COMPULEASE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

13/03/2513 March 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

03/06/243 June 2024 Satisfaction of charge 1 in full

View Document

23/05/2423 May 2024 Notification of Technology Rentals Limited as a person with significant control on 2024-05-07

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-22 with updates

View Document

23/05/2423 May 2024 Cessation of Nigel Jonathan Woolf as a person with significant control on 2024-05-07

View Document

23/05/2423 May 2024 Termination of appointment of Nigel Jonathan Woolf as a director on 2024-05-23

View Document

23/05/2423 May 2024 Appointment of Mr Samuel Nathan Woolf as a director on 2024-05-23

View Document

23/05/2423 May 2024 Cessation of Danmas Ltd as a person with significant control on 2024-05-07

View Document

17/04/2417 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/05/2324 May 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

24/05/2324 May 2023 Notification of Danmas Ltd as a person with significant control on 2016-04-06

View Document

09/11/229 November 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

16/02/2116 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

21/01/2021 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

19/03/1919 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

27/02/1827 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

20/03/1720 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

02/06/162 June 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

26/05/1526 May 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

14/05/1514 May 2015 APPOINTMENT TERMINATED, DIRECTOR LEE FERRIGNO NUTTALL

View Document

07/04/157 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

02/06/142 June 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

19/02/1419 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

25/06/1325 June 2013 CURREXT FROM 31/05/2013 TO 31/07/2013

View Document

28/05/1328 May 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

23/05/1223 May 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

25/11/1125 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

24/05/1124 May 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

07/02/117 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

24/06/1024 June 2010 APPOINTMENT TERMINATED, SECRETARY LESLIE WOOLF

View Document

27/05/1027 May 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE ALAN FERRIGNO NUTTALL / 22/05/2010

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL WOOLF / 22/05/2010

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

22/05/0922 May 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEE FERRIGNO NUTTALL / 01/04/2009

View Document

16/04/0916 April 2009 SECRETARY'S CHANGE OF PARTICULARS / LESLIE WOOLF / 01/04/2009

View Document

16/04/0916 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL WOOLF / 01/04/2009

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

25/06/0825 June 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

04/06/084 June 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 REREG PLC TO PRI; RES02 PASS DATE:23/05/2008

View Document

28/05/0828 May 2008 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

28/05/0828 May 2008 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

28/05/0828 May 2008 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

07/03/087 March 2008 REGISTERED OFFICE CHANGED ON 07/03/2008 FROM MAPLE HOUSE 382 KENTON ROAD HARROW MIDDLESEX HA3 9DP

View Document

11/06/0711 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/0711 June 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

25/03/0725 March 2007 NEW DIRECTOR APPOINTED

View Document

25/03/0725 March 2007 DIRECTOR RESIGNED

View Document

15/12/0615 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

03/06/063 June 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 NEW SECRETARY APPOINTED

View Document

15/03/0615 March 2006 SECRETARY RESIGNED

View Document

21/11/0521 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

07/06/057 June 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 NEW DIRECTOR APPOINTED

View Document

31/12/0431 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/0424 December 2004 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

24/12/0424 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/12/0424 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/12/0424 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/11/0425 November 2004 SECRETARY RESIGNED

View Document

25/11/0425 November 2004 DIRECTOR RESIGNED

View Document

25/11/0425 November 2004 NEW SECRETARY APPOINTED

View Document

28/05/0428 May 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

31/05/0331 May 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

31/05/0231 May 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

01/06/011 June 2001 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 DIRECTOR RESIGNED

View Document

05/07/005 July 2000 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

05/07/005 July 2000 APPLICATION COMMENCE BUSINESS

View Document

02/06/002 June 2000 DIRECTOR RESIGNED

View Document

02/06/002 June 2000 NEW DIRECTOR APPOINTED

View Document

02/06/002 June 2000 NEW DIRECTOR APPOINTED

View Document

22/05/0022 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information