COMPASS FINANCIAL ASSOCIATES LIMITED
Status | ACTIVE |
Company No. | NI044739 |
Category | Private Limited Company |
Incorporated | 20 Nov 2002 |
Age | 21 years, 6 months, 13 days |
Jurisdiction | Northern Ireland |
SUMMARY
COMPASS FINANCIAL ASSOCIATES LIMITED is an active private limited company with number NI044739. It was incorporated 21 years, 6 months, 13 days ago, on 20 November 2002. The company address is 7 Edenvale Meadows 7 Edenvale Meadows, Belfast, BT17 0EG, County Antrim.
Company Fillings
Accounts with accounts type micro entity
Date: 31 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 21 Sep 2023
Action Date: 08 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-08
Documents
Change to a person with significant control
Date: 14 Jun 2023
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mr Michael Madden
Documents
Change to a person with significant control
Date: 14 Jun 2023
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mr Philip Appleton
Documents
Accounts with accounts type micro entity
Date: 02 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 20 Sep 2022
Action Date: 08 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-08
Documents
Accounts with accounts type micro entity
Date: 05 Nov 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 08 Sep 2021
Action Date: 08 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-08
Documents
Capital name of class of shares
Date: 08 Sep 2021
Category: Capital
Type: SH08
Documents
Resolution
Date: 08 Sep 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 31 Dec 2020
Action Date: 20 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-20
Documents
Accounts with accounts type micro entity
Date: 10 Jun 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 15 Dec 2019
Action Date: 20 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-20
Documents
Accounts with accounts type micro entity
Date: 19 Aug 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Accounts with accounts type micro entity
Date: 22 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 29 Nov 2018
Action Date: 20 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-20
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 21 Nov 2017
Action Date: 20 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-20
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 22 Nov 2016
Action Date: 20 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-20
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2015
Action Date: 20 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-20
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2014
Action Date: 20 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-20
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2013
Action Date: 20 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-20
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2012
Action Date: 20 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-20
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2011
Action Date: 20 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-20
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2011
Action Date: 20 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-20
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Appoint person director company with name
Date: 27 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miriam Madden
Documents
Termination director company with name
Date: 23 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martyn Young
Documents
Change registered office address company with date old address
Date: 16 Mar 2010
Action Date: 16 Mar 2010
Category: Address
Type: AD01
Change date: 2010-03-16
Old address: 186C Kingsway Dunmurry Belfast BT17 9AD
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2009
Action Date: 20 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-20
Documents
Legacy
Date: 07 Mar 2009
Category: Accounts
Type: AC(NI)
Description: 30/04/08 annual accts
Documents
Legacy
Date: 21 Nov 2008
Category: Annual-return
Type: 371S(NI)
Description: 20/11/08 annual return shuttle
Documents
Legacy
Date: 01 Mar 2008
Category: Accounts
Type: AC(NI)
Description: 30/04/07 annual accts
Documents
Legacy
Date: 28 Dec 2007
Category: Annual-return
Type: 371SR(NI)
Description: 20/11/07
Documents
Legacy
Date: 27 Feb 2007
Category: Accounts
Type: AC(NI)
Description: 30/04/06 annual accts
Documents
Legacy
Date: 18 Jan 2007
Category: Annual-return
Type: 371S(NI)
Description: 20/11/06 annual return shuttle
Documents
Legacy
Date: 10 Jan 2006
Category: Annual-return
Type: 371S(NI)
Description: 20/11/05 annual return shuttle
Documents
Legacy
Date: 05 Jan 2006
Category: Accounts
Type: AC(NI)
Description: 30/04/05 annual accts
Documents
Legacy
Date: 22 Feb 2005
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 01 Dec 2004
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 01 Dec 2004
Category: Annual-return
Type: 371S(NI)
Description: 20/11/04 annual return shuttle
Documents
Legacy
Date: 23 Sep 2004
Category: Accounts
Type: AC(NI)
Description: 30/04/04 annual accts
Documents
Legacy
Date: 21 Jun 2004
Category: Accounts
Type: 233(NI)
Description: Change of ARD
Documents
Legacy
Date: 06 Feb 2004
Category: Capital
Type: 132(NI)
Description: Not re consol/divn of shs
Documents
Legacy
Date: 06 Feb 2004
Category: Incorporation
Type: UDM+A(NI)
Description: Updated mem and arts
Documents
Resolution
Date: 06 Feb 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Jan 2004
Category: Capital
Type: G98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 18 Nov 2003
Category: Annual-return
Type: 371S(NI)
Description: 20/11/03 annual return shuttle
Documents
Legacy
Date: 15 Jan 2003
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 04 Dec 2002
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 04 Dec 2002
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 04 Dec 2002
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 20 Nov 2002
Category: Incorporation
Type: ARTS(NI)
Description: Articles
Documents
Legacy
Date: 20 Nov 2002
Category: Incorporation
Type: MEM(NI)
Description: Memorandum
Documents
Legacy
Date: 20 Nov 2002
Category: Other
Type: G23(NI)
Description: Decln complnce reg new co
Documents
Legacy
Date: 20 Nov 2002
Category: Other
Type: G21(NI)
Description: Pars re dirs/sit reg off
Documents
Some Companies
BROOKS MACDONALD FUNDS LIMITED
72 WELBECK STREET,LONDON,W1G 0AY
Number: | 05730097 |
Status: | ACTIVE |
Category: | Private Limited Company |
81A GREAT STONE ROAD,MANCHESTER,M32 8GR
Number: | 05831875 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 HOLLY ROAD,KETTERING,NN16 9PN
Number: | 09069617 |
Status: | ACTIVE |
Category: | Private Limited Company |
JUBILEE HOUSE,LYTHAM ST. ANNES,FY8 5FT
Number: | 11011686 |
Status: | ACTIVE |
Category: | Private Limited Company |
29-29A PARSONS STREET,BANBURY,OX16 5LY
Number: | 08765006 |
Status: | ACTIVE |
Category: | Private Limited Company |
REDWOOD FINANCIAL ADVISERS LTD
19 KEMPSHOTT ROAD,HORSHAM,RH12 2EX
Number: | 07723717 |
Status: | ACTIVE |
Category: | Private Limited Company |