About

Registered Number: 05438888
Date of Incorporation: 28/04/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: Unit 2 County Park Trading Estate, County Park Road, Barrow-In-Furness, Cumbria, LA14 4BQ

 

Having been setup in 2005, Compass Construction Services Ltd has its registered office in Barrow-In-Furness, Cumbria, it's status is listed as "Active". We don't currently know the number of employees at the business. The company has 3 directors listed as Wilson, Daniel George, Wilson, Michael John, Wilson, Colin James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILSON, Daniel George 28 April 2008 - 1
WILSON, Michael John 28 April 2005 - 1
WILSON, Colin James 28 April 2005 01 April 2013 1

Filing History

Document Type Date
CS01 - N/A 28 April 2020
AA - Annual Accounts 24 January 2020
CS01 - N/A 30 April 2019
AA - Annual Accounts 23 January 2019
CS01 - N/A 01 May 2018
PSC01 - N/A 21 March 2018
PSC01 - N/A 21 March 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 08 May 2017
AA - Annual Accounts 17 June 2016
AR01 - Annual Return 03 May 2016
RESOLUTIONS - N/A 07 March 2016
SH01 - Return of Allotment of shares 19 February 2016
SH01 - Return of Allotment of shares 19 February 2016
AA - Annual Accounts 05 February 2016
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 30 April 2013
CH01 - Change of particulars for director 30 April 2013
CH01 - Change of particulars for director 30 April 2013
TM01 - Termination of appointment of director 02 April 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AA - Annual Accounts 20 January 2010
287 - Change in situation or address of Registered Office 14 July 2009
363a - Annual Return 07 May 2009
AA - Annual Accounts 24 November 2008
363a - Annual Return 22 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 May 2008
RESOLUTIONS - N/A 07 May 2008
123 - Notice of increase in nominal capital 07 May 2008
288a - Notice of appointment of directors or secretaries 07 May 2008
MEM/ARTS - N/A 22 April 2008
CERTNM - Change of name certificate 18 April 2008
AA - Annual Accounts 12 December 2007
363a - Annual Return 16 May 2007
AA - Annual Accounts 22 December 2006
363s - Annual Return 24 May 2006
NEWINC - New incorporation documents 28 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.