COMPASS OFFICE CLEANING SERVICES LIMITED

Register to unlock more data on OkredoRegister

COMPASS OFFICE CLEANING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03171078

Incorporation date

12/03/1996

Size

Dormant

Contacts

Registered address

Registered address

Parklands Court 24 Parklands, Birmingham Great Park, Rubery Birmingham, West Midlands B45 9PZCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/1996)
dot icon02/09/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon07/07/2025
Accounts for a dormant company made up to 2024-09-30
dot icon01/05/2025
Director's details changed for Mr Gareth Jonathan Sharpe on 2025-04-30
dot icon04/09/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon12/12/2023
Accounts for a dormant company made up to 2023-09-30
dot icon01/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon27/03/2023
Accounts for a dormant company made up to 2022-09-30
dot icon08/09/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon20/04/2022
Director's details changed for Mr Robin Ronald Mills on 2022-04-20
dot icon07/02/2022
Accounts for a dormant company made up to 2021-09-30
dot icon03/11/2021
Appointment of Gareth Jonathan Sharpe as a director on 2021-11-02
dot icon07/09/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon02/08/2021
Appointment of Mr Robin Ronald Mills as a director on 2021-07-31
dot icon02/08/2021
Termination of appointment of Sarah Jane Sergeant as a director on 2021-07-31
dot icon11/02/2021
Accounts for a dormant company made up to 2020-09-30
dot icon08/09/2020
Confirmation statement made on 2020-09-01 with no updates
dot icon07/02/2020
Accounts for a dormant company made up to 2019-09-30
dot icon03/02/2020
Termination of appointment of Kate Dunham as a director on 2020-01-31
dot icon04/12/2019
Appointment of Mrs Sarah Jane Sergeant as a director on 2019-12-01
dot icon09/09/2019
Confirmation statement made on 2019-09-01 with updates
dot icon25/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon01/03/2019
Termination of appointment of Alison Jane Henriksen as a director on 2019-02-01
dot icon01/03/2019
Appointment of Kate Dunham as a director on 2019-02-01
dot icon17/09/2018
Confirmation statement made on 2018-09-01 with updates
dot icon13/09/2018
Appointment of Jodi Lea as a director on 2018-09-03
dot icon13/09/2018
Termination of appointment of Michael James Owen as a director on 2018-09-03
dot icon02/07/2018
Accounts for a dormant company made up to 2017-09-30
dot icon10/05/2018
Appointment of Mr Michael James Owen as a director on 2018-04-30
dot icon10/05/2018
Termination of appointment of Roger Arthur Downing as a director on 2018-04-30
dot icon08/01/2018
Appointment of Alison Jane Henriksen as a director on 2017-12-30
dot icon05/01/2018
Termination of appointment of Paul Anthony Galvin as a director on 2017-12-30
dot icon08/09/2017
Confirmation statement made on 2017-09-01 with updates
dot icon09/05/2017
Accounts for a dormant company made up to 2016-09-30
dot icon06/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon28/06/2016
Accounts for a dormant company made up to 2015-09-30
dot icon26/11/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon24/06/2015
Accounts for a dormant company made up to 2014-09-30
dot icon11/09/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon14/05/2014
Accounts for a dormant company made up to 2013-09-30
dot icon15/10/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon11/04/2013
Accounts for a dormant company made up to 2012-09-30
dot icon04/02/2013
Director's details changed for Mr Paul Anthony Galvin on 2013-02-04
dot icon19/09/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon28/03/2012
Accounts for a dormant company made up to 2011-09-30
dot icon20/12/2011
Termination of appointment of Peter Maguire as a director
dot icon20/12/2011
Appointment of Roger Arthur Downing as a director
dot icon05/09/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon13/04/2011
Accounts for a dormant company made up to 2010-09-30
dot icon12/01/2011
Appointment of Paul Anthony Galvin as a director
dot icon12/01/2011
Termination of appointment of Neil Smith as a director
dot icon01/09/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon25/05/2010
Accounts for a dormant company made up to 2009-09-30
dot icon13/03/2010
Director's details changed for Mr Neil Reynolds Smith on 2010-01-05
dot icon01/09/2009
Return made up to 01/09/09; full list of members
dot icon28/05/2009
Accounts for a dormant company made up to 2008-09-30
dot icon24/02/2009
Director appointed neil reynolds smith
dot icon23/02/2009
Appointment terminated director and secretary timothy mason
dot icon23/02/2009
Director appointed peter john maguire
dot icon23/02/2009
Secretary appointed compass secretaries LIMITED
dot icon23/02/2009
Appointment terminated director compass food services LIMITED
dot icon06/10/2008
Return made up to 01/10/08; full list of members
dot icon08/05/2008
Accounts for a dormant company made up to 2007-09-30
dot icon24/01/2008
New secretary appointed
dot icon24/01/2008
Secretary resigned
dot icon09/10/2007
Return made up to 01/10/07; full list of members
dot icon24/05/2007
Accounts for a dormant company made up to 2006-09-30
dot icon23/10/2006
Return made up to 01/10/06; full list of members
dot icon02/06/2006
Accounts for a dormant company made up to 2005-09-30
dot icon10/03/2006
New secretary appointed
dot icon10/03/2006
Secretary resigned
dot icon09/03/2006
New director appointed
dot icon31/10/2005
Return made up to 01/10/05; full list of members
dot icon23/02/2005
Accounts for a dormant company made up to 2004-09-30
dot icon26/10/2004
Return made up to 01/10/04; full list of members
dot icon17/08/2004
Certificate of change of name
dot icon02/02/2004
Accounts for a dormant company made up to 2003-09-30
dot icon07/10/2003
Return made up to 01/10/03; full list of members
dot icon05/03/2003
Accounts for a dormant company made up to 2002-09-30
dot icon02/10/2002
Return made up to 01/10/02; full list of members
dot icon29/07/2002
Accounts for a dormant company made up to 2001-09-30
dot icon21/11/2001
Return made up to 01/10/01; full list of members
dot icon21/11/2001
Director's particulars changed
dot icon21/11/2001
Director's particulars changed
dot icon21/11/2001
Location of register of members
dot icon24/09/2001
Registered office changed on 24/09/01 from: mulliner house flanders road turnham green london W4 1NQ
dot icon08/08/2001
Accounts for a dormant company made up to 2000-09-29
dot icon19/10/2000
Return made up to 01/10/00; full list of members
dot icon17/10/2000
Secretary resigned
dot icon17/10/2000
New secretary appointed
dot icon03/03/2000
New director appointed
dot icon28/02/2000
Director resigned
dot icon28/02/2000
Director resigned
dot icon06/02/2000
Accounts for a dormant company made up to 1999-09-30
dot icon20/10/1999
Return made up to 01/10/99; full list of members
dot icon22/05/1999
Director's particulars changed
dot icon22/03/1999
Return made up to 12/03/99; full list of members
dot icon09/03/1999
Accounts for a dormant company made up to 1998-09-30
dot icon26/02/1999
Resolutions
dot icon09/02/1999
Location of register of members
dot icon19/01/1999
Secretary resigned
dot icon19/01/1999
New secretary appointed
dot icon19/01/1999
Resolutions
dot icon19/01/1999
Resolutions
dot icon19/01/1999
Resolutions
dot icon19/01/1999
Resolutions
dot icon19/01/1999
Resolutions
dot icon13/08/1998
Full accounts made up to 1997-09-28
dot icon02/07/1998
Secretary resigned
dot icon02/07/1998
New secretary appointed
dot icon18/03/1998
Return made up to 12/03/98; no change of members
dot icon18/03/1998
Director resigned
dot icon20/05/1997
Full accounts made up to 1996-09-28
dot icon20/03/1997
Return made up to 12/03/97; full list of members
dot icon30/01/1997
New secretary appointed
dot icon30/01/1997
Secretary resigned;director resigned
dot icon22/04/1996
New director appointed
dot icon22/04/1996
New director appointed
dot icon22/04/1996
New secretary appointed;new director appointed
dot icon22/04/1996
New director appointed
dot icon22/04/1996
Accounting reference date notified as 30/09
dot icon22/04/1996
Registered office changed on 22/04/96 from: 50 stratton street london W1X 6NX
dot icon22/04/1996
Director resigned
dot icon22/04/1996
Secretary resigned
dot icon04/04/1996
Certificate of change of name
dot icon12/03/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mills, Robin Ronald
Director
31/07/2021 - Present
178
Sharpe, Gareth Jonathan
Director
02/11/2021 - Present
176
Lea, Jodi
Director
03/09/2018 - Present
168
Maguire, Peter John
Director
24/12/2008 - 01/12/2011
107
Sergeant, Sarah Jane
Director
01/12/2019 - 31/07/2021
334

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMPASS OFFICE CLEANING SERVICES LIMITED

COMPASS OFFICE CLEANING SERVICES LIMITED is an(a) Active company incorporated on 12/03/1996 with the registered office located at Parklands Court 24 Parklands, Birmingham Great Park, Rubery Birmingham, West Midlands B45 9PZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COMPASS OFFICE CLEANING SERVICES LIMITED?

toggle

COMPASS OFFICE CLEANING SERVICES LIMITED is currently Active. It was registered on 12/03/1996 .

Where is COMPASS OFFICE CLEANING SERVICES LIMITED located?

toggle

COMPASS OFFICE CLEANING SERVICES LIMITED is registered at Parklands Court 24 Parklands, Birmingham Great Park, Rubery Birmingham, West Midlands B45 9PZ.

What does COMPASS OFFICE CLEANING SERVICES LIMITED do?

toggle

COMPASS OFFICE CLEANING SERVICES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for COMPASS OFFICE CLEANING SERVICES LIMITED?

toggle

The latest filing was on 02/09/2025: Confirmation statement made on 2025-09-01 with no updates.