COMPETE ONLINE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/06/1714 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/09/1614 September 2016 TERMINATE SEC APPOINTMENT

View Document

13/09/1613 September 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL MASON

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/03/1616 March 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

06/08/156 August 2015 REGISTERED OFFICE CHANGED ON 06/08/2015 FROM
CHARTERHOUSE 3 BEACONSFIELD ROAD
WESTON-SUPER-MARE
SOMERSET
BS23 1YE

View Document

24/07/1524 July 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL MASON

View Document

24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/05/1526 May 2015 APPOINTMENT TERMINATED, SECRETARY PAUL MASON

View Document

26/05/1526 May 2015 SECRETARY APPOINTED MR DEREYK WAYNE SHAYLER

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/03/1517 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/03/1425 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/04/133 April 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/09/1225 September 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MALESSA

View Document

20/07/1220 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/03/1216 March 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

14/02/1214 February 2012 SECRETARY APPOINTED MR PAUL STEPHEN MASON

View Document

14/02/1214 February 2012 APPOINTMENT TERMINATED, SECRETARY TIMOTHY MALESSA

View Document

12/01/1212 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY BRIAN MALESSA / 09/03/2011

View Document

12/01/1212 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY BRIAN MALESSA / 09/03/2011

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/03/1114 March 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, DIRECTOR REBECCA SUIK

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN SUIK

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BRIAN SUIK / 01/04/2010

View Document

01/04/101 April 2010 SECRETARY APPOINTED MR TIMOTHY BRIAN MALESSA

View Document

01/04/101 April 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE PAUL GERMAN / 01/04/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY BRIAN MALESSA / 01/04/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREYK WAYNE SHAYLER / 01/04/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA SUIK / 01/04/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL STEPHEN MASON / 01/04/2010

View Document

01/04/101 April 2010 APPOINTMENT TERMINATED, SECRETARY JOHN SUIK

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/03/0913 March 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 DIRECTOR APPOINTED DEREYK WAYNE SHAYLER

View Document

30/09/0830 September 2008 DIRECTOR APPOINTED TIMOTHY BRIAN MALESSA

View Document

30/09/0830 September 2008 DIRECTOR APPOINTED PAUL STEPHEN MASON

View Document

30/09/0830 September 2008 DIRECTOR APPOINTED REBECCA SUIK

View Document

13/03/0813 March 2008 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