COMPILATOR LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewTermination of appointment of Anders Paulcen as a director on 2025-04-28

View Document

08/07/258 July 2025 New

View Document

08/07/258 July 2025 NewAudit exemption subsidiary accounts made up to 2024-09-30

View Document

08/07/258 July 2025 New

View Document

08/07/258 July 2025 New

View Document

30/12/2430 December 2024 Confirmation statement made on 2024-12-22 with no updates

View Document

05/12/245 December 2024 Previous accounting period extended from 2024-04-30 to 2024-09-30

View Document

24/05/2424 May 2024 Total exemption full accounts made up to 2023-04-30

View Document

11/04/2411 April 2024 Appointment of Mr Michael David Sean Jefferies as a director on 2024-03-21

View Document

11/04/2411 April 2024 Termination of appointment of Nigel Jonathan Bedford as a director on 2024-03-21

View Document

07/02/247 February 2024 Previous accounting period shortened from 2023-12-31 to 2023-04-30

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-22 with no updates

View Document

13/11/2313 November 2023 Registered office address changed from Plymouth Science Park Davy Road Derriford Plymouth Devon PL6 8BX England to Unit 2a Herongate Charnham Park Hungerford Berkshire RG17 0YU on 2023-11-13

View Document

03/10/233 October 2023 Notification of a person with significant control statement

View Document

03/10/233 October 2023 Cessation of Anders Paulcen as a person with significant control on 2023-06-29

View Document

07/07/237 July 2023 Appointment of Mr Nigel Jonathan Bedford as a director on 2023-06-29

View Document

07/07/237 July 2023 Appointment of Mr Ian Barrie Bendelow as a director on 2023-06-29

View Document

19/06/2319 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

19/01/2319 January 2023 Confirmation statement made on 2022-12-22 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2021-12-22 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/04/2121 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

18/02/2118 February 2021 CONFIRMATION STATEMENT MADE ON 22/12/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 22/12/19, WITH UPDATES

View Document

20/08/2020 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

28/02/2028 February 2020 CESSATION OF COMPILATOR AB AS A PSC

View Document

28/02/2028 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDERS PAULCEN

View Document

22/01/2022 January 2020 APPOINTMENT TERMINATED, SECRETARY DAVID HARRIS

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/08/1924 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

09/07/189 July 2018 COMPANY NAME CHANGED TEAM SYSTEMS LIMITED CERTIFICATE ISSUED ON 09/07/18

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/09/1713 September 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

02/03/172 March 2017 REGISTERED OFFICE CHANGED ON 02/03/2017 FROM 28 GLANVILLE ROAD TAVISTOCK DEVON PL19 0EB

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

22/09/1622 September 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GREATREX

View Document

22/09/1622 September 2016 DIRECTOR APPOINTED MR ANDERS PAULCEN

View Document

22/09/1622 September 2016 CURREXT FROM 31/08/2016 TO 31/12/2016

View Document

22/02/1622 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/12/1531 December 2015 Annual return made up to 7 December 2015 with full list of shareholders

View Document

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

View Accounts

16/04/1516 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

05/01/155 January 2015 Annual return made up to 7 December 2014 with full list of shareholders

View Document

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

View Accounts

29/01/1429 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

07/01/147 January 2014 Annual return made up to 7 December 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

21/05/1321 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

04/01/134 January 2013 Annual return made up to 7 December 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

20/01/1220 January 2012 Annual return made up to 7 December 2011 with full list of shareholders

View Document

30/05/1130 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

14/12/1014 December 2010 Annual return made up to 7 December 2010 with full list of shareholders

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

30/01/1030 January 2010 Annual return made up to 7 December 2009 with full list of shareholders

View Document

05/01/095 January 2009 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

13/03/0813 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GREATREX / 31/08/2006

View Document

08/02/088 February 2008 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

22/02/0622 February 2006 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/05/0512 May 2005 SECRETARY RESIGNED

View Document

12/05/0512 May 2005 RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 NEW SECRETARY APPOINTED

View Document

18/11/0418 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

28/04/0428 April 2004 RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

04/07/034 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

20/01/0320 January 2003 RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

08/01/028 January 2002 RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 31/08/01

View Document

12/02/0112 February 2001 DIRECTOR RESIGNED

View Document

12/02/0112 February 2001 NEW SECRETARY APPOINTED

View Document

12/02/0112 February 2001 SECRETARY RESIGNED

View Document

12/02/0112 February 2001 NEW DIRECTOR APPOINTED

View Document

12/02/0112 February 2001 NEW DIRECTOR APPOINTED

View Document

07/12/007 December 2000 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