COMPSTOCK ELECTRONICS LIMITED

Company Documents

DateDescription
03/06/153 June 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

17/02/1517 February 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID DRILLOCK

View Document

17/02/1517 February 2015 DIRECTOR APPOINTED MR DANIEL GEORGE DARAZSDI

View Document

17/02/1517 February 2015 DIRECTOR APPOINTED MR DANIEL GEORGE DARAZSDI

View Document

12/08/1412 August 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

10/06/1410 June 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

14/10/1314 October 2013 SECTION 519

View Document

10/10/1310 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

11/06/1311 June 2013 REGISTERED OFFICE CHANGED ON 11/06/2013 FROM
CONCORDE HOUSE WARWICK NEW ROAD
LEAMINGTON SPA
WARWICKSHIRE
CV32 5JG

View Document

16/05/1316 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

04/10/124 October 2012 CURRSHO FROM 31/03/2013 TO 31/12/2012

View Document

14/09/1214 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

16/08/1216 August 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW MOSS

View Document

16/08/1216 August 2012 APPOINTMENT TERMINATED, SECRETARY STEVEN BOWERS

View Document

16/08/1216 August 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN BOWERS

View Document

16/08/1216 August 2012 SECRETARY APPOINTED MR ROY DOUGLAS SMITH

View Document

16/08/1216 August 2012 DIRECTOR APPOINTED MR DAVID M DRILLOCK

View Document

16/08/1216 August 2012 DIRECTOR APPOINTED MR ROY DOUGLAS SMITH

View Document

16/05/1216 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

24/04/1224 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

24/04/1224 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

24/04/1224 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

05/12/115 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

10/08/1110 August 2011 APPOINTMENT TERMINATED, DIRECTOR CLIVE SNOWDON

View Document

10/08/1110 August 2011 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ROBERTSON

View Document

11/05/1111 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

24/01/1124 January 2011 DIRECTOR APPOINTED MR STEVEN JOHN BOWERS

View Document

24/01/1124 January 2011 DIRECTOR APPOINTED MR ANDREW BRIAN MOSS

View Document

04/11/104 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

28/05/1028 May 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

30/12/0930 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

08/08/098 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

14/05/0914 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

14/05/0914 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

14/05/0914 May 2009 REGISTERED OFFICE CHANGED ON 14/05/09 FROM: CONCORDE HOUSE 24 WARWICK NEW ROAD LEAMINGTON SPA WARWICKSHIRE CV32 5JG

View Document

14/05/0914 May 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

20/05/0820 May 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

01/09/071 September 2007 FACILITY AGREEMENT 23/08/07

View Document

21/08/0721 August 2007 NEW DIRECTOR APPOINTED

View Document

17/08/0717 August 2007 DIRECTOR RESIGNED

View Document

04/08/074 August 2007 DIRECTOR RESIGNED

View Document

26/07/0726 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

25/07/0725 July 2007 RETURN MADE UP TO 11/05/07; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

31/01/0731 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

29/11/0629 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0613 June 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

16/01/0616 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/01/0616 January 2006 DIRECTOR RESIGNED

View Document

05/01/065 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

09/09/059 September 2005 NEW DIRECTOR APPOINTED

View Document

18/08/0518 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

15/06/0515 June 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/051 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/07/0422 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0425 May 2004 NEW DIRECTOR APPOINTED

View Document

19/05/0419 May 2004 RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

16/04/0416 April 2004 DIRECTOR RESIGNED

View Document

22/03/0422 March 2004 FACILITY AGREEMENT 11/03/04

View Document

22/12/0322 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

17/05/0317 May 2003 RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS

View Document

25/01/0325 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

24/05/0224 May 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

12/10/0112 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

24/05/0124 May 2001 RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

31/05/0031 May 2000 RETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS

View Document

15/02/0015 February 2000 NEW DIRECTOR APPOINTED

View Document

15/02/0015 February 2000 NEW DIRECTOR APPOINTED

View Document

15/02/0015 February 2000 NEW DIRECTOR APPOINTED

View Document

31/01/0031 January 2000 NEW SECRETARY APPOINTED

View Document

01/10/991 October 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/10/991 October 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/07/9915 July 1999 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00

View Document

15/07/9915 July 1999 REGISTERED OFFICE CHANGED ON 15/07/99 FROM: CONCORDE HOUSE WARWICK NEW ROAD LEAMINGTON SPA WARWICKSHIRE CV32 5JG

View Document

07/07/997 July 1999 DIRECTOR RESIGNED

View Document

07/07/997 July 1999 REGISTERED OFFICE CHANGED ON 07/07/99 FROM: COMPSTOCK HOUSE LONDON ROAD STANFORD LE HOPE ESSEX SS17 0JU

View Document

07/07/997 July 1999 NEW DIRECTOR APPOINTED

View Document

07/07/997 July 1999 NEW DIRECTOR APPOINTED

View Document

24/06/9924 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/06/9924 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/06/9911 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

27/05/9927 May 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

06/02/996 February 1999 NC INC ALREADY ADJUSTED 29/01/99

View Document

06/02/996 February 1999 NC INC ALREADY ADJUSTED 29/01/99 AUTH ALLOT OF SECURITY 29/01/99

View Document

05/02/995 February 1999 � NC 640000/640100 29/01/99

View Document

05/08/985 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

03/08/983 August 1998 DIRECTOR RESIGNED

View Document

28/05/9828 May 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

23/01/9823 January 1998 NEW DIRECTOR APPOINTED

View Document

16/09/9716 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

06/06/976 June 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

17/10/9617 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

14/10/9614 October 1996 AUDITOR'S RESIGNATION

View Document

20/05/9620 May 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

01/03/961 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/968 February 1996 NEW DIRECTOR APPOINTED

View Document

18/01/9618 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/9618 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/11/9530 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/09/957 September 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/09/956 September 1995 NEW DIRECTOR APPOINTED

View Document

06/09/956 September 1995 NEW DIRECTOR APPOINTED

View Document

01/08/951 August 1995 NEW DIRECTOR APPOINTED

View Document

01/08/951 August 1995 DIRECTOR RESIGNED

View Document

01/08/951 August 1995 NEW DIRECTOR APPOINTED

View Document

20/07/9520 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/958 June 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

17/05/9517 May 1995 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS

View Document

04/07/944 July 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

23/06/9423 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/9421 June 1994 DIRECTOR RESIGNED

View Document

21/06/9421 June 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

06/05/946 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/9330 June 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

23/06/9323 June 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

01/10/921 October 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

16/06/9216 June 1992 RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS

View Document

06/05/926 May 1992 NEW DIRECTOR APPOINTED

View Document

16/10/9116 October 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

10/06/9110 June 1991 RETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS

View Document

26/03/9126 March 1991 AUDITOR'S RESIGNATION

View Document

09/11/909 November 1990 AD 14/01/87--------- � SI 40000@1

View Document

09/11/909 November 1990 SHARES AGREEMENT OTC

View Document

29/10/9029 October 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

14/06/9014 June 1990 RETURN MADE UP TO 31/05/90; FULL LIST OF MEMBERS

View Document

05/01/905 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/8926 October 1989 RETURN MADE UP TO 02/11/89; FULL LIST OF MEMBERS

View Document

26/10/8926 October 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

27/04/8927 April 1989 REGISTERED OFFICE CHANGED ON 27/04/89 FROM: G OFFICE CHANGED 27/04/89 25 NEW STREET SQUARE LONDON EC4A 3LN

View Document

21/03/8921 March 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/03/8921 March 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/8817 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/884 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/8830 September 1988 RETURN MADE UP TO 09/09/88; FULL LIST OF MEMBERS

View Document

05/09/885 September 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

10/02/8810 February 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

12/11/8712 November 1987 RETURN MADE UP TO 05/08/87; FULL LIST OF MEMBERS

View Document

23/06/8723 June 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/879 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/8727 February 1987 NEW DIRECTOR APPOINTED

View Document

29/01/8729 January 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/01/8728 January 1987 DISAPPLICATION OF PRE-EMPTION RIGHTS ********

View Document

06/05/866 May 1986 RETURN MADE UP TO 24/04/86; FULL LIST OF MEMBERS

View Document

25/04/8625 April 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

22/04/7522 April 1975 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