COMPSOFT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/09/2315 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/07/234 July 2023 Appointment of Mr Christian Charles Melhuish-Hancock as a director on 2023-06-22

View Document

04/07/234 July 2023 Termination of appointment of Douglas Charles Melhuish-Hancock as a secretary on 2023-06-22

View Document

04/07/234 July 2023 Termination of appointment of Douglas Charles Melhuish-Hancock as a director on 2023-06-22

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

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

View Accounts

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

View Accounts

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

View Accounts

08/03/208 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

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

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

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

View Accounts

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Document

22/12/1622 December 2016 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

22/12/1622 December 2016 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

22/12/1622 December 2016 REREG PLC TO PRI; RES02 PASS DATE:22/12/2016

View Document

22/12/1622 December 2016 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

06/12/166 December 2016 STATEMENT BY DIRECTORS

View Document

06/12/166 December 2016 SOLVENCY STATEMENT DATED 22/11/16

View Document

06/12/166 December 2016 06/12/16 STATEMENT OF CAPITAL GBP 250000

View Document

06/12/166 December 2016 REDUCE ISSUED CAPITAL 22/11/2016

View Document

30/11/1630 November 2016 CURREXT FROM 31/10/2016 TO 31/12/2016

View Document

24/11/1624 November 2016 DIRECTOR APPOINTED MR RICHARD NEIL THOMASON

View Document

24/11/1624 November 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOLMES

View Document

24/11/1624 November 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP LENTON

View Document

24/11/1624 November 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN MELHUISH-HANCOCK

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, DIRECTOR DANIEL PAYNE

View Document

07/05/167 May 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

28/03/1628 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

11/05/1511 May 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

11/03/1511 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

12/11/1412 November 2014 DIRECTOR APPOINTED MR DANIEL PAYNE

View Document

02/05/142 May 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

24/03/1424 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

24/03/1424 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP NICHOLAS JOHN LENTON / 01/08/2013

View Document

21/03/1421 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JOHN PARRISH / 01/03/2013

View Document

21/03/1421 March 2014 SECRETARY'S CHANGE OF PARTICULARS / DOUGLAS CHARLES MELHUISH-HANCOCK / 01/03/2013

View Document

21/03/1421 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN MASSEY / 01/03/2013

View Document

21/03/1421 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN CHARLES MELHUISH-HANCOCK / 01/03/2013

View Document

21/03/1421 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN EDWARD HOLMES / 01/03/2013

View Document

21/03/1421 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS CHARLES MELHUISH-HANCOCK / 01/03/2013

View Document

08/05/138 May 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

14/03/1314 March 2013 APPOINTMENT TERMINATED, DIRECTOR NEIL BOSTROM

View Document

14/03/1314 March 2013 APPOINTMENT TERMINATED, DIRECTOR NEIL BOSTROM

View Document

14/03/1314 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

28/05/1228 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/05/122 May 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

26/03/1226 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

24/01/1224 January 2012 DIRECTOR APPOINTED MR NEIL THOMAS BOSTROM

View Document

24/01/1224 January 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD THOMASON

View Document

27/03/1127 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

14/02/1114 February 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

05/05/105 May 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

20/03/1020 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NEIL THOMASON / 01/10/2009

View Document

20/03/1020 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

20/03/1020 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP NICHOLAS JOHN LENTON / 01/10/2009

View Document

20/03/1020 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN MASSEY / 01/10/2009

View Document

04/06/094 June 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

31/03/0931 March 2009 DIRECTOR APPOINTED MICHAEL JOHN MASSEY

View Document

26/03/0926 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 REGISTERED OFFICE CHANGED ON 06/08/2008 FROM HERRIARD HOUSE MILL LANE ALTON HAMPSHIRE GU34 2QJ

View Document

03/06/083 June 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

26/03/0826 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP LENTON / 01/03/2007

View Document

07/06/077 June 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

02/04/072 April 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 NEW DIRECTOR APPOINTED

View Document

31/05/0631 May 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

29/03/0629 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 NEW DIRECTOR APPOINTED

View Document

13/02/0613 February 2006 RE DIRECTOR 24/01/06

View Document

29/12/0529 December 2005 DIRECTOR RESIGNED

View Document

14/12/0514 December 2005 AUDITOR'S RESIGNATION

View Document

14/12/0514 December 2005 AUDITOR'S RESIGNATION

View Document

03/06/053 June 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

03/03/053 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 REGISTERED OFFICE CHANGED ON 04/02/05 FROM: EQUINOX HOUSE ORIEL COURT ALTON HAMPSHIRE GU34 2YT

View Document

30/04/0430 April 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

01/04/041 April 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 RETURN MADE UP TO 28/02/03; NO CHANGE OF MEMBERS

View Document

03/03/033 March 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

10/08/0210 August 2002 NEW DIRECTOR APPOINTED

View Document

12/04/0212 April 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

26/03/0226 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 RETURN MADE UP TO 07/03/01; CHANGE OF MEMBERS

View Document

02/03/012 March 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

01/06/001 June 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

09/05/009 May 2000 DIRECTOR RESIGNED

View Document

10/03/0010 March 2000 RETURN MADE UP TO 07/03/00; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 DIRECTOR RESIGNED

View Document

19/01/0019 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0019 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/9914 July 1999 NEW DIRECTOR APPOINTED

View Document

28/05/9928 May 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

27/05/9927 May 1999 NEW DIRECTOR APPOINTED

View Document

20/04/9920 April 1999 RETURN MADE UP TO 07/03/99; NO CHANGE OF MEMBERS

View Document

09/11/989 November 1998 NEW DIRECTOR APPOINTED

View Document

01/06/981 June 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

16/03/9816 March 1998 RETURN MADE UP TO 07/03/98; FULL LIST OF MEMBERS

View Document

02/06/972 June 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

21/03/9721 March 1997 RETURN MADE UP TO 07/03/97; NO CHANGE OF MEMBERS

View Document

03/06/963 June 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

27/02/9627 February 1996 RETURN MADE UP TO 07/03/96; FULL LIST OF MEMBERS

View Document

01/02/961 February 1996 DIRECTOR RESIGNED

View Document

22/06/9522 June 1995 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/10

View Document

15/03/9515 March 1995 RETURN MADE UP TO 07/03/95; FULL LIST OF MEMBERS

View Document

15/01/9515 January 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/11/9429 November 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

19/05/9419 May 1994 NEW SECRETARY APPOINTED

View Document

11/05/9411 May 1994 DIRECTOR RESIGNED

View Document

11/05/9411 May 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/05/9411 May 1994 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

11/05/9411 May 1994 RETURN MADE UP TO 07/03/94; NO CHANGE OF MEMBERS

View Document

14/01/9414 January 1994 REGISTERED OFFICE CHANGED ON 14/01/94 FROM: 10 CROSS & PILLORY LANE ALTON HAMPSHIRE GU34 1HL

View Document

28/11/9328 November 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

24/03/9324 March 1993 NEW DIRECTOR APPOINTED

View Document

24/03/9324 March 1993 NEW DIRECTOR APPOINTED

View Document

28/02/9328 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/9328 February 1993 RETURN MADE UP TO 07/03/93; FULL LIST OF MEMBERS

View Document

11/11/9211 November 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

14/09/9214 September 1992 DIRECTOR RESIGNED

View Document

14/04/9214 April 1992 RETURN MADE UP TO 07/03/92; FULL LIST OF MEMBERS

View Document

14/04/9214 April 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/9218 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/9110 October 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

08/08/918 August 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/06/91

View Document

24/07/9124 July 1991 £ NC 550000/600000 20/06/91

View Document

16/07/9116 July 1991 RETURN MADE UP TO 07/03/91; FULL LIST OF MEMBERS

View Document

14/11/9014 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/09/9020 September 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

20/09/9020 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/09/904 September 1990 REGISTERED OFFICE CHANGED ON 04/09/90 FROM: FIRST FLOOR BOUVERIE HOUSE 154 FLEET STREET LONDON EC4A 2DQ

View Document

29/08/9029 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/9028 August 1990 NC INC ALREADY ADJUSTED 14/08/90

View Document

28/08/9028 August 1990 DISAPPLICATION OF PRE-EMPTION RIGHTS 14/08/90

View Document

20/08/9020 August 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 20/08/90

View Document

20/08/9020 August 1990 COMPANY NAME CHANGED HENHAVEN PUBLIC LIMITED COMPANY CERTIFICATE ISSUED ON 17/08/90

View Document

16/08/9016 August 1990 REGISTERED OFFICE CHANGED ON 16/08/90 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

16/08/9016 August 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/08/9016 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/08/9015 August 1990 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

15/08/9015 August 1990 APPLICATION COMMENCE BUSINESS

View Document

07/03/907 March 1990 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