COMPACT SOFTWARE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewTotal exemption full accounts made up to 2024-06-29

View Document

24/03/2524 March 2025 Previous accounting period shortened from 2024-06-30 to 2024-06-29

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

29/06/2429 June 2024 Annual accounts for year ending 29 Jun 2024

View Accounts

26/03/2426 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/03/2328 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

15/10/2115 October 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/04/2027 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

19/06/1919 June 2019 APPOINTMENT TERMINATED, SECRETARY JULIE DOVE

View Document

19/06/1919 June 2019 SECRETARY APPOINTED MISS VICTORIA LOUISE SMITH

View Document

09/12/189 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

08/01/188 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 PSC'S CHANGE OF PARTICULARS / WAC MANAGEMENT LTD / 22/04/2016

View Document

14/08/1714 August 2017 PSC'S CHANGE OF PARTICULARS / WAC MANAGEMENT / 01/07/2017

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

17/08/1517 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, DIRECTOR IAN JACKSON

View Document

25/03/1525 March 2015 SECRETARY APPOINTED MRS JULIE CLAIR DOVE

View Document

25/03/1525 March 2015 APPOINTMENT TERMINATED, SECRETARY MARGARET SYKES

View Document

16/03/1516 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

19/08/1419 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/08/148 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

13/08/1313 August 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

13/08/1313 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

04/04/134 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

29/08/1229 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

29/08/1229 August 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

09/03/129 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

09/08/119 August 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

10/08/1010 August 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE ANDREW COCKERILL / 12/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MARTIN JACKSON / 12/12/2009

View Document

14/12/0914 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MARGARET ROSAMUND SYKES / 12/12/2009

View Document

08/12/098 December 2009 SAIL ADDRESS CREATED

View Document

08/12/098 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

08/09/098 September 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

12/08/0812 August 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN JACKSON / 30/06/2008

View Document

16/06/0816 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE COCKERILL / 01/10/2007

View Document

15/04/0815 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

16/08/0716 August 2007 RETURN MADE UP TO 07/08/07; NO CHANGE OF MEMBERS

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

12/09/0612 September 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

06/09/056 September 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

02/12/042 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/0415 September 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

10/07/0410 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/047 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0320 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

06/09/036 September 2003 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

08/09/028 September 2002 RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS

View Document

08/09/028 September 2002 SECRETARY RESIGNED

View Document

08/09/028 September 2002 NEW SECRETARY APPOINTED

View Document

31/08/0131 August 2001 RETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

17/01/0117 January 2001 NEW DIRECTOR APPOINTED

View Document

03/10/003 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

31/08/0031 August 2000 RETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 LOCATION OF REGISTER OF MEMBERS

View Document

29/02/0029 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

08/09/998 September 1999 RETURN MADE UP TO 07/08/99; NO CHANGE OF MEMBERS

View Document

21/07/9921 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/997 July 1999 ACC. REF. DATE SHORTENED FROM 31/08/99 TO 30/06/99

View Document

05/06/995 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98

View Document

05/06/995 June 1999 EXEMPTION FROM APPOINTING AUDITORS 06/05/99

View Document

16/09/9816 September 1998 RETURN MADE UP TO 07/08/98; FULL LIST OF MEMBERS

View Document

25/09/9725 September 1997 REGISTERED OFFICE CHANGED ON 25/09/97 FROM: 19/21 CLARE ROAD HALIFAX WEST YORKSHIRE HX1 2JA

View Document

25/09/9725 September 1997 NEW DIRECTOR APPOINTED

View Document

25/09/9725 September 1997 NEW SECRETARY APPOINTED

View Document

11/09/9711 September 1997 REGISTERED OFFICE CHANGED ON 11/09/97 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

11/09/9711 September 1997 SECRETARY RESIGNED

View Document

11/09/9711 September 1997 DIRECTOR RESIGNED

View Document

07/08/977 August 1997 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