COMPASS VEHICLE SOLUTIONS LTD - DONCASTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2024-01-24 View Report
Confirmation statement. Statement with no updates. 2023-12-18 View Report
Accounts. Accounts type total exemption full. 2023-05-02 View Report
Confirmation statement. Statement with no updates. 2022-11-30 View Report
Accounts. Accounts type total exemption full. 2022-08-30 View Report
Persons with significant control. Change date: 2022-05-19. Psc name: Mr Richard Tagg. 2022-05-19 View Report
Officers. Officer name: Mr Richard Tagg. Change date: 2022-05-19. 2022-05-19 View Report
Confirmation statement. Statement with no updates. 2021-11-29 View Report
Persons with significant control. Change date: 2021-11-25. Psc name: Mr Richard Tagg. 2021-11-25 View Report
Officers. Officer name: Mr Richard Tagg. Change date: 2021-11-25. 2021-11-25 View Report
Accounts. Accounts type total exemption full. 2021-03-10 View Report
Confirmation statement. Statement with no updates. 2021-01-06 View Report
Accounts. Accounts type total exemption full. 2020-05-26 View Report
Confirmation statement. Statement with updates. 2019-12-23 View Report
Persons with significant control. Notification date: 2019-10-21. Psc name: Richard Tagg. 2019-10-23 View Report
Persons with significant control. Cessation date: 2019-10-21. Psc name: Sonia Prescott. 2019-10-23 View Report
Accounts. Accounts type total exemption full. 2019-08-30 View Report
Confirmation statement. Statement with no updates. 2018-12-05 View Report
Gazette. Gazette filings brought up to date. 2018-10-31 View Report
Accounts. Accounts type total exemption full. 2018-10-24 View Report
Persons with significant control. Change date: 2018-03-12. Psc name: Sonia Prescott. 2018-03-12 View Report
Address. Change date: 2018-03-12. Old address: 72 J3 Business Park Balby Carr Bank Carr Hill Doncaster South Yorkshire DN4 8DE. New address: Foundry Garage Rear of Noel Village Estate Carr Hill Doncaster South Yorkshire DN4 8DE. 2018-03-12 View Report
Confirmation statement. Statement with no updates. 2017-12-20 View Report
Accounts. Accounts type total exemption small. 2017-08-22 View Report
Confirmation statement. Statement with updates. 2016-12-21 View Report
Accounts. Accounts type total exemption small. 2016-06-28 View Report
Annual return. With made up date full list shareholders. 2016-01-04 View Report
Officers. Officer name: Mr Richard Tagg. Change date: 2015-06-12. 2015-06-12 View Report
Officers. Termination date: 2015-04-23. Officer name: Neil Robertson. 2015-04-23 View Report
Accounts. Accounts type total exemption small. 2015-04-21 View Report
Annual return. With made up date full list shareholders. 2015-01-23 View Report
Officers. Officer name: Mr Kevin Roger Jennison. Appointment date: 2014-08-11. 2014-09-29 View Report
Officers. Termination date: 2014-08-11. Officer name: Christopher Gibbard. 2014-08-28 View Report
Officers. Termination date: 2014-08-11. Officer name: Christopher Gibbard. 2014-08-28 View Report
Officers. Officer name: Mr Richard Tagg. Appointment date: 2014-08-11. 2014-08-28 View Report
Accounts. Accounts type total exemption small. 2014-08-12 View Report
Annual return. With made up date full list shareholders. 2014-02-13 View Report
Address. Old address: C/O Unit 72 Wright Business Park Carr Hill Doncaster South Yorkshire DN4 8DE. Change date: 2014-02-13. 2014-02-13 View Report
Accounts. Accounts type total exemption small. 2013-07-22 View Report
Annual return. With made up date full list shareholders. 2012-11-23 View Report
Officers. Officer name: Richard Tagg. 2012-10-31 View Report
Officers. Officer name: Neil Robertson. 2012-10-10 View Report
Officers. Officer name: Christopher Gibbard. 2012-08-23 View Report
Officers. Officer name: Mr Christopher Gibbard. 2012-08-23 View Report
Incorporation. Incorporation company. 2011-11-16 View Report