About

Registered Number: 06182467
Date of Incorporation: 23/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: Parklands Court 24 Parklands, Birmingham Great Park, Rubery, West Midlands, B45 9PZ

 

Based in Rubery, West Midlands, Compass Security Oldco Group Ltd was established in 2007, it's status is listed as "Active". There are no directors listed for the organisation at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 24 March 2020
AA - Annual Accounts 07 February 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 25 June 2019
CS01 - N/A 25 March 2019
TM01 - Termination of appointment of director 01 March 2019
AP01 - Appointment of director 01 March 2019
RESOLUTIONS - N/A 06 November 2018
CONNOT - N/A 06 November 2018
TM01 - Termination of appointment of director 17 September 2018
AA - Annual Accounts 03 July 2018
CS01 - N/A 26 March 2018
AP01 - Appointment of director 08 January 2018
TM01 - Termination of appointment of director 05 January 2018
AP01 - Appointment of director 02 January 2018
TM01 - Termination of appointment of director 15 December 2017
AA - Annual Accounts 08 May 2017
CS01 - N/A 27 March 2017
CH01 - Change of particulars for director 09 August 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 20 May 2015
TM01 - Termination of appointment of director 28 January 2015
TM01 - Termination of appointment of director 15 December 2014
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 15 May 2014
TM01 - Termination of appointment of director 13 February 2014
AP01 - Appointment of director 11 February 2014
TM01 - Termination of appointment of director 07 February 2014
TM01 - Termination of appointment of director 03 September 2013
TM01 - Termination of appointment of director 22 May 2013
AA - Annual Accounts 11 April 2013
AR01 - Annual Return 25 March 2013
CH01 - Change of particulars for director 04 February 2013
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 26 March 2012
TM01 - Termination of appointment of director 16 May 2011
AP01 - Appointment of director 16 May 2011
AR01 - Annual Return 06 April 2011
AP01 - Appointment of director 05 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 September 2010
RESOLUTIONS - N/A 21 September 2010
SH10 - Notice of particulars of variation of rights attached to shares 21 September 2010
SH08 - Notice of name or other designation of class of shares 21 September 2010
CC04 - Statement of companies objects 21 September 2010
AA01 - Change of accounting reference date 21 September 2010
AP04 - Appointment of corporate secretary 21 September 2010
AD01 - Change of registered office address 21 September 2010
TM02 - Termination of appointment of secretary 21 September 2010
TM01 - Termination of appointment of director 21 September 2010
TM01 - Termination of appointment of director 21 September 2010
TM01 - Termination of appointment of director 21 September 2010
AP01 - Appointment of director 21 September 2010
AP01 - Appointment of director 21 September 2010
AP01 - Appointment of director 21 September 2010
AA - Annual Accounts 29 June 2010
RESOLUTIONS - N/A 21 May 2010
MEM/ARTS - N/A 21 May 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AA - Annual Accounts 02 July 2009
363a - Annual Return 24 March 2009
288c - Notice of change of directors or secretaries or in their particulars 23 March 2009
RESOLUTIONS - N/A 22 December 2008
MEM/ARTS - N/A 22 December 2008
AA - Annual Accounts 02 July 2008
363a - Annual Return 20 May 2008
288c - Notice of change of directors or secretaries or in their particulars 19 May 2008
288c - Notice of change of directors or secretaries or in their particulars 04 April 2008
288c - Notice of change of directors or secretaries or in their particulars 03 April 2008
288a - Notice of appointment of directors or secretaries 02 January 2008
CERTNM - Change of name certificate 15 October 2007
288a - Notice of appointment of directors or secretaries 25 September 2007
288a - Notice of appointment of directors or secretaries 25 September 2007
288a - Notice of appointment of directors or secretaries 25 September 2007
288a - Notice of appointment of directors or secretaries 25 September 2007
123 - Notice of increase in nominal capital 25 September 2007
288a - Notice of appointment of directors or secretaries 20 September 2007
RESOLUTIONS - N/A 13 September 2007
288b - Notice of resignation of directors or secretaries 13 September 2007
288b - Notice of resignation of directors or secretaries 13 September 2007
287 - Change in situation or address of Registered Office 13 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 2007
395 - Particulars of a mortgage or charge 11 September 2007
NEWINC - New incorporation documents 23 March 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 03 September 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.