COMPASS HR - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-20 delete source_ip 160.153.136.4
2022-08-20 insert source_ip 76.223.105.230
2022-08-20 insert source_ip 13.248.243.5
2022-07-03 update statutory_documents APPOINTMENT TERMINATED, SECRETARY BRYN HUGHES
2022-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/22, NO UPDATES
2022-02-22 insert alias COMPASS HR CONSULTING LTD
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-26 delete source_ip 109.69.238.105
2021-07-26 insert source_ip 160.153.136.4
2021-07-26 update robots_txt_status www.compasshr.co.uk: 404 => 200
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-05-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/21, NO UPDATES
2021-04-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR BRYN HUGHES / 19/12/2017
2017-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES
2016-12-19 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-19 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-01 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-07 update returns_last_madeup_date 2015-04-07 => 2016-04-07
2016-06-07 update returns_next_due_date 2016-05-05 => 2017-05-05
2016-05-17 update statutory_documents 07/04/16 FULL LIST
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-14 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-06-07 update returns_last_madeup_date 2014-04-07 => 2015-04-07
2015-06-07 update returns_next_due_date 2015-05-05 => 2016-05-05
2015-05-05 update statutory_documents 07/04/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-30 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-25 delete source_ip 213.171.222.204
2014-10-25 insert source_ip 109.69.238.105
2014-06-07 delete address WHEATLEY HOUSE WHEATLEY ROAD TWO DALES MATLOCK DERBYSHIRE ENGLAND DE4 2FF
2014-06-07 insert address WHEATLEY HOUSE WHEATLEY ROAD TWO DALES MATLOCK DERBYSHIRE DE4 2FF
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-07 => 2014-04-07
2014-06-07 update returns_next_due_date 2014-05-05 => 2015-05-05
2014-05-20 update statutory_documents 07/04/14 FULL LIST
2014-01-07 delete address ASHOVER BUSINESS CENTRE MATLOCK ROAD KELSTEDGE, ASHOVER CHESTERFIELD DERBYSHIRE UNITED KINGDOM S45 0DX
2014-01-07 insert address WHEATLEY HOUSE WHEATLEY ROAD TWO DALES MATLOCK DERBYSHIRE ENGLAND DE4 2FF
2014-01-07 update registered_address
2013-12-04 delete address Ashover Business Centre Matlock Road Kelstedge Derbyshire S45 0DX
2013-12-04 delete phone 01246 592003
2013-12-04 insert address Wheatley House Wheatley Road Two Dales Matlock Derbyshire DE4 2FF
2013-12-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/12/2013 FROM ASHOVER BUSINESS CENTRE MATLOCK ROAD KELSTEDGE, ASHOVER CHESTERFIELD DERBYSHIRE S45 0DX UNITED KINGDOM
2013-12-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LYNNE FRANCES KIRK / 03/12/2013
2013-10-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-10-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-09-26 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-04-07 => 2013-04-07
2013-06-26 update returns_next_due_date 2013-05-05 => 2014-05-05
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-22 delete address HILL TOP HOUSE, MAIN ROAD STRETTON ALFRETON DERBYSHIRE DE55 6EW
2013-06-22 insert address ASHOVER BUSINESS CENTRE MATLOCK ROAD KELSTEDGE, ASHOVER CHESTERFIELD DERBYSHIRE UNITED KINGDOM S45 0DX
2013-06-22 update registered_address
2013-05-06 update statutory_documents 07/04/13 FULL LIST
2013-02-05 insert address 28 Heworth Hall Drive Heworth York YO31 1AQ
2013-02-05 insert phone 07957 329 456
2013-01-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LYNNE FRANCES KIRK / 21/12/2012
2012-11-19 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-10-25 update primary_contact
2012-09-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LYNNE FRANCES KIRK / 04/09/2012
2012-08-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/08/2012 FROM HILL TOP HOUSE, MAIN ROAD STRETTON ALFRETON DERBYSHIRE DE55 6EW
2012-05-21 update statutory_documents 07/04/12 FULL LIST
2012-05-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR BRYN HUGHES / 01/01/2012
2011-07-20 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-05-20 update statutory_documents 07/04/11 FULL LIST
2010-12-23 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-27 update statutory_documents 07/04/10 FULL LIST
2010-04-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LYNNE FRANCES KIRK / 01/10/2009
2010-04-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR BRYN HUGHES / 01/10/2009
2010-01-15 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-05-06 update statutory_documents RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS
2009-01-30 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-04-29 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / BRYN HUGHES / 18/04/2007
2008-04-29 update statutory_documents RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS
2008-02-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-25 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07
2007-04-28 update statutory_documents NEW SECRETARY APPOINTED
2007-04-28 update statutory_documents SECRETARY RESIGNED
2007-04-18 update statutory_documents SECRETARY RESIGNED
2007-04-18 update statutory_documents RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS
2006-06-07 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-05-11 update statutory_documents S80A AUTH TO ALLOT SEC 22/04/06
2006-04-13 update statutory_documents NEW DIRECTOR APPOINTED
2006-04-13 update statutory_documents NEW SECRETARY APPOINTED
2006-04-13 update statutory_documents DIRECTOR RESIGNED
2006-04-13 update statutory_documents SECRETARY RESIGNED
2006-04-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION