About

Registered Number: 01790863
Date of Incorporation: 10/02/1984 (40 years and 2 months ago)
Company Status: Active
Registered Address: Parklands Court 24 Parklands, Birmingham Great Park, Rubery Birmingham, West Midlands, B45 9PZ

 

Established in 1984, Compass Services (U.K.) Ltd have registered office in Rubery Birmingham, it's status at Companies House is "Active". We don't know the number of employees at Compass Services (U.K.) Ltd. This company has 2 directors listed as Compass Secretaries Limited, Gilpin, Clive Aubrey in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILPIN, Clive Aubrey N/A 30 June 1992 1
Secretary Name Appointed Resigned Total Appointments
COMPASS SECRETARIES LIMITED 24 December 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 26 June 2020
CS01 - N/A 12 May 2020
TM01 - Termination of appointment of director 03 February 2020
AP01 - Appointment of director 04 December 2019
AP01 - Appointment of director 29 November 2019
TM01 - Termination of appointment of director 29 November 2019
AA - Annual Accounts 05 July 2019
CS01 - N/A 09 May 2019
TM01 - Termination of appointment of director 01 March 2019
AP01 - Appointment of director 01 March 2019
CH01 - Change of particulars for director 25 January 2019
AP01 - Appointment of director 03 January 2019
TM01 - Termination of appointment of director 03 January 2019
AP01 - Appointment of director 13 September 2018
TM01 - Termination of appointment of director 11 September 2018
AA - Annual Accounts 04 July 2018
CS01 - N/A 11 May 2018
AP01 - Appointment of director 10 May 2018
TM01 - Termination of appointment of director 10 May 2018
TM01 - Termination of appointment of director 28 March 2018
TM01 - Termination of appointment of director 05 January 2018
AP01 - Appointment of director 18 December 2017
TM01 - Termination of appointment of director 15 December 2017
TM01 - Termination of appointment of director 05 October 2017
AP01 - Appointment of director 05 October 2017
AP01 - Appointment of director 04 October 2017
TM01 - Termination of appointment of director 04 October 2017
AA - Annual Accounts 25 June 2017
CS01 - N/A 15 June 2017
TM01 - Termination of appointment of director 08 June 2017
TM01 - Termination of appointment of director 07 September 2016
CH01 - Change of particulars for director 09 August 2016
CH01 - Change of particulars for director 09 August 2016
CH01 - Change of particulars for director 09 August 2016
CH01 - Change of particulars for director 09 August 2016
CH01 - Change of particulars for director 09 August 2016
TM01 - Termination of appointment of director 09 August 2016
AR01 - Annual Return 08 August 2016
CH04 - Change of particulars for corporate secretary 08 August 2016
AA - Annual Accounts 06 July 2016
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 29 May 2015
TM01 - Termination of appointment of director 26 May 2015
TM01 - Termination of appointment of director 30 January 2015
AP01 - Appointment of director 20 November 2014
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 30 April 2014
AUD - Auditor's letter of resignation 25 April 2014
AP01 - Appointment of director 11 February 2014
TM01 - Termination of appointment of director 07 February 2014
TM01 - Termination of appointment of director 22 May 2013
TM01 - Termination of appointment of director 22 May 2013
TM01 - Termination of appointment of director 22 May 2013
AR01 - Annual Return 22 May 2013
TM01 - Termination of appointment of director 16 May 2013
AP01 - Appointment of director 16 May 2013
TM01 - Termination of appointment of director 08 May 2013
AP01 - Appointment of director 08 May 2013
AA - Annual Accounts 11 April 2013
AP01 - Appointment of director 28 March 2013
CH01 - Change of particulars for director 04 February 2013
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 13 April 2012
AP01 - Appointment of director 01 December 2011
AP01 - Appointment of director 01 December 2011
AP01 - Appointment of director 01 December 2011
CH01 - Change of particulars for director 05 August 2011
AP01 - Appointment of director 06 June 2011
AP01 - Appointment of director 06 June 2011
AP01 - Appointment of director 06 June 2011
TM01 - Termination of appointment of director 06 June 2011
TM01 - Termination of appointment of director 16 May 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 07 April 2011
AP01 - Appointment of director 13 January 2011
TM01 - Termination of appointment of director 12 January 2011
AP01 - Appointment of director 01 October 2010
AP01 - Appointment of director 08 September 2010
AP01 - Appointment of director 08 September 2010
TM01 - Termination of appointment of director 08 September 2010
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 07 May 2010
TM01 - Termination of appointment of director 06 April 2010
CH01 - Change of particulars for director 12 March 2010
TM01 - Termination of appointment of director 07 October 2009
288a - Notice of appointment of directors or secretaries 12 August 2009
AA - Annual Accounts 29 May 2009
363a - Annual Return 11 May 2009
288a - Notice of appointment of directors or secretaries 05 May 2009
288a - Notice of appointment of directors or secretaries 19 February 2009
288b - Notice of resignation of directors or secretaries 18 February 2009
288a - Notice of appointment of directors or secretaries 16 October 2008
RESOLUTIONS - N/A 03 October 2008
288a - Notice of appointment of directors or secretaries 08 July 2008
288a - Notice of appointment of directors or secretaries 08 July 2008
AA - Annual Accounts 18 June 2008
288a - Notice of appointment of directors or secretaries 02 June 2008
288a - Notice of appointment of directors or secretaries 02 June 2008
363a - Annual Return 13 May 2008
288a - Notice of appointment of directors or secretaries 24 April 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
288b - Notice of resignation of directors or secretaries 25 October 2007
288a - Notice of appointment of directors or secretaries 23 October 2007
288b - Notice of resignation of directors or secretaries 01 October 2007
288c - Notice of change of directors or secretaries or in their particulars 28 August 2007
288b - Notice of resignation of directors or secretaries 06 July 2007
AA - Annual Accounts 25 June 2007
288a - Notice of appointment of directors or secretaries 20 June 2007
288a - Notice of appointment of directors or secretaries 19 June 2007
288a - Notice of appointment of directors or secretaries 19 June 2007
288a - Notice of appointment of directors or secretaries 19 June 2007
288a - Notice of appointment of directors or secretaries 19 June 2007
288b - Notice of resignation of directors or secretaries 04 June 2007
363a - Annual Return 21 May 2007
288b - Notice of resignation of directors or secretaries 03 May 2007
288b - Notice of resignation of directors or secretaries 17 October 2006
AA - Annual Accounts 11 July 2006
363a - Annual Return 11 May 2006
RESOLUTIONS - N/A 06 February 2006
MEM/ARTS - N/A 06 February 2006
288b - Notice of resignation of directors or secretaries 14 December 2005
288a - Notice of appointment of directors or secretaries 06 December 2005
AA - Annual Accounts 05 August 2005
363a - Annual Return 01 June 2005
AA - Annual Accounts 02 August 2004
363a - Annual Return 07 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 October 2003
288b - Notice of resignation of directors or secretaries 11 August 2003
AA - Annual Accounts 05 August 2003
363a - Annual Return 28 May 2003
288a - Notice of appointment of directors or secretaries 18 October 2002
AA - Annual Accounts 02 August 2002
288a - Notice of appointment of directors or secretaries 01 August 2002
288b - Notice of resignation of directors or secretaries 01 August 2002
288a - Notice of appointment of directors or secretaries 19 July 2002
288b - Notice of resignation of directors or secretaries 10 July 2002
363a - Annual Return 16 May 2002
288c - Notice of change of directors or secretaries or in their particulars 15 March 2002
RESOLUTIONS - N/A 04 December 2001
RESOLUTIONS - N/A 04 December 2001
RESOLUTIONS - N/A 04 December 2001
287 - Change in situation or address of Registered Office 25 September 2001
AA - Annual Accounts 01 August 2001
363a - Annual Return 01 August 2001
288a - Notice of appointment of directors or secretaries 07 March 2001
288c - Notice of change of directors or secretaries or in their particulars 24 August 2000
288a - Notice of appointment of directors or secretaries 24 August 2000
288a - Notice of appointment of directors or secretaries 24 August 2000
288a - Notice of appointment of directors or secretaries 04 August 2000
288b - Notice of resignation of directors or secretaries 04 August 2000
AA - Annual Accounts 26 July 2000
363s - Annual Return 27 June 2000
325 - Location of register of directors' interests in shares etc 20 April 2000
353 - Register of members 20 April 2000
288b - Notice of resignation of directors or secretaries 16 April 2000
288c - Notice of change of directors or secretaries or in their particulars 08 November 1999
AA - Annual Accounts 27 July 1999
363a - Annual Return 29 June 1999
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 July 1998
288c - Notice of change of directors or secretaries or in their particulars 28 July 1998
363a - Annual Return 06 July 1998
AA - Annual Accounts 08 June 1998
288b - Notice of resignation of directors or secretaries 18 February 1998
353 - Register of members 05 September 1997
325 - Location of register of directors' interests in shares etc 05 September 1997
288a - Notice of appointment of directors or secretaries 08 August 1997
288b - Notice of resignation of directors or secretaries 08 August 1997
AA - Annual Accounts 30 July 1997
363a - Annual Return 10 July 1997
AA - Annual Accounts 03 August 1996
363a - Annual Return 19 July 1996
288 - N/A 03 November 1995
AA - Annual Accounts 20 July 1995
363s - Annual Return 29 June 1995
363s - Annual Return 12 July 1994
288 - N/A 12 July 1994
288 - N/A 12 July 1994
288 - N/A 30 June 1994
AA - Annual Accounts 30 June 1994
288 - N/A 05 June 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 1993
363s - Annual Return 20 July 1993
288 - N/A 21 May 1993
AA - Annual Accounts 29 April 1993
288 - N/A 22 December 1992
363b - Annual Return 27 July 1992
288 - N/A 21 July 1992
AA - Annual Accounts 10 July 1992
288 - N/A 24 April 1992
288 - N/A 03 April 1992
288 - N/A 05 January 1992
288 - N/A 17 December 1991
288 - N/A 05 August 1991
AA - Annual Accounts 30 July 1991
363b - Annual Return 10 July 1991
288 - N/A 15 March 1991
288 - N/A 18 October 1990
288 - N/A 20 September 1990
363 - Annual Return 25 July 1990
AA - Annual Accounts 20 July 1990
288 - N/A 24 April 1990
AA - Annual Accounts 04 July 1989
363 - Annual Return 03 May 1989
288 - N/A 14 April 1989
AA - Annual Accounts 25 July 1988
288 - N/A 05 July 1988
288 - N/A 05 May 1988
363 - Annual Return 26 April 1988
288 - N/A 13 April 1988
288 - N/A 22 March 1988
288 - N/A 10 March 1988
288 - N/A 21 January 1988
AUD - Auditor's letter of resignation 26 November 1987
288 - N/A 22 September 1987
RESOLUTIONS - N/A 17 September 1987
288 - N/A 06 September 1987
MEM/ARTS - N/A 25 August 1987
155(6)a - Declaration in relation to assistance for the acquisition of shares 21 August 1987
155(6)a - Declaration in relation to assistance for the acquisition of shares 21 August 1987
155(6)a - Declaration in relation to assistance for the acquisition of shares 21 August 1987
155(6)a - Declaration in relation to assistance for the acquisition of shares 21 August 1987
395 - Particulars of a mortgage or charge 18 August 1987
395 - Particulars of a mortgage or charge 13 August 1987
395 - Particulars of a mortgage or charge 05 August 1987
363 - Annual Return 08 May 1987
AA - Annual Accounts 15 April 1987
288 - N/A 15 October 1986
288 - N/A 15 September 1986
288 - N/A 10 September 1986
288 - N/A 28 August 1986
288 - N/A 17 July 1986
288 - N/A 26 June 1986
NEWINC - New incorporation documents 10 February 1984

Mortgages & Charges

Description Date Status Charge by
Guarantee and debenture 31 July 1987 Fully Satisfied

N/A

Guarantee and debenture 31 July 1987 Fully Satisfied

N/A

Debenture 31 July 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.