(AA) Total exemption full accounts data made up to 31st July 2022
filed on: 26th, July 2023
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened to 30th July 2022
filed on: 26th, April 2023
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 28th September 2022
filed on: 28th, September 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 7th September 2022 - the day director's appointment was terminated
filed on: 21st, September 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st July 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2020
filed on: 3rd, December 2020
| accounts
|
Free Download
(11 pages)
|
(CH01) On 1st November 2020 director's details were changed
filed on: 3rd, December 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st November 2020 director's details were changed
filed on: 3rd, December 2020
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting reference date changed from 31st January 2020 to 31st July 2020
filed on: 19th, October 2020
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st January 2019
filed on: 25th, October 2019
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(10 pages)
|
(AP01) New director was appointed on 9th November 2016
filed on: 10th, November 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 9th November 2016
filed on: 10th, November 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 9th November 2016
filed on: 10th, November 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2016
filed on: 19th, October 2016
| accounts
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 23rd March 2016
filed on: 23rd, March 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 23rd March 2016 - the day director's appointment was terminated
filed on: 23rd, March 2016
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 15th December 2015. New Address: Unit 1 Pencoed Technology Park Pencoed Bridgend Mid Glamorgan CF35 5AQ. Previous address: Unit 6&7 Springmeadow Road, Springmeadow Business Park Wentloog Cardiff CF3 2ES
filed on: 15th, December 2015
| address
|
Free Download
(1 page)
|
(CH01) On 15th December 2015 director's details were changed
filed on: 15th, December 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 25th July 2015 with full list of members
filed on: 19th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 19th August 2015: 1000.00 GBP
capital
|
|
(AP01) New director was appointed on 17th August 2015
filed on: 19th, August 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2015
filed on: 14th, August 2015
| accounts
|
Free Download
(4 pages)
|
(TM01) 5th August 2015 - the day director's appointment was terminated
filed on: 5th, August 2015
| officers
|
Free Download
(1 page)
|
(CH01) On 8th May 2015 director's details were changed
filed on: 8th, May 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 25th July 2014 with full list of members
filed on: 18th, September 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2014
filed on: 6th, August 2014
| accounts
|
Free Download
(10 pages)
|
(AP01) New director was appointed on 25th July 2014
filed on: 25th, July 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 10th July 2014 - the day director's appointment was terminated
filed on: 10th, July 2014
| officers
|
Free Download
(1 page)
|
(TM01) 18th March 2014 - the day director's appointment was terminated
filed on: 18th, March 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 18th March 2014
filed on: 18th, March 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 31st January 2014
filed on: 31st, January 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 31st January 2014
filed on: 31st, January 2014
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 31st January 2014
filed on: 31st, January 2014
| officers
|
Free Download
(2 pages)
|
(TM02) 31st January 2014 - the day secretary's appointment was terminated
filed on: 31st, January 2014
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from the Freight Centre Building 3 Trident Business Park Glass Avenue, Ocean Way Cardiff CF24 5EN Wales on 31st January 2014
filed on: 31st, January 2014
| address
|
Free Download
(1 page)
|
(TM01) 31st January 2014 - the day director's appointment was terminated
filed on: 31st, January 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st January 2013
filed on: 21st, October 2013
| accounts
|
Free Download
(11 pages)
|
(AD01) Registered office address changed from the Freight Centre Building 2-3 Trident Business Park Glass Avenue, Ocean Way Cardiff CF24 5EN Wales on 2nd September 2013
filed on: 2nd, September 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 25th July 2013 with full list of members
filed on: 22nd, August 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 22nd August 2013: 1000.00 GBP
capital
|
|
(CERTNM) Company name changed compass worldwide logistics LIMITEDcertificate issued on 12/07/13
filed on: 12th, July 2013
| change of name
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from the Freight Centre Port View Rover Way Cardiff CF10 4US United Kingdom on 12th July 2013
filed on: 12th, July 2013
| address
|
Free Download
(1 page)
|
(CONNOT) Notice of change of name
filed on: 5th, July 2013
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 5th July 2013
filed on: 5th, July 2013
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st January 2012
filed on: 5th, November 2012
| accounts
|
Free Download
(11 pages)
|
(CH01) On 7th September 2012 director's details were changed
filed on: 7th, September 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 25th July 2012 with full list of members
filed on: 7th, September 2012
| annual return
|
Free Download
(4 pages)
|
(CH03) On 7th September 2012 secretary's details were changed
filed on: 7th, September 2012
| officers
|
Free Download
(1 page)
|
(CH01) On 7th September 2012 director's details were changed
filed on: 7th, September 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 5B the Freight Village Trident Park Ocean Way Cardiff South Wales CF24 5EN Wales on 3rd August 2012
filed on: 3rd, August 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st January 2011
filed on: 1st, December 2011
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return drawn up to 25th July 2011 with full list of members
filed on: 23rd, August 2011
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Unit G12 the Business Centre Cardiff House, Cardiff Road, Barry Vale of Glamorgan CF63 2AW on 23rd August 2011
filed on: 23rd, August 2011
| address
|
Free Download
(1 page)
|
(CH01) On 22nd August 2011 director's details were changed
filed on: 22nd, August 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 22nd August 2011 director's details were changed
filed on: 22nd, August 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On 22nd August 2011 secretary's details were changed
filed on: 22nd, August 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st January 2010
filed on: 15th, October 2010
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return drawn up to 25th July 2010 with full list of members
filed on: 29th, July 2010
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 1st August 2008: 1998.00 GBP
filed on: 1st, July 2010
| capital
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 1st August 2008: 1332.00 GBP
filed on: 1st, July 2010
| capital
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 1st August 2008: 1665.00 GBP
filed on: 1st, July 2010
| capital
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 25th July 2009 with full list of members
filed on: 21st, October 2009
| annual return
|
Free Download
(4 pages)
|
(225) Accounting reference date extended from 31/07/2009 to 31/01/2010
filed on: 15th, July 2009
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st July 2008
filed on: 18th, February 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return up to 19th August 2008 with shareholders record
filed on: 19th, August 2008
| annual return
|
Free Download
(4 pages)
|
(288a) On 22nd January 2008 New director appointed
filed on: 22nd, January 2008
| officers
|
Free Download
(1 page)
|
(288a) On 22nd January 2008 New director appointed
filed on: 22nd, January 2008
| officers
|
Free Download
(1 page)
|
(288a) On 20th August 2007 New secretary appointed
filed on: 20th, August 2007
| officers
|
Free Download
(1 page)
|
(288a) On 20th August 2007 New director appointed
filed on: 20th, August 2007
| officers
|
Free Download
(1 page)
|
(288a) On 20th August 2007 New secretary appointed
filed on: 20th, August 2007
| officers
|
Free Download
(1 page)
|
(288a) On 20th August 2007 New director appointed
filed on: 20th, August 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 20/08/07 from: 5 percy street office 4 london W1T 1DG
filed on: 20th, August 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 20/08/07 from: 5 percy street office 4 london W1T 1DG
filed on: 20th, August 2007
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 1 shares on 17th August 2007. Value of each share 1 £, total number of shares: 2.
filed on: 17th, August 2007
| capital
|
Free Download
(1 page)
|
(88(2)R) Alloted 1 shares on 17th August 2007. Value of each share 1 £, total number of shares: 2.
filed on: 17th, August 2007
| capital
|
Free Download
(1 page)
|
(288b) On 17th August 2007 Director resigned
filed on: 17th, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On 17th August 2007 Director resigned
filed on: 17th, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On 17th August 2007 Secretary resigned
filed on: 17th, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On 17th August 2007 Secretary resigned
filed on: 17th, August 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 25th, July 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Incorporation
filed on: 25th, July 2007
| incorporation
|
Free Download
(17 pages)
|