About

Registered Number: 07981676
Date of Incorporation: 08/03/2012 (12 years and 1 month ago)
Company Status: Active
Registered Address: Serco House 16 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, RG27 9UY

 

Compass Sni Ltd was registered on 08 March 2012, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Compass Sni Ltd. The companies directors are listed as Cook, Andrew, Gentleman, Raymond Gary, Gillooly, Adrian Michael, Richards, Lee, Richards, Lee, Shipman, Christopher, Spiers, Shane Richard in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICHARDS, Lee 20 May 2016 30 November 2016 1
SHIPMAN, Christopher 26 September 2012 30 November 2016 1
SPIERS, Shane Richard 04 November 2015 11 May 2016 1
Secretary Name Appointed Resigned Total Appointments
COOK, Andrew 04 September 2015 20 May 2016 1
GENTLEMAN, Raymond Gary 05 November 2013 04 September 2015 1
GILLOOLY, Adrian Michael 08 March 2012 05 November 2013 1
RICHARDS, Lee 20 May 2016 30 November 2016 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
AP01 - Appointment of director 08 June 2020
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 May 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 May 2020
TM01 - Termination of appointment of director 07 April 2020
CS01 - N/A 09 March 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 18 March 2019
PSC07 - N/A 06 March 2019
AA01 - Change of accounting reference date 05 March 2019
PSC02 - N/A 05 March 2019
AA - Annual Accounts 02 October 2018
AP01 - Appointment of director 06 July 2018
TM01 - Termination of appointment of director 06 July 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 01 June 2017
RESOLUTIONS - N/A 30 March 2017
CS01 - N/A 20 March 2017
TM02 - Termination of appointment of secretary 14 December 2016
AD01 - Change of registered office address 14 December 2016
AP01 - Appointment of director 14 December 2016
AP01 - Appointment of director 14 December 2016
AP04 - Appointment of corporate secretary 14 December 2016
TM01 - Termination of appointment of director 14 December 2016
TM01 - Termination of appointment of director 14 December 2016
AA - Annual Accounts 07 July 2016
AP01 - Appointment of director 20 May 2016
TM01 - Termination of appointment of director 20 May 2016
AP03 - Appointment of secretary 20 May 2016
TM02 - Termination of appointment of secretary 20 May 2016
AR01 - Annual Return 23 March 2016
AP03 - Appointment of secretary 08 December 2015
TM02 - Termination of appointment of secretary 08 December 2015
AP01 - Appointment of director 05 November 2015
AA01 - Change of accounting reference date 26 June 2015
AUD - Auditor's letter of resignation 16 April 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 19 January 2015
DISS40 - Notice of striking-off action discontinued 09 July 2014
AR01 - Annual Return 08 July 2014
AP03 - Appointment of secretary 08 July 2014
GAZ1 - First notification of strike-off action in London Gazette 08 July 2014
TM01 - Termination of appointment of director 05 November 2013
TM02 - Termination of appointment of secretary 05 November 2013
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 13 March 2013
AP01 - Appointment of director 01 October 2012
TM01 - Termination of appointment of director 01 October 2012
RESOLUTIONS - N/A 21 June 2012
CH01 - Change of particulars for director 26 April 2012
NEWINC - New incorporation documents 08 March 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.