COMPASS FINANCIAL (UK) LIMITED

Building One Building One, Manchester, M22 5LW, England
StatusACTIVE
Company No.06894163
CategoryPrivate Limited Company
Incorporated01 May 2009
Age15 years, 1 month, 18 days
JurisdictionEngland Wales

SUMMARY

COMPASS FINANCIAL (UK) LIMITED is an active private limited company with number 06894163. It was incorporated 15 years, 1 month, 18 days ago, on 01 May 2009. The company address is Building One Building One, Manchester, M22 5LW, England.



Company Fillings

Confirmation statement with updates

Date: 09 Apr 2024

Action Date: 08 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-08

Documents

View document PDF

Capital allotment shares

Date: 08 Apr 2024

Action Date: 08 Apr 2024

Category: Capital

Type: SH01

Date: 2024-04-08

Capital : 4,001 GBP

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Capital allotment shares

Date: 19 Jun 2023

Action Date: 06 Apr 2023

Category: Capital

Type: SH01

Date: 2023-04-06

Capital : 4,001 GBP

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Apr 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 068941630002

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2023

Action Date: 11 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Apr 2023

Action Date: 05 Apr 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 068941630003

Charge creation date: 2023-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2022

Action Date: 25 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-25

New address: Building One Manchester Green Manchester M22 5LW

Old address: Kingsley Hall Bailey Lane Manchester Airport Manchester M90 4AN England

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Change to a person with significant control

Date: 14 Apr 2022

Action Date: 13 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-04-13

Psc name: Mr Noel Francis William Mckee

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2022

Action Date: 13 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-13

Documents

View document PDF

Capital allotment shares

Date: 13 Apr 2022

Action Date: 06 Apr 2022

Category: Capital

Type: SH01

Capital : 3,904 GBP

Date: 2022-04-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Feb 2022

Action Date: 15 Feb 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-02-15

Charge number: 068941630002

Documents

View document PDF

Capital name of class of shares

Date: 09 Jan 2022

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 09 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Dec 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 068941630001

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2021

Action Date: 23 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Memorandum articles

Date: 05 May 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 05 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 03 May 2021

Action Date: 21 Apr 2021

Category: Capital

Type: SH01

Date: 2021-04-21

Capital : 3,808 GBP

Documents

View document PDF

Capital name of class of shares

Date: 13 Mar 2021

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 13 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2021

Action Date: 12 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-12

Officer name: Mrs Rebecca Anne Green

Documents

View document PDF

Confirmation statement with updates

Date: 11 Mar 2021

Action Date: 11 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2020

Action Date: 11 Nov 2020

Category: Address

Type: AD01

New address: Kingsley Hall Bailey Lane Manchester Airport Manchester M90 4AN

Change date: 2020-11-11

Old address: Plas Helyg Clocaenog Ruthin LL15 2LU Wales

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2020

Action Date: 11 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-11

New address: Plas Helyg Clocaenog Ruthin LL15 2LU

Old address: Kingsley Hall 20 Bailey Lane Manchester Airport Manchester M90 4AN England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2020

Action Date: 06 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-06

New address: Kingsley Hall 20 Bailey Lane Manchester Airport Manchester M90 4AN

Old address: 23 Clwyd Street Ruthin LL15 1HH Wales

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Capital name of class of shares

Date: 16 Jun 2020

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 16 Jun 2020

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2020

Action Date: 11 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Rowan Perry

Appointment date: 2020-06-11

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2020

Action Date: 05 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-05

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2020

Action Date: 04 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-04

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jun 2020

Action Date: 21 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Adam Kenneth Stubbings

Cessation date: 2019-08-21

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2020

Action Date: 01 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2019

Action Date: 01 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2019

Action Date: 20 May 2019

Category: Address

Type: AD01

New address: 23 Clwyd Street Ruthin LL15 1HH

Change date: 2019-05-20

Old address: C/O Westbury Telford Landmark House Station Road Cheadle Hulme Cheadle Cheshire SK8 7BS

Documents

View document PDF

Resolution

Date: 25 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 13 Feb 2019

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 13 Feb 2019

Category: Capital

Type: SH08

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 19 Dec 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AAMD

Made up date: 2018-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2018

Action Date: 01 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2017

Action Date: 01 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Capital allotment shares

Date: 28 Mar 2017

Action Date: 03 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-03

Capital : 3,755 GBP

Documents

View document PDF

Capital cancellation shares

Date: 21 Mar 2017

Action Date: 03 Mar 2017

Category: Capital

Type: SH06

Capital : 2,140 GBP

Date: 2017-03-03

Documents

View document PDF

Resolution

Date: 17 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 17 Mar 2017

Category: Capital

Type: SH03

Documents

View document PDF

Capital allotment shares

Date: 10 Mar 2017

Action Date: 01 Dec 2016

Category: Capital

Type: SH01

Capital : 2,300 GBP

Date: 2016-12-01

Documents

View document PDF

Resolution

Date: 28 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 08 Feb 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA01

Made up date: 2017-06-30

New date: 2017-02-28

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-31

Officer name: Mr Adam Kenneth Stubbings

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2016

Action Date: 01 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-01

Documents

View document PDF

Capital allotment shares

Date: 14 Apr 2016

Action Date: 29 Jun 2015

Category: Capital

Type: SH01

Capital : 2,000 GBP

Date: 2015-06-29

Documents

View document PDF

Resolution

Date: 14 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Feb 2016

Action Date: 22 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-02-22

Charge number: 068941630001

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Aug 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 25 Aug 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2015

Action Date: 01 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2015

Action Date: 06 Jul 2015

Category: Address

Type: AD01

New address: C/O Westbury Telford Landmark House Station Road Cheadle Hulme Cheadle Cheshire SK8 7BS

Change date: 2015-07-06

Old address: C/O Harrop Marshall Ashfield House Ashfield Road Cheadle Cheshire SK8 1BB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Capital allotment shares

Date: 20 Aug 2014

Action Date: 30 Apr 2014

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2014-04-30

Documents

View document PDF

Resolution

Date: 20 Aug 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 11 Aug 2014

Action Date: 01 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2013

Action Date: 01 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Feb 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA01

Made up date: 2013-03-31

New date: 2012-06-30

Documents

View document PDF

Termination director company with name

Date: 23 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Carter

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2012

Action Date: 01 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-01

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Aug 2012

Action Date: 07 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-07

Old address: Windsor House 26 Mostyn Avenue Craig-Y-Don, Conwy Llandudno Wales LL30 1YY

Documents

View document PDF

Termination director company with name

Date: 14 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Bowden

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person director company with name

Date: 15 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian Edward Carter

Documents

View document PDF

Capital allotment shares

Date: 06 Oct 2011

Action Date: 07 Sep 2011

Category: Capital

Type: SH01

Capital : 666 GBP

Date: 2011-09-07

Documents

View document PDF

Resolution

Date: 23 Sep 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 21 Jul 2011

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 21 Jul 2011

Category: Capital

Type: SH08

Documents

View document PDF

Statement of companys objects

Date: 21 Jul 2011

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 21 Jul 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 27 May 2011

Action Date: 04 Jan 2011

Category: Capital

Type: SH01

Date: 2011-01-04

Capital : 600 GBP

Documents

View document PDF

Resolution

Date: 27 May 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2011

Action Date: 01 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-01

Documents

View document PDF

Capital variation of rights attached to shares

Date: 26 May 2011

Category: Capital

Type: SH10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2010

Action Date: 01 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-01

Documents

View document PDF

Change person director company with change date

Date: 13 May 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Adam Kenneth Stubbings

Change date: 2010-05-01

Documents

View document PDF

Change person director company with change date

Date: 13 May 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-01

Officer name: Robert John Bowden

Documents

View document PDF

Resolution

Date: 31 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 31 Mar 2010

Action Date: 05 Mar 2010

Category: Capital

Type: SH01

Capital : 150 GBP

Date: 2010-03-05

Documents

View document PDF

Change account reference date company current shortened

Date: 17 Mar 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

Made up date: 2010-05-31

New date: 2010-03-31

Documents

View document PDF

Legacy

Date: 18 Jun 2009

Category: Capital

Type: 123

Description: Nc inc already adjusted 20/05/09

Documents

View document PDF

Resolution

Date: 18 Jun 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Capital

Type: 88(2)

Description: Ad 11/05/09\gbp si 20@1=20\gbp ic 100/120\

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Capital

Type: 88(2)

Description: Ad 11/05/09\gbp si 99@1=99\gbp ic 1/100\

Documents

View document PDF


Some Companies

B R CONSTRUCTION LIMITED

1 LANYON QUAY,BELFAST,BT1 3LG

Number:NI040326
Status:ACTIVE
Category:Private Limited Company

CARLSON WAGONLIT NEW HOLDCO LIMITED

MAPLE HOUSE,POTTERS BAR,EN6 5RF

Number:05826495
Status:ACTIVE
Category:Private Limited Company

EPC EFFICIENT LIMITED

93 EASTERN CRESCENT,CHELMSFORD,CM1 4JJ

Number:11618527
Status:ACTIVE
Category:Private Limited Company

POPPY PRE-SCHOOL LIMITED

TEAPOT LANE,KENT,ME20 7JU

Number:05657574
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

REAL TIME RECEPTION LIMITED

4 STEEPLE COURT,CROMER,NR27 9JR

Number:05986046
Status:ACTIVE
Category:Private Limited Company

TJD DEVELOPMENTS LIMITED

1 THE FARRIERS,EDENBRIDGE,TN8 6GG

Number:10275771
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