(AA) Micro company financial statements for the year ending on July 31, 2023
filed on: 4th, October 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates July 12, 2023
filed on: 30th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2022
filed on: 26th, April 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates July 12, 2022
filed on: 8th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 12, 2021
filed on: 27th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates July 12, 2020
filed on: 2nd, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On March 7, 2020 director's details were changed
filed on: 19th, March 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 1, 2020
filed on: 8th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2019
filed on: 7th, November 2019
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates July 12, 2019
filed on: 19th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates July 12, 2018
filed on: 9th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Suite 44 4 Spring Bridge Road Ealing London W5 2AA. Change occurred on June 6, 2018. Company's previous address: Suite C0051 265-269 Kingston Road Wimbledon London SW19 3FW.
filed on: 6th, June 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates July 12, 2017
filed on: 9th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 30th, April 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates July 12, 2016
filed on: 9th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 30th, April 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 12, 2015
filed on: 12th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 19th, April 2015
| accounts
|
Free Download
(5 pages)
|
(CH01) On October 27, 2014 director's details were changed
filed on: 27th, March 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Suite C0051 265-269 Kingston Road Wimbledon London SW19 3FW. Change occurred on October 29, 2014. Company's previous address: Suite C0051 120 Kingston Road London SW19 1LY.
filed on: 29th, October 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 12, 2014
filed on: 12th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 12, 2014: 2.00 GBP
capital
|
|
(AD01) Company moved to new address on May 22, 2014. Old Address: 450 Bath Road West Drayton Middlesex UB7 0EB England
filed on: 22nd, May 2014
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed compasstotalsolutions LIMITEDcertificate issued on 28/04/14
filed on: 28th, April 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on April 13, 2014 to change company name
change of name
|
|
(CH01) On March 27, 2014 director's details were changed
filed on: 27th, March 2014
| officers
|
Free Download
(3 pages)
|
(AP01) On March 18, 2014 new director was appointed.
filed on: 18th, March 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 15, 2014
filed on: 15th, March 2014
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on March 15, 2014
filed on: 15th, March 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 15, 2014
filed on: 15th, March 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 23rd, February 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 12, 2013
filed on: 24th, July 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 13th, May 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 12, 2012
filed on: 24th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 12th, April 2012
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed compass cleaning solutions LTDcertificate issued on 22/03/12
filed on: 22nd, March 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on March 22, 2012 to change company name
change of name
|
|
(AR01) Annual return with full list of company shareholders, made up to July 12, 2011
filed on: 27th, July 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on July 26, 2011. Old Address: 27a Cedar Way Sunbury Middlesex TW167BL United Kingdom
filed on: 26th, July 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, July 2010
| incorporation
|
Free Download
(23 pages)
|