COMPTON GSR LIMITED

Company Documents

DateDescription
12/11/2412 November 2024 Liquidators' statement of receipts and payments to 2024-09-08

View Document

13/11/2313 November 2023 Liquidators' statement of receipts and payments to 2023-09-08

View Document

29/09/2229 September 2022 Appointment of a voluntary liquidator

View Document

16/09/2216 September 2022 Registered office address changed from Units a-B Maerdy Industrial Estate Maerdy Road Ferndale Mid Glamorgan CF43 4AB to Orchard Street Business Centre 13-14 Orchard Street Bristol BS1 5EH on 2022-09-16

View Document

16/09/2216 September 2022 Statement of affairs

View Document

16/09/2216 September 2022 Resolutions

View Document

16/09/2216 September 2022 Resolutions

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

21/01/2221 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

20/12/2120 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

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

View Accounts

01/12/201 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

15/10/1815 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/02/188 February 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 06/01/2017

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

03/01/183 January 2018 PSC'S CHANGE OF PARTICULARS / MS LESLEY HELEN RICHARDS / 03/01/2018

View Document

16/09/1716 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

23/09/1623 September 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/01/167 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/09/1523 September 2015 DIRECTOR APPOINTED MS LESLEY HELEN RICHARDS

View Document

07/04/157 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 074849280001

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/01/1526 January 2015 APPOINTMENT TERMINATED, DIRECTOR LESLEY RICHARDS

View Document

07/01/157 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/06/1430 June 2014 DIRECTOR APPOINTED MRS LYNNE SKINNER

View Document

30/06/1430 June 2014 DIRECTOR APPOINTED MS LESLEY HELEN RICHARDS

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/01/149 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

09/01/149 January 2014 REGISTERED OFFICE CHANGED ON 09/01/2014 FROM COMPTON HOUSE COMPTON ROAD TONYPANDY MID GLAMORGAN CF40 1BE WALES

View Document

23/09/1323 September 2013 REGISTERED OFFICE CHANGED ON 23/09/2013 FROM MEADOW WORKS MAERDY INDUSTRIAL ESTATE MAERDY ROAD FERNDALE MID GLAMORGAN CF43 4AB WALES

View Document

13/06/1313 June 2013 REGISTERED OFFICE CHANGED ON 13/06/2013 FROM THE OLD BARN HEOL DDU, CASTELLAU LLANTRISANT PONTYCLUN MID GLAMORGAN CF72 8LQ UNITED KINGDOM

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/02/1326 February 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/01/129 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

15/07/1115 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

01/02/111 February 2011 CURRSHO FROM 31/01/2012 TO 31/03/2011

View Document

06/01/116 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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