About

Registered Number: 04640602
Date of Incorporation: 17/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: Unit 21 Chapel Place, Dentonholme Trading Estate, Carlisle, Cumbria, CA2 5DF

 

Having been setup in 2003, Compass Cabling Systems Ltd have registered office in Carlisle in Cumbria, it's status in the Companies House registry is set to "Active". The business has one director listed at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLER, Sarah Joanne 17 January 2003 - 1

Filing History

Document Type Date
CS01 - N/A 17 January 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 22 November 2017
SH01 - Return of Allotment of shares 21 November 2017
CS01 - N/A 19 January 2017
AA - Annual Accounts 25 August 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 05 December 2013
MR01 - N/A 13 June 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 25 October 2012
TM01 - Termination of appointment of director 29 May 2012
AR01 - Annual Return 27 January 2012
CH01 - Change of particulars for director 20 December 2011
CH03 - Change of particulars for secretary 20 December 2011
CH01 - Change of particulars for director 20 December 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 07 June 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 31 July 2008
363a - Annual Return 21 January 2008
AA - Annual Accounts 12 July 2007
363a - Annual Return 18 January 2007
287 - Change in situation or address of Registered Office 01 September 2006
AA - Annual Accounts 20 July 2006
363a - Annual Return 17 January 2006
AA - Annual Accounts 15 December 2005
363s - Annual Return 25 January 2005
AA - Annual Accounts 20 August 2004
363s - Annual Return 23 January 2004
225 - Change of Accounting Reference Date 09 December 2003
288a - Notice of appointment of directors or secretaries 14 February 2003
288a - Notice of appointment of directors or secretaries 05 February 2003
288a - Notice of appointment of directors or secretaries 05 February 2003
287 - Change in situation or address of Registered Office 05 February 2003
288b - Notice of resignation of directors or secretaries 28 January 2003
288b - Notice of resignation of directors or secretaries 28 January 2003
NEWINC - New incorporation documents 17 January 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 June 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.