About

Registered Number: 07834757
Date of Incorporation: 03/11/2011 (12 years and 5 months ago)
Company Status: Active
Registered Address: 7 Maitland Road, Lion Barn Industrial Estate, Needham Market, Ipswich, Suffolk, IP6 8NZ

 

Based in Suffolk, Compass Infrastructure Uk (Ci Uk) Ltd was established in 2011, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. There are 6 directors listed as Van Dommele, Cornelis Hendrik, Compass Europe Group (Ceg) Bv, Cornelis, Wilhelmus Henricus, Reinders, Louise-marie, Reinders, Roland, Van Dommele, Cornelis Hendrik for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VAN DOMMELE, Cornelis Hendrik 08 April 2014 - 1
COMPASS EUROPE GROUP (CEG) BV 09 November 2011 - 1
CORNELIS, Wilhelmus Henricus 03 November 2011 27 November 2011 1
REINDERS, Louise-Marie 08 April 2014 30 June 2016 1
REINDERS, Roland 09 November 2011 08 April 2014 1
VAN DOMMELE, Cornelis Hendrik 03 November 2011 27 November 2011 1

Filing History

Document Type Date
RP04SH01 - N/A 10 August 2020
AA - Annual Accounts 30 June 2020
AA01 - Change of accounting reference date 30 June 2020
AA - Annual Accounts 30 June 2020
SH01 - Return of Allotment of shares 19 June 2020
CS01 - N/A 05 November 2019
AA01 - Change of accounting reference date 22 August 2019
CS01 - N/A 09 November 2018
AA - Annual Accounts 15 May 2018
RP04CS01 - N/A 19 March 2018
CS01 - N/A 13 November 2017
AA - Annual Accounts 21 April 2017
CS01 - N/A 17 November 2016
CH02 - Change of particulars for corporate director 15 November 2016
CH02 - Change of particulars for corporate director 07 November 2016
TM01 - Termination of appointment of director 14 July 2016
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 13 November 2015
AA - Annual Accounts 11 June 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 26 June 2014
AP01 - Appointment of director 28 May 2014
TM01 - Termination of appointment of director 28 May 2014
AP01 - Appointment of director 28 May 2014
AUD - Auditor's letter of resignation 31 March 2014
AR01 - Annual Return 07 November 2013
AA - Annual Accounts 11 April 2013
AA01 - Change of accounting reference date 11 April 2013
AR01 - Annual Return 13 November 2012
TM01 - Termination of appointment of director 08 December 2011
TM01 - Termination of appointment of director 08 December 2011
AP02 - Appointment of corporate director 17 November 2011
AP01 - Appointment of director 17 November 2011
NEWINC - New incorporation documents 03 November 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.