Bradford West Yorkshire BD4 8TU England

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2011

Action Date: 26 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-26

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2011

Action Date: 23 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Dawn Michelle Considine-Williams

Change date: 2011-02-23

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2011

Action Date: 23 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-23

Officer name: Mr Timothy Brian Considine

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2011

Action Date: 23 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-23

Officer name: Mr Simon George Walker

Documents

View document PDF

Change person secretary company with change date

Date: 23 Feb 2011

Action Date: 23 Feb 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Michael Ian Cresswell

Change date: 2011-02-23

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2011

Action Date: 07 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul David Benjamin Considine

Change date: 2011-02-07

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Certificate change of name company

Date: 17 Apr 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed compass employment services LIMITED\certificate issued on 17/04/10

Documents

View document PDF

Change of name notice

Date: 17 Apr 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2010

Action Date: 26 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-26

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2010

Action Date: 08 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Dawn Michelle Williams

Change date: 2010-02-08

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon George Walker

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul David Benjamin Considine

Change date: 2009-10-01

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Feb 2010

Action Date: 23 Feb 2010

Category: Address

Type: AD01

Old address: St John's Works, Neville Road Bradford West Yorkshire BD4 8TU

Change date: 2010-02-23

Documents

View document PDF

Accounts with accounts type small

Date: 05 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 26 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/01/09; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Feb 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 01 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/01/08; full list of members

Documents

View document PDF

Legacy

Date: 31 Mar 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / dawn considine / 23/12/2007

Documents

View document PDF

Legacy

Date: 31 Mar 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / paul considine / 26/01/2006

Documents

View document PDF

Legacy

Date: 31 Mar 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / simon walker / 22/03/2007

Documents

View document PDF

Legacy

Date: 31 Mar 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / michael cresswell / 26/01/2006

Documents

View document PDF

Legacy

Date: 31 Mar 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / timothy considine / 15/02/2008

Documents

View document PDF

Legacy

Date: 31 Mar 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / michael cresswell / 31/03/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 22 Nov 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/07 to 31/12/06

Documents

View document PDF

Legacy

Date: 05 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 26/01/07; full list of members

Documents

View document PDF

Legacy

Date: 27 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 23 Feb 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed compass employment service limit ed\certificate issued on 23/02/06

Documents

View document PDF

Incorporation company

Date: 26 Jan 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABUNDANT MARKETING LTD

18 BROADMOOR VALE,BATH,BA1 4LP

Number:08054775
Status:ACTIVE
Category:Private Limited Company

FOLKARCH LIMITED

FLAT 2, 18,WHITSTABLE,CT5 2AB

Number:02035657
Status:ACTIVE
Category:Private Limited Company

G.D.L. GEMINI DECORATING LTD

154 THE AVENUE,LONDON,N17 6JL

Number:11848172
Status:ACTIVE
Category:Private Limited Company

HH-SRE LTD

5 ELSTREE GATE,BOREHAMWOOD,WD6 1JD

Number:10078358
Status:ACTIVE
Category:Private Limited Company

NOMICO HOLDINGS LIMITED

SQUIRE HOUSE,BILLERICAY,CM12 9AS

Number:10122493
Status:ACTIVE
Category:Private Limited Company

SAFFIE AVIATION LIMITED

10TH FLOOR, 240,LONDON,SE1 8NW

Number:08499697
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