COMPITSYSTEMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

27/12/2427 December 2024 Registered office address changed from 23 Jubilee Court Ravenscroft Holmes Chapel Crewe CW4 7HA United Kingdom to 11 Rectory Close Wistaston Crewe CW2 8HG on 2024-12-27

View Document

27/12/2427 December 2024 Director's details changed for Mr Lohith Gowdra on 2024-12-27

View Document

27/12/2427 December 2024 Micro company accounts made up to 2024-03-31

View Document

27/12/2427 December 2024 Change of details for Mr Lohith Gowdra as a person with significant control on 2024-12-27

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/03/2413 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

12/12/2312 December 2023 Micro company accounts made up to 2023-03-31

View Document

13/10/2313 October 2023 Secretary's details changed

View Document

11/10/2311 October 2023 Change of details for Mr Lohith Gowdra as a person with significant control on 2023-10-11

View Document

11/10/2311 October 2023 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ to 23 Jubilee Court Ravenscroft Holmes Chapel Crewe CW4 7HA on 2023-10-11

View Document

11/10/2311 October 2023 Director's details changed for Mr Lohith Gowdra on 2023-10-11

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

30/01/2330 January 2023 Micro company accounts made up to 2022-03-31

View Document

21/11/2221 November 2022 Change of details for Mr Lohith Gowdra as a person with significant control on 2022-11-11

View Document

21/11/2221 November 2022 Director's details changed for Mr Lohith Gowdra on 2022-11-11

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/12/218 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/07/2017 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

26/11/1926 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/03/1813 March 2018 PSC'S CHANGE OF PARTICULARS / MR LOHITH GOWDRA / 13/03/2018

View Document

13/03/1813 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LOHITH GOWDRA / 13/03/2018

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

01/11/171 November 2017 PSC'S CHANGE OF PARTICULARS / MR LOHITH GOWDRA / 01/11/2017

View Document

01/11/171 November 2017 PSC'S CHANGE OF PARTICULARS / MR LOHITH GOWDRA / 01/11/2017

View Document

31/10/1731 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LOHITH GOWDRA / 31/10/2017

View Document

12/06/1712 June 2017 31/03/17 UNAUDITED ABRIDGED

View Document

24/04/1724 April 2017 PREVSHO FROM 30/06/2017 TO 31/03/2017

View Document

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

View Accounts

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

12/04/1612 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/03/1630 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LOHITH GOWDRA / 29/03/2016

View Document

14/03/1614 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

11/03/1611 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LOHITH GOWDRA / 11/03/2016

View Document

23/09/1523 September 2015 CHANGE PERSON AS SECRETARY

View Document

23/09/1523 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LOHITH GOWDRA / 23/09/2015

View Document

16/06/1516 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LOHITH GOWDRA / 16/06/2015

View Document

05/03/155 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

05/03/155 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LOHITH GOWDRA / 10/01/2015

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

10/12/1410 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LOHITH GOWDRA / 05/12/2014

View Document

22/09/1422 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LOHITH GOWDRA / 20/09/2014

View Document

22/09/1422 September 2014 REGISTERED OFFICE CHANGED ON 22/09/2014 FROM WILLIAMS HOUSE 11-15 COLUMBUS WALK CARDIFF CF10 4BY

View Document

22/09/1422 September 2014 CHANGE PERSON AS SECRETARY

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

05/03/145 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

15/04/1315 April 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

11/03/1311 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

05/12/125 December 2012 REGISTERED OFFICE CHANGED ON 05/12/2012 FROM C/O WILLIAMS LESTER ACCOUNTANTS LTD 5 GAERWEN CLOSE LLANISHEN CARDIFF CF14 5HD UNITED KINGDOM

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

07/03/127 March 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID POOLE

View Document

07/03/127 March 2012 DIRECTOR APPOINTED MR LOHITH GOWDRA

View Document

07/03/127 March 2012 Annual return made up to 29 February 2012 with full list of shareholders

View Document

07/03/127 March 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID POOLE

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

08/10/118 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

13/12/1013 December 2010 REGISTERED OFFICE CHANGED ON 13/12/2010 FROM 179 BRYN FEDW LLANEDEYRN CARDIFF CF23 9PW UNITED KINGDOM

View Document

01/10/101 October 2010 DIRECTOR APPOINTED MR DAVID GARETH POOLE

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, DIRECTOR LOHITH GOWDRA

View Document

01/10/101 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

07/06/107 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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