COMPCREST LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-08-05 with no updates

View Document

29/11/2429 November 2024 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

09/08/249 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

07/03/247 March 2024 Secretary's details changed for Mrs Jane Pauline Kelly on 2024-03-06

View Document

07/03/247 March 2024 Secretary's details changed for Mrsp Jane Pauline Kelly on 2024-03-06

View Document

06/03/246 March 2024 Change of details for Mr Martin Peter Kelly as a person with significant control on 2024-03-06

View Document

06/03/246 March 2024 Registered office address changed from Flat8 High Street Norton Stockton-on-Tees TS20 1DR England to Flat 8 84 High Street Norton Stockton-on-Tees TS20 1DR on 2024-03-06

View Document

06/03/246 March 2024 Director's details changed for Mr Martin Peter Kelly on 2024-03-06

View Document

21/02/2421 February 2024 Registered office address changed from PO Box 403 Denby Dale Road Wakefield West Yorkshire WF1 2WT to Flat8 High Street Norton Stockton-on-Tees TS20 1DR on 2024-02-21

View Document

24/11/2324 November 2023 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

07/08/237 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

11/01/2311 January 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

07/02/227 February 2022 Micro company accounts made up to 2021-08-31

View Document

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

View Accounts

05/08/215 August 2021 Confirmation statement made on 2021-08-05 with no updates

View Document

19/04/2119 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

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

View Accounts

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

23/03/2023 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

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

View Accounts

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

12/03/1912 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

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

View Accounts

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

03/02/183 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

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

View Accounts

05/08/175 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

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

View Accounts

12/08/1612 August 2016 12/08/16 STATEMENT OF CAPITAL GBP 100

View Document

07/08/167 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

03/01/163 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

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

View Accounts

09/08/159 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

10/08/1410 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

11/08/1311 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

05/08/125 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

08/08/118 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

08/08/118 August 2011 SECRETARY'S CHANGE OF PARTICULARS / JANE PAULINE KELLY / 01/08/2011

View Document

07/08/117 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PETER KELLY / 01/08/2011

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

25/08/1025 August 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

08/08/098 August 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

27/08/0827 August 2008 RETURN MADE UP TO 05/08/08; NO CHANGE OF MEMBERS

View Document

07/02/087 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

20/08/0720 August 2007 RETURN MADE UP TO 05/08/07; NO CHANGE OF MEMBERS

View Document

28/11/0628 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

10/08/0410 August 2004 RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

04/09/034 September 2003 RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 REGISTERED OFFICE CHANGED ON 26/08/03 FROM: 16 BOND STREET WAKEFIELD WEST YORKSHIRE WF1 2QP

View Document

12/12/0212 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

10/08/0210 August 2002 RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS

View Document

28/11/0128 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

09/08/019 August 2001 RETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS

View Document

09/03/019 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

09/08/009 August 2000 RETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS

View Document

21/04/0021 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

09/08/999 August 1999 RETURN MADE UP TO 06/08/99; NO CHANGE OF MEMBERS

View Document

30/11/9830 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

13/08/9813 August 1998 RETURN MADE UP TO 06/08/98; NO CHANGE OF MEMBERS

View Document

07/08/987 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/987 August 1998 SECRETARY'S PARTICULARS CHANGED

View Document

01/10/971 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

08/08/978 August 1997 RETURN MADE UP TO 06/08/97; FULL LIST OF MEMBERS

View Document

12/12/9612 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/9612 December 1996 SECRETARY'S PARTICULARS CHANGED

View Document

13/09/9613 September 1996 REGISTERED OFFICE CHANGED ON 13/09/96 FROM: 5 MYRA AVENUE HESLEDEN HARTLEPOOL CLEVELAND TS27 4PX

View Document

27/08/9627 August 1996 DIRECTOR RESIGNED

View Document

27/08/9627 August 1996 NEW DIRECTOR APPOINTED

View Document

27/08/9627 August 1996 SECRETARY RESIGNED

View Document

27/08/9627 August 1996 REGISTERED OFFICE CHANGED ON 27/08/96 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

27/08/9627 August 1996 NEW SECRETARY APPOINTED

View Document

06/08/966 August 1996 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