COMPACT FOILERS LTD

Company Documents

DateDescription
25/02/2525 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-30 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

17/09/2317 September 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

01/08/231 August 2023 Registration of charge 067990450001, created on 2023-07-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/02/2322 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

29/11/2229 November 2022 Notification of Ts Converting Equipment Limited as a person with significant control on 2022-11-22

View Document

22/11/2222 November 2022 Cessation of Peter Daly as a person with significant control on 2022-11-22

View Document

22/11/2222 November 2022 Cessation of Tim Self as a person with significant control on 2022-11-22

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

24/02/2224 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/02/2126 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

16/03/1716 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY SELF / 12/03/2017

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

26/02/1626 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

26/02/1626 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY SELF / 01/02/2016

View Document

26/02/1626 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DALY / 01/02/2016

View Document

26/02/1626 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY SELF / 01/02/2016

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

17/03/1517 March 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

10/03/1510 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

28/02/1428 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

28/03/1328 March 2013 28/03/13 STATEMENT OF CAPITAL GBP 667

View Document

28/03/1328 March 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

28/03/1328 March 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

13/02/1313 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

27/02/1227 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

27/04/1127 April 2011 CURREXT FROM 31/01/2011 TO 31/05/2011

View Document

16/02/1116 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

14/02/1114 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

25/06/1025 June 2010 25/01/10 STATEMENT OF CAPITAL GBP 1000

View Document

17/02/1017 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

06/04/096 April 2009 DIRECTOR APPOINTED MR PETER JOSEPH DALY

View Document

06/04/096 April 2009 SECRETARY APPOINTED MR TIMOTHY SELF

View Document

06/04/096 April 2009 DIRECTOR APPOINTED MR TIMOTHY SELF

View Document

22/01/0922 January 2009 APPOINTMENT TERMINATED DIRECTOR PETER VALAITIS

View Document

22/01/0922 January 2009 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