COMPACT SOLUTIONS LIMITED

Company Documents

DateDescription
03/09/243 September 2024 Final Gazette dissolved via voluntary strike-off

View Document

18/06/2418 June 2024 First Gazette notice for voluntary strike-off

View Document

18/06/2418 June 2024 First Gazette notice for voluntary strike-off

View Document

10/06/2410 June 2024 Termination of appointment of Omolola Adunni Fafure as a director on 2024-06-10

View Document

10/06/2410 June 2024 Application to strike the company off the register

View Document

01/06/231 June 2023 Micro company accounts made up to 2023-05-31

View Document

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

View Accounts

30/05/2330 May 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

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

View Accounts

06/07/216 July 2021 Micro company accounts made up to 2021-05-31

View Document

02/07/212 July 2021 Confirmation statement made on 2021-05-21 with no updates

View Document

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

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

29/10/2029 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR AJIBOLA ANDREW FAFURE / 29/10/2020

View Document

29/10/2029 October 2020 PSC'S CHANGE OF PARTICULARS / MR AJIBOLA ANDREW FAFURE / 29/10/2020

View Document

29/10/2029 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR AJIBOLA ANDREW FAFURE / 29/10/2020

View Document

29/10/2029 October 2020 REGISTERED OFFICE CHANGED ON 29/10/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

06/10/206 October 2020 DIRECTOR APPOINTED MRS OMOLOLA ADUNNI FAFURE

View Document

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

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

View Accounts

05/03/205 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

24/09/1924 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR AJIBOLA ANDREW FAFURE / 23/09/2019

View Document

24/09/1924 September 2019 PSC'S CHANGE OF PARTICULARS / MR AJIBOLA ANDREW FAFURE / 23/09/2019

View Document

09/06/199 June 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

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

View Accounts

22/05/1822 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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