About

Registered Number: 03279712
Date of Incorporation: 18/11/1996 (27 years and 6 months ago)
Company Status: Active
Registered Address: D3 Brookside Business Park, Greengate, Middleton, Manchester, M24 1GS

 

Based in Manchester, Compass Display Systems Ltd was registered on 18 November 1996, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. There are 3 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARBER, Philip John 06 December 1996 - 1
WILSON, Simon David 06 December 1996 01 May 1999 1
Secretary Name Appointed Resigned Total Appointments
SMALL, Timothy Stephen 28 February 2012 19 December 2016 1

Filing History

Document Type Date
CS01 - N/A 08 January 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 04 January 2017
TM01 - Termination of appointment of director 03 January 2017
TM02 - Termination of appointment of secretary 03 January 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 14 September 2012
SH03 - Return of purchase of own shares 27 March 2012
AR01 - Annual Return 09 March 2012
AP03 - Appointment of secretary 28 February 2012
TM02 - Termination of appointment of secretary 28 February 2012
TM01 - Termination of appointment of director 28 February 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 09 March 2011
SH01 - Return of Allotment of shares 13 January 2011
RESOLUTIONS - N/A 18 November 2010
MEM/ARTS - N/A 18 November 2010
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 27 August 2009
363a - Annual Return 01 April 2009
AA - Annual Accounts 01 September 2008
363a - Annual Return 10 March 2008
AA - Annual Accounts 16 August 2007
363s - Annual Return 23 March 2007
AA - Annual Accounts 08 June 2006
363s - Annual Return 29 March 2006
395 - Particulars of a mortgage or charge 01 March 2006
AA - Annual Accounts 18 October 2005
363s - Annual Return 08 April 2005
AA - Annual Accounts 01 June 2004
363s - Annual Return 23 April 2004
363s - Annual Return 15 April 2003
AA - Annual Accounts 14 April 2003
288a - Notice of appointment of directors or secretaries 22 January 2003
AA - Annual Accounts 27 May 2002
363s - Annual Return 14 March 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 14 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 2001
AA - Annual Accounts 19 September 2001
363s - Annual Return 14 November 2000
AA - Annual Accounts 18 July 2000
288b - Notice of resignation of directors or secretaries 14 February 2000
363s - Annual Return 23 November 1999
AA - Annual Accounts 11 November 1999
363s - Annual Return 16 December 1998
AA - Annual Accounts 28 May 1998
363s - Annual Return 21 November 1997
225 - Change of Accounting Reference Date 02 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 1997
288b - Notice of resignation of directors or secretaries 19 December 1996
288b - Notice of resignation of directors or secretaries 19 December 1996
287 - Change in situation or address of Registered Office 19 December 1996
288a - Notice of appointment of directors or secretaries 19 December 1996
288a - Notice of appointment of directors or secretaries 19 December 1996
288a - Notice of appointment of directors or secretaries 19 December 1996
NEWINC - New incorporation documents 18 November 1996

Mortgages & Charges

Description Date Status Charge by
Lease 22 February 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.