COMPILATOR LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/08/254 August 2025 New | Termination of appointment of Anders Paulcen as a director on 2025-04-28 |
08/07/258 July 2025 New | |
08/07/258 July 2025 New | Audit exemption subsidiary accounts made up to 2024-09-30 |
08/07/258 July 2025 New | |
08/07/258 July 2025 New | |
30/12/2430 December 2024 | Confirmation statement made on 2024-12-22 with no updates |
05/12/245 December 2024 | Previous accounting period extended from 2024-04-30 to 2024-09-30 |
24/05/2424 May 2024 | Total exemption full accounts made up to 2023-04-30 |
11/04/2411 April 2024 | Appointment of Mr Michael David Sean Jefferies as a director on 2024-03-21 |
11/04/2411 April 2024 | Termination of appointment of Nigel Jonathan Bedford as a director on 2024-03-21 |
07/02/247 February 2024 | Previous accounting period shortened from 2023-12-31 to 2023-04-30 |
22/12/2322 December 2023 | Confirmation statement made on 2023-12-22 with no updates |
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 |
03/10/233 October 2023 | Notification of a person with significant control statement |
03/10/233 October 2023 | Cessation of Anders Paulcen as a person with significant control on 2023-06-29 |
07/07/237 July 2023 | Appointment of Mr Nigel Jonathan Bedford as a director on 2023-06-29 |
07/07/237 July 2023 | Appointment of Mr Ian Barrie Bendelow as a director on 2023-06-29 |
19/06/2319 June 2023 | Total exemption full accounts made up to 2022-12-31 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
19/01/2319 January 2023 | Confirmation statement made on 2022-12-22 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
11/02/2211 February 2022 | Confirmation statement made on 2021-12-22 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
21/04/2121 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
18/02/2118 February 2021 | CONFIRMATION STATEMENT MADE ON 22/12/20, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
20/08/2020 August 2020 | CONFIRMATION STATEMENT MADE ON 22/12/19, WITH UPDATES |
20/08/2020 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
28/02/2028 February 2020 | CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES |
28/02/2028 February 2020 | CESSATION OF COMPILATOR AB AS A PSC |
28/02/2028 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDERS PAULCEN |
22/01/2022 January 2020 | APPOINTMENT TERMINATED, SECRETARY DAVID HARRIS |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/08/1924 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/12/1828 December 2018 | CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES |
27/09/1827 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
09/07/189 July 2018 | COMPANY NAME CHANGED TEAM SYSTEMS LIMITED CERTIFICATE ISSUED ON 09/07/18 |
04/01/184 January 2018 | CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
13/09/1713 September 2017 | Annual accounts small company total exemption made up to 31 December 2016 |
02/03/172 March 2017 | REGISTERED OFFICE CHANGED ON 02/03/2017 FROM 28 GLANVILLE ROAD TAVISTOCK DEVON PL19 0EB |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
23/12/1623 December 2016 | CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES |
22/12/1622 December 2016 | CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES |
22/09/1622 September 2016 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN GREATREX |
22/09/1622 September 2016 | DIRECTOR APPOINTED MR ANDERS PAULCEN |
22/09/1622 September 2016 | CURREXT FROM 31/08/2016 TO 31/12/2016 |
22/02/1622 February 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
31/12/1531 December 2015 | Annual return made up to 7 December 2015 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
16/04/1516 April 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
05/01/155 January 2015 | Annual return made up to 7 December 2014 with full list of shareholders |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
29/01/1429 January 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
07/01/147 January 2014 | Annual return made up to 7 December 2013 with full list of shareholders |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
21/05/1321 May 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
04/01/134 January 2013 | Annual return made up to 7 December 2012 with full list of shareholders |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
30/05/1230 May 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
20/01/1220 January 2012 | Annual return made up to 7 December 2011 with full list of shareholders |
30/05/1130 May 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
14/12/1014 December 2010 | Annual return made up to 7 December 2010 with full list of shareholders |
04/02/104 February 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
30/01/1030 January 2010 | Annual return made up to 7 December 2009 with full list of shareholders |
05/01/095 January 2009 | RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS |
28/12/0828 December 2008 | Annual accounts small company total exemption made up to 31 August 2008 |
30/06/0830 June 2008 | Annual accounts small company total exemption made up to 31 August 2007 |
13/03/0813 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GREATREX / 31/08/2006 |
08/02/088 February 2008 | RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS |
02/07/072 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
05/01/075 January 2007 | RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS |
29/03/0629 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
22/02/0622 February 2006 | RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS |
12/05/0512 May 2005 | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
12/05/0512 May 2005 | SECRETARY RESIGNED |
12/05/0512 May 2005 | RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS |
10/05/0510 May 2005 | NEW SECRETARY APPOINTED |
18/11/0418 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
28/04/0428 April 2004 | RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS |
18/12/0318 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 |
04/07/034 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 |
20/01/0320 January 2003 | RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS |
08/05/028 May 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 |
08/01/028 January 2002 | RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS |
16/10/0116 October 2001 | ACC. REF. DATE SHORTENED FROM 31/12/01 TO 31/08/01 |
12/02/0112 February 2001 | DIRECTOR RESIGNED |
12/02/0112 February 2001 | NEW SECRETARY APPOINTED |
12/02/0112 February 2001 | SECRETARY RESIGNED |
12/02/0112 February 2001 | NEW DIRECTOR APPOINTED |
12/02/0112 February 2001 | NEW DIRECTOR APPOINTED |
07/12/007 December 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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