Download leads from Nexok and grow your business. Find out more

Compass Independent Financial Services Limited

Documents

Total Documents124
Total Pages743

Filing History

16 December 2020Total exemption full accounts made up to 30 April 2020
15 May 2020Confirmation statement made on 13 May 2020 with no updates
6 January 2020Director's details changed for Mr John Rainer Hughes on 6 January 2020
6 January 2020Secretary's details changed for Jill Dawn Hughes on 6 January 2020
17 June 2019Total exemption full accounts made up to 30 April 2019
13 May 2019Confirmation statement made on 13 May 2019 with no updates
17 August 2018Total exemption full accounts made up to 30 April 2018
1 August 2018Purchase of own shares.
1 August 2018Cancellation of shares. Statement of capital on 9 March 2018
  • GBP 119
30 May 2018Change of details for Mr John Rainer Hughes as a person with significant control on 9 March 2018
30 May 2018Confirmation statement made on 13 May 2018 with updates
31 October 2017Total exemption full accounts made up to 30 April 2017
31 October 2017Total exemption full accounts made up to 30 April 2017
2 June 2017Confirmation statement made on 13 May 2017 with updates
2 June 2017Confirmation statement made on 13 May 2017 with updates
15 March 2017Second filing of the annual return made up to 13 May 2016
15 March 2017Second filing of the annual return made up to 13 May 2016
17 November 2016Total exemption small company accounts made up to 30 April 2016
17 November 2016Total exemption small company accounts made up to 30 April 2016
3 June 2016Secretary's details changed for Jill Dawn Hughes on 30 July 2015
3 June 2016Annual return
Statement of capital on 2016-06-03
  • GBP 199

Statement of capital on 2017-03-15
  • GBP 199
  • ANNOTATION Clarification a second filed AR01 was registered on 15/03/2017
3 June 2016Appointment of Mrs Megan Kendall Clough as a director on 1 April 2016
3 June 2016Termination of appointment of Michael Graham Eagle as a director on 7 March 2016
3 June 2016Annual return
Statement of capital on 2016-06-03
  • GBP 199

Statement of capital on 2017-03-15
  • GBP 199
  • ANNOTATION Clarification a second filed AR01 was registered on 15/03/2017
3 June 2016Termination of appointment of Michael Graham Eagle as a director on 7 March 2016
3 June 2016Director's details changed for John Rainer Hughes on 30 July 2015
3 June 2016Appointment of Mrs Megan Kendall Clough as a director on 1 April 2016
3 June 2016Director's details changed for John Rainer Hughes on 30 July 2015
3 June 2016Secretary's details changed for Jill Dawn Hughes on 30 July 2015
9 May 2016Purchase of own shares.
9 May 2016Purchase of own shares.
14 April 2016Cancellation of shares. Statement of capital on 9 March 2016
  • GBP 199
14 April 2016Particulars of variation of rights attached to shares
14 April 2016Particulars of variation of rights attached to shares
14 April 2016Change of share class name or designation
14 April 2016Cancellation of shares. Statement of capital on 9 March 2016
  • GBP 199
14 April 2016Change of share class name or designation
29 March 2016Resolutions
  • RES13 ‐ Approval of contract 07/03/2016
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
29 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Approval of contract 07/03/2016
2 December 2015Total exemption small company accounts made up to 30 April 2015
2 December 2015Total exemption small company accounts made up to 30 April 2015
3 June 2015Annual return made up to 13 May 2015
Statement of capital on 2015-06-03
  • GBP 226
3 June 2015Annual return made up to 13 May 2015
Statement of capital on 2015-06-03
  • GBP 226
22 September 2014Total exemption small company accounts made up to 30 April 2014
22 September 2014Total exemption small company accounts made up to 30 April 2014
17 June 2014Annual return made up to 13 May 2014
Statement of capital on 2014-06-17
  • GBP 226
17 June 2014Annual return made up to 13 May 2014
Statement of capital on 2014-06-17
  • GBP 226
4 November 2013Total exemption small company accounts made up to 30 April 2013
4 November 2013Total exemption small company accounts made up to 30 April 2013
28 June 2013Annual return made up to 13 May 2013 with a full list of shareholders
28 June 2013Annual return made up to 13 May 2013 with a full list of shareholders
26 June 2013Statement of capital following an allotment of shares on 14 March 2013
  • GBP 226
26 June 2013Statement of capital following an allotment of shares on 14 March 2013
  • GBP 226
4 October 2012Total exemption small company accounts made up to 30 April 2012
4 October 2012Total exemption small company accounts made up to 30 April 2012
28 May 2012Annual return made up to 13 May 2012
28 May 2012Annual return made up to 13 May 2012
21 October 2011Total exemption small company accounts made up to 30 April 2011
21 October 2011Total exemption small company accounts made up to 30 April 2011
27 May 2011Annual return made up to 13 May 2011 with a full list of shareholders
27 May 2011Annual return made up to 13 May 2011 with a full list of shareholders
17 May 2011Change of share class name or designation
17 May 2011Change of share class name or designation
13 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 May 2011Statement of capital following an allotment of shares on 26 April 2011
  • GBP 222
11 May 2011Statement of capital following an allotment of shares on 26 April 2011
  • GBP 222
11 May 2011Statement of capital following an allotment of shares on 25 April 2011
  • GBP 12
11 May 2011Statement of capital following an allotment of shares on 26 April 2011
  • GBP 222
11 May 2011Statement of capital following an allotment of shares on 26 April 2011
  • GBP 222
11 May 2011Statement of capital following an allotment of shares on 26 April 2011
  • GBP 222
11 May 2011Statement of capital following an allotment of shares on 26 April 2011
  • GBP 222
11 May 2011Statement of capital following an allotment of shares on 25 April 2011
  • GBP 12
7 October 2010Total exemption small company accounts made up to 30 April 2010
7 October 2010Total exemption small company accounts made up to 30 April 2010
25 June 2010Annual return made up to 13 May 2010 with a full list of shareholders
25 June 2010Annual return made up to 13 May 2010 with a full list of shareholders
14 December 2009Registered office address changed from , Suite 23 Diss Business Centre, Dark Lane, Scole, Norfolk, IP21 4HD on 14 December 2009
14 December 2009Registered office address changed from , Suite 23 Diss Business Centre, Dark Lane, Scole, Norfolk, IP21 4HD on 14 December 2009
14 December 2009Registered office address changed from Suite 23 Diss Business Centre Dark Lane Scole Norfolk IP21 4HD on 14 December 2009
14 September 2009Total exemption small company accounts made up to 30 April 2009
14 September 2009Total exemption small company accounts made up to 30 April 2009
13 May 2009Return made up to 13/05/09; full list of members
13 May 2009Return made up to 13/05/09; full list of members
2 March 2009Total exemption full accounts made up to 30 April 2008
2 March 2009Total exemption full accounts made up to 30 April 2008
14 May 2008Return made up to 13/05/08; full list of members
14 May 2008Return made up to 13/05/08; full list of members
31 October 2007Total exemption small company accounts made up to 30 April 2007
31 October 2007Total exemption small company accounts made up to 30 April 2007
23 May 2007Return made up to 13/05/07; full list of members
23 May 2007Return made up to 13/05/07; full list of members
30 November 2006Full accounts made up to 30 April 2006
30 November 2006Full accounts made up to 30 April 2006
15 May 2006Return made up to 13/05/06; full list of members
15 May 2006Return made up to 13/05/06; full list of members
25 October 2005Full accounts made up to 30 April 2005
25 October 2005Full accounts made up to 30 April 2005
16 May 2005Return made up to 13/05/05; full list of members
16 May 2005Return made up to 13/05/05; full list of members
30 November 2004Full accounts made up to 30 April 2004
30 November 2004Full accounts made up to 30 April 2004
12 July 2004Accounting reference date shortened from 31/05/04 to 30/04/04
12 July 2004Accounting reference date shortened from 31/05/04 to 30/04/04
19 May 2004Return made up to 13/05/04; full list of members
19 May 2004Return made up to 13/05/04; full list of members
17 March 2004Registered office changed on 17/03/04 from: 8 hopper way diss norfolk IP22 4GT
17 March 2004Registered office changed on 17/03/04 from: 8 hopper way, diss, norfolk IP22 4GT
1 July 2003Registered office changed on 01/07/03 from: unit 8, hopper way diss business park diss norfolk IP22 4GT
1 July 2003New director appointed
1 July 2003New director appointed
1 July 2003Director resigned
1 July 2003New director appointed
1 July 2003Director resigned
1 July 2003Secretary resigned
1 July 2003Registered office changed on 01/07/03 from: unit 8, hopper way, diss business park, diss, norfolk IP22 4GT
1 July 2003New director appointed
1 July 2003Secretary resigned
23 June 2003New secretary appointed
23 June 2003New secretary appointed
3 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
3 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 May 2003Incorporation
27 May 2003Incorporation
Sign up now to grow your client base. Plans & Pricing