COMPOUND SOLUTIONS LTD

Company Documents

DateDescription
17/07/2517 July 2025 NewRegistered office address changed from Etherow House, 15 Printers Park Hollingworth via Hyde Cheshire SK14 8QH to 10 Waterside Business Park Hadfield Glossop Derbyshire SK13 1BE on 2025-07-17

View Document

20/06/2520 June 2025 NewUnaudited abridged accounts made up to 2025-02-28

View Document

14/03/2514 March 2025 Change of details for Mr Daniel Fawley as a person with significant control on 2025-03-03

View Document

14/03/2514 March 2025 Director's details changed for Mr Daniel Fawley on 2025-03-03

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

09/10/249 October 2024 Unaudited abridged accounts made up to 2024-02-29

View Document

06/03/246 March 2024 Confirmation statement made on 2024-03-03 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

10/07/2310 July 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

26/05/2326 May 2023 Previous accounting period extended from 2022-08-31 to 2023-02-28

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-03 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

25/03/2225 March 2022 Appointment of Mr Daniel Fawley as a director on 2021-11-15

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-03 with updates

View Document

25/03/2225 March 2022 Notification of Daniel Fawley as a person with significant control on 2021-11-15

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/2131 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

03/03/213 March 2021 CONFIRMATION STATEMENT MADE ON 03/03/21, WITH UPDATES

View Document

01/03/211 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER FAWLEY / 01/03/2021

View Document

01/03/211 March 2021 PSC'S CHANGE OF PARTICULARS / MRS JULIE ELLEN FAWLEY / 01/03/2021

View Document

01/03/211 March 2021 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER FAWLEY / 01/03/2021

View Document

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 01/03/21, WITH UPDATES

View Document

01/03/211 March 2021 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE ELLEN FAWLEY / 01/03/2021

View Document

01/03/211 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ELLEN FAWLEY / 01/03/2021

View Document

01/03/211 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER FAWLEY / 01/03/2021

View Document

01/03/211 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ELLEN FAWLEY / 01/03/2021

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES

View Document

13/08/2013 August 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER FAWLEY / 13/08/2020

View Document

12/06/2012 June 2020 31/08/19 UNAUDITED ABRIDGED

View Document

04/03/204 March 2020 APPOINTMENT TERMINATED, DIRECTOR RACHAEL FAWLEY

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, WITH UPDATES

View Document

24/12/1824 December 2018 31/08/18 UNAUDITED ABRIDGED

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES

View Document

09/02/189 February 2018 31/08/17 UNAUDITED ABRIDGED

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

14/08/1714 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE ELLEN FAWLEY

View Document

14/08/1714 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER FAWLEY

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES

View Document

04/02/174 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

29/06/1629 June 2016 DIRECTOR APPOINTED MISS RACHAEL FAWLEY

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

23/09/1523 September 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

11/02/1511 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

22/08/1422 August 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

21/11/1321 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

27/08/1327 August 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

10/09/1210 September 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

11/09/1111 September 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

01/09/101 September 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER FAWLEY / 10/08/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE ELLEN FAWLEY / 10/08/2010

View Document

08/01/108 January 2010 NC INC ALREADY ADJUSTED 03/12/2009

View Document

09/12/099 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

07/09/097 September 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

02/09/082 September 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

11/09/0711 September 2007 REGISTERED OFFICE CHANGED ON 11/09/07 FROM: ETHEROW HOUSE 15 PRINTERS PARK HOLLINGWORTH SK14 8QH

View Document

11/09/0711 September 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 NEW DIRECTOR APPOINTED

View Document

21/08/0621 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/08/0611 August 2006 SECRETARY RESIGNED

View Document

11/08/0611 August 2006 DIRECTOR RESIGNED

View Document

10/08/0610 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company