Company Information for COMPASS NETWORKS LIMITED
TENBY PLACE, 102 SELBY ROAD, WEST BRIDGFORD, NOTTINGHAM, NG2 7BA,
|
Company Registration Number
05603982
Private Limited Company
Active |
Company Name | |
---|---|
COMPASS NETWORKS LIMITED | |
Legal Registered Office | |
TENBY PLACE, 102 SELBY ROAD WEST BRIDGFORD NOTTINGHAM NG2 7BA Other companies in NG2 | |
Company Number | 05603982 | |
---|---|---|
Company ID Number | 05603982 | |
Date formed | 2005-10-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2022 | |
Account next due | 31/07/2024 | |
Latest return | 26/10/2015 | |
Return next due | 23/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB875725678 |
Last Datalog update: | 2023-11-06 15:13:42 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
COMPASS NETWORKS INCORPORATED | Delaware | Unknown | ||
COMPASS NETWORKS LLC | 753 SHOTGUN ROAD SUNRISE FL 33328 | Inactive | Company formed on the 2016-11-30 | |
COMPASS NETWORKS INC WHICH WILL DO BUSINESS IN CALIFORNIA AS COMPASS NETWORK SOLUTIONS | California | Unknown | ||
COMPASS NETWORKS INCORPORATED | New Jersey | Unknown | ||
COMPASS NETWORKS | California | Unknown | ||
COMPASS NETWORKS LTD. | Active | Company formed on the 2010-01-04 | ||
Compass Networks Bermuda Ltd. | Active | Company formed on the 2021-02-03 |
Officer | Role | Date Appointed |
---|---|---|
JENNIFER SARAH ASHTON |
||
PHILIP ASHTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SARAH ASHTON |
Company Secretary | ||
PEMEX SERVICES LIMITED |
Company Secretary | ||
AMERSHAM SERVICES LIMITED |
Nominated Director | ||
PEMEX SERVICES LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
31/10/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Philip Ashton as a person with significant control on 2021-12-03 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MISS CHARLIE ROSE HULBERT on 2021-12-03 | |
CH01 | Director's details changed for Mr Philip Ashton on 2021-12-03 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/21, WITH NO UPDATES | |
AP03 | Appointment of Miss Charlie Rose Hulbert as company secretary on 2021-09-27 | |
TM02 | Termination of appointment of Jennifer Sarah Ashton on 2021-09-27 | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/20, WITH NO UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MISS JENNIFER SARAH ASHTON on 2020-09-11 | |
PSC04 | Change of details for Mr Philip Ashton as a person with significant control on 2020-09-11 | |
CH01 | Director's details changed for Mr Philip Ashton on 2020-09-11 | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/19, WITH NO UPDATES | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/17, WITH NO UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 28/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES | |
CH01 | Director's details changed for Philip Ashton on 2016-10-28 | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/10/15 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Miss Jennifer Sarah Ashton as company secretary on 2015-09-01 | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/10/14 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Sarah Ashton on 2013-11-01 | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 26/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 26/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/10/10 ANNUAL RETURN FULL LIST | |
AA | 31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/10/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Philip Ashton on 2009-10-26 | |
AA | 31/10/08 ACCOUNTS TOTAL EXEMPTION FULL | |
88(2) | CAPITALS NOT ROLLED UP | |
363a | RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
88(2)R | AD 26/10/05--------- £ SI 2@1=2 | |
363s | RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
287 | REGISTERED OFFICE CHANGED ON 26/10/05 FROM: ALMEDA HOUSE, 90-100 SYDNEY STREET, CHELSEA LONDON SW3 6NJ | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.48 | 9 |
MortgagesNumMortOutstanding | 0.26 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.22 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 61200 - Wireless telecommunications activities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COMPASS NETWORKS LIMITED
The top companies supplying to UK government with the same SIC code (61200 - Wireless telecommunications activities) as COMPASS NETWORKS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |