Compass Costs Consultants Ltd

DataGardener
dissolved
Unknown

Compass Costs Consultants Ltd

04265483Private Limited With Share Capital

First Floor, Lee House, 90 Great Bridgewater Street, Manchester, M15JW
Incorporated

06/08/2001

Company Age

24 years

Directors

3

Employees

SIC Code

69109

Risk

not scored

Company Overview

Registration, classification & business activity

Compass Costs Consultants Ltd (04265483) is a private limited with share capital incorporated on 06/08/2001 (24 years old) and registered in manchester, M15JW. The company operates under SIC code 69109 - activities of patent and copyright agents.

Private Limited With Share Capital
SIC: 69109
Unknown
Incorporated 06/08/2001
M15JW

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

3

Charges

7

Registered

0

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

100
Gazette Dissolved Voluntary
Category:Gazette
Date:13-08-2024
Gazette Notice Voluntary
Category:Gazette
Date:28-05-2024
Dissolution Application Strike Off Company
Category:Dissolution
Date:15-05-2024
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:09-05-2024
Legacy
Category:Capital
Date:09-05-2024
Legacy
Category:Insolvency
Date:09-05-2024
Resolution
Category:Resolution
Date:09-05-2024
Accounts With Accounts Type Dormant
Category:Accounts
Date:01-02-2024
Change Sail Address Company With Old Address New Address
Category:Address
Date:20-09-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-09-2023
Change Sail Address Company With Old Address New Address
Category:Address
Date:23-02-2023
Accounts With Accounts Type Dormant
Category:Accounts
Date:10-01-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-09-2022
Change Person Director Company With Change Date
Category:Officers
Date:01-09-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:05-07-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:04-07-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:08-02-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:08-02-2022
Accounts With Accounts Type Dormant
Category:Accounts
Date:06-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-08-2021
Accounts Amended With Accounts Type Dormant
Category:Accounts
Date:29-06-2021
Accounts Amended With Accounts Type Dormant
Category:Accounts
Date:29-06-2021
Accounts With Accounts Type Dormant
Category:Accounts
Date:28-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-07-2020
Change Person Director Company With Change Date
Category:Officers
Date:01-11-2019
Accounts With Accounts Type Dormant
Category:Accounts
Date:25-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-08-2019
Move Registers To Sail Company With New Address
Category:Address
Date:11-03-2019
Change Sail Address Company With Old Address New Address
Category:Address
Date:11-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:14-02-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:14-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:12-07-2018
Change Account Reference Date Company Current Extended
Category:Accounts
Date:08-06-2018
Change Person Director Company With Change Date
Category:Officers
Date:23-04-2018
Accounts With Accounts Type Dormant
Category:Accounts
Date:28-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:22-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-01-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:07-11-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-08-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-04-2017
Move Registers To Registered Office Company With New Address
Category:Address
Date:23-02-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:06-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-07-2016
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:04-05-2016
Legacy
Category:Accounts
Date:04-05-2016
Legacy
Category:Other
Date:04-05-2016
Legacy
Category:Other
Date:04-05-2016
Legacy
Category:Accounts
Date:13-04-2016
Change Sail Address Company With New Address
Category:Address
Date:27-09-2015
Move Registers To Sail Company With New Address
Category:Address
Date:27-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:22-09-2015
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:12-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-08-2015
Resolution
Category:Resolution
Date:31-07-2015
Statement Of Companys Objects
Category:Change Of Constitution
Date:31-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:18-06-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:18-06-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:18-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:18-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:02-03-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:27-11-2014
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:07-10-2014
Legacy
Category:Other
Date:07-10-2014
Legacy
Category:Other
Date:07-10-2014
Legacy
Category:Other
Date:07-10-2014
Change Person Director Company With Change Date
Category:Officers
Date:03-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-07-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:07-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-09-2013
Capital Allotment Shares
Category:Capital
Date:21-08-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-04-2013
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:19-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:19-04-2013
Termination Director Company With Name
Category:Officers
Date:18-04-2013
Termination Director Company With Name
Category:Officers
Date:18-04-2013
Termination Director Company With Name
Category:Officers
Date:18-04-2013
Termination Director Company With Name
Category:Officers
Date:18-04-2013
Termination Director Company With Name
Category:Officers
Date:18-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:18-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-10-2012
Capital Allotment Shares
Category:Capital
Date:18-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-09-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-12-2011
Legacy
Category:Mortgage
Date:06-12-2011
Legacy
Category:Mortgage
Date:06-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-12-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-12-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:23-11-2011
Gazette Notice Compulsary
Category:Gazette
Date:22-11-2011

Risk Assessment

not scored

International Score

Accounts

Typedormant
Due Date30/09/2024
Filing Date01/02/2024
Latest Accounts31/12/2022

Trading Addresses

First Floor, Lee House, 90 Great Bridgewater Street, Manchester, M1 5Jw, M15JWRegistered

Contact

01514814444
www.compasscosts.co.uk
First Floor, Lee House, 90 Great Bridgewater Street, Manchester, M15JW