COMPULEASE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 | Confirmation statement made on 2025-05-22 with no updates |
13/03/2513 March 2025 | Micro company accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
03/06/243 June 2024 | Satisfaction of charge 1 in full |
23/05/2423 May 2024 | Notification of Technology Rentals Limited as a person with significant control on 2024-05-07 |
23/05/2423 May 2024 | Confirmation statement made on 2024-05-22 with updates |
23/05/2423 May 2024 | Cessation of Nigel Jonathan Woolf as a person with significant control on 2024-05-07 |
23/05/2423 May 2024 | Termination of appointment of Nigel Jonathan Woolf as a director on 2024-05-23 |
23/05/2423 May 2024 | Appointment of Mr Samuel Nathan Woolf as a director on 2024-05-23 |
23/05/2423 May 2024 | Cessation of Danmas Ltd as a person with significant control on 2024-05-07 |
17/04/2417 April 2024 | Micro company accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
24/05/2324 May 2023 | Confirmation statement made on 2023-05-22 with no updates |
24/05/2324 May 2023 | Notification of Danmas Ltd as a person with significant control on 2016-04-06 |
09/11/229 November 2022 | Micro company accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
16/02/2116 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES |
21/01/2021 January 2020 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES |
19/03/1919 March 2019 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES |
27/02/1827 February 2018 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES |
20/03/1720 March 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
02/06/162 June 2016 | Annual return made up to 22 May 2016 with full list of shareholders |
22/03/1622 March 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
26/05/1526 May 2015 | Annual return made up to 22 May 2015 with full list of shareholders |
14/05/1514 May 2015 | APPOINTMENT TERMINATED, DIRECTOR LEE FERRIGNO NUTTALL |
07/04/157 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
02/06/142 June 2014 | Annual return made up to 22 May 2014 with full list of shareholders |
19/02/1419 February 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
25/06/1325 June 2013 | CURREXT FROM 31/05/2013 TO 31/07/2013 |
28/05/1328 May 2013 | Annual return made up to 22 May 2013 with full list of shareholders |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
23/05/1223 May 2012 | Annual return made up to 22 May 2012 with full list of shareholders |
25/11/1125 November 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
24/05/1124 May 2011 | Annual return made up to 22 May 2011 with full list of shareholders |
07/02/117 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
24/06/1024 June 2010 | APPOINTMENT TERMINATED, SECRETARY LESLIE WOOLF |
27/05/1027 May 2010 | Annual return made up to 22 May 2010 with full list of shareholders |
27/05/1027 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LEE ALAN FERRIGNO NUTTALL / 22/05/2010 |
27/05/1027 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL WOOLF / 22/05/2010 |
19/01/1019 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
22/05/0922 May 2009 | RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS |
16/04/0916 April 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LEE FERRIGNO NUTTALL / 01/04/2009 |
16/04/0916 April 2009 | SECRETARY'S CHANGE OF PARTICULARS / LESLIE WOOLF / 01/04/2009 |
16/04/0916 April 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL WOOLF / 01/04/2009 |
27/11/0827 November 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
25/06/0825 June 2008 | FULL ACCOUNTS MADE UP TO 31/05/07 |
04/06/084 June 2008 | RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS |
28/05/0828 May 2008 | REREG PLC TO PRI; RES02 PASS DATE:23/05/2008 |
28/05/0828 May 2008 | CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE |
28/05/0828 May 2008 | APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE |
28/05/0828 May 2008 | REREGISTRATION MEMORANDUM AND ARTICLES |
07/03/087 March 2008 | REGISTERED OFFICE CHANGED ON 07/03/2008 FROM MAPLE HOUSE 382 KENTON ROAD HARROW MIDDLESEX HA3 9DP |
11/06/0711 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
11/06/0711 June 2007 | RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS |
25/03/0725 March 2007 | NEW DIRECTOR APPOINTED |
25/03/0725 March 2007 | DIRECTOR RESIGNED |
15/12/0615 December 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
03/06/063 June 2006 | RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS |
15/03/0615 March 2006 | NEW SECRETARY APPOINTED |
15/03/0615 March 2006 | SECRETARY RESIGNED |
21/11/0521 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
07/06/057 June 2005 | RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS |
07/06/057 June 2005 | NEW DIRECTOR APPOINTED |
31/12/0431 December 2004 | PARTICULARS OF MORTGAGE/CHARGE |
24/12/0424 December 2004 | FULL ACCOUNTS MADE UP TO 31/05/04 |
24/12/0424 December 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
24/12/0424 December 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
24/12/0424 December 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
25/11/0425 November 2004 | SECRETARY RESIGNED |
25/11/0425 November 2004 | DIRECTOR RESIGNED |
25/11/0425 November 2004 | NEW SECRETARY APPOINTED |
28/05/0428 May 2004 | RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS |
05/12/035 December 2003 | FULL ACCOUNTS MADE UP TO 31/05/03 |
31/05/0331 May 2003 | RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS |
02/10/022 October 2002 | FULL ACCOUNTS MADE UP TO 31/05/02 |
31/05/0231 May 2002 | RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS |
03/10/013 October 2001 | FULL ACCOUNTS MADE UP TO 31/05/01 |
01/06/011 June 2001 | RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS |
24/05/0124 May 2001 | DIRECTOR RESIGNED |
05/07/005 July 2000 | AUTHORISATION TO COMMENCE BUSINESS AND BORROW |
05/07/005 July 2000 | APPLICATION COMMENCE BUSINESS |
02/06/002 June 2000 | DIRECTOR RESIGNED |
02/06/002 June 2000 | NEW DIRECTOR APPOINTED |
02/06/002 June 2000 | NEW DIRECTOR APPOINTED |
22/05/0022 May 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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