COMPAC SERVICES (NE) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-19 with no updates

View Document

16/12/2416 December 2024 Cessation of Rosemary Malpass as a person with significant control on 2024-12-16

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-19 with updates

View Document

25/01/2325 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-19 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

17/11/2117 November 2021 Director's details changed for Mr John Paul Malpass on 2021-11-16

View Document

17/11/2117 November 2021 Change of details for Mr John Paul Malpass as a person with significant control on 2021-11-16

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

26/11/1926 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/01/1929 January 2019 ADOPT ARTICLES 05/12/2016

View Document

29/01/1929 January 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

07/12/187 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

23/11/1823 November 2018 SHARE CAPITAL BE INCREASED BY CREATION OF SHARES 15/10/2018

View Document

16/11/1816 November 2018 15/10/18 STATEMENT OF CAPITAL GBP 1009

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

10/11/1710 November 2017 25/09/17 STATEMENT OF CAPITAL GBP 1007

View Document

26/10/1726 October 2017 INC BY ORD SHA OF £1.00 EACH 25/09/2017

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES

View Document

08/08/178 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH EDWARD MALPASS

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

08/01/178 January 2017 VARYING SHARE RIGHTS AND NAMES

View Document

08/01/178 January 2017 05/12/16 STATEMENT OF CAPITAL GBP 1006

View Document

08/01/178 January 2017 05/12/16 STATEMENT OF CAPITAL GBP 1006

View Document

08/01/178 January 2017 05/12/16 STATEMENT OF CAPITAL GBP 1006

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

07/12/167 December 2016 NC INC ALREADY ADJUSTED 06/06/2016

View Document

07/12/167 December 2016 INC SHARE CAP 19/04/2013

View Document

07/12/167 December 2016 19/04/13 STATEMENT OF CAPITAL GBP 1001

View Document

07/12/167 December 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

05/12/165 December 2016 06/06/16 STATEMENT OF CAPITAL GBP 1003

View Document

01/12/161 December 2016 INCREASE SHARE CAPITAL 06/06/2016

View Document

12/11/1612 November 2016 DISS40 (DISS40(SOAD))

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

08/11/168 November 2016 FIRST GAZETTE

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

06/04/166 April 2016 APPOINTMENT TERMINATED, DIRECTOR KEITH MALPASS

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/08/155 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS VALERIE SCOTT / 05/08/2015

View Document

05/08/155 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

01/06/151 June 2015 SECRETARY APPOINTED MRS VALERIE SCOTT

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY MALPASS

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, SECRETARY ROSEMARY MALPASS

View Document

01/06/151 June 2015 DIRECTOR APPOINTED MR DAVID MALPASS

View Document

01/06/151 June 2015 DIRECTOR APPOINTED MR JOHN PAUL MALPASS

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

26/01/1526 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

05/08/145 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

22/11/1322 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

05/08/135 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/04/1329 April 2013 19/04/13 STATEMENT OF CAPITAL GBP 1001

View Document

25/01/1325 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

06/08/126 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

25/01/1225 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

12/12/1112 December 2011 APPOINTMENT TERMINATED, DIRECTOR NIKOLAS SMITH

View Document

05/08/115 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIKOLAS JAMES SMITH / 14/07/2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY MALPASS / 14/07/2010

View Document

11/08/1011 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS ROSEMARY MALPASS / 22/04/2010

View Document

11/08/1011 August 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH EDWARD MALPASS / 14/07/2010

View Document

06/02/106 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

24/08/0924 August 2009 REGISTERED OFFICE CHANGED ON 24/08/2009 FROM 173 VICTORIA ROAD SOUTH SHIELDS TYNE AND WEAR NE33 4NW UNITED KINGDOM

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

16/10/0816 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

05/08/085 August 2008 REGISTERED OFFICE CHANGED ON 05/08/2008 FROM 88 WESTOE ROAD SOUTH SHIELDS TYNE AND WEAR NE33 4NA

View Document

05/08/085 August 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 DIRECTOR APPOINTED NIKOLAS JAMES SMITH

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

18/12/0718 December 2007 REGISTERED OFFICE CHANGED ON 18/12/07 FROM: 173 VICTORIA ROAD SOUTH SHIELDS TYNE AND WEAR NE33 4NW

View Document

07/08/077 August 2007 REGISTERED OFFICE CHANGED ON 07/08/07 FROM: TTR BARNES, 3 - 5 GRANGE TERRACE STOCKTON ROAD SUNDERLAND TYNE & WEAR SR2 7DG

View Document

07/08/077 August 2007 RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS

View Document

11/03/0711 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

19/09/0619 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/09/0619 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/08/067 August 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

25/10/0525 October 2005 LOCATION OF DEBENTURE REGISTER

View Document

25/10/0525 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

25/10/0525 October 2005 REGISTERED OFFICE CHANGED ON 25/10/05 FROM: 173, VICTORIA ROAD, SOUTH SHIELDS, TYNE & WEAR, NE33 4NW.

View Document

25/10/0525 October 2005 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

01/09/041 September 2004 RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

31/07/0331 July 2003 RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS

View Document

09/09/029 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

31/07/0231 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/0230 July 2002 RETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

22/08/0122 August 2001 RETURN MADE UP TO 05/08/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

27/10/0027 October 2000 RETURN MADE UP TO 05/08/00; FULL LIST OF MEMBERS

View Document

15/04/0015 April 2000 DIRECTOR RESIGNED

View Document

21/12/9921 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

07/09/997 September 1999 RETURN MADE UP TO 05/08/99; NO CHANGE OF MEMBERS

View Document

25/05/9925 May 1999 NEW DIRECTOR APPOINTED

View Document

08/02/998 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

19/08/9819 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/984 August 1998 RETURN MADE UP TO 05/08/98; NO CHANGE OF MEMBERS

View Document

31/10/9731 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

15/08/9715 August 1997 RETURN MADE UP TO 05/08/97; FULL LIST OF MEMBERS

View Document

16/09/9616 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

30/08/9630 August 1996 RETURN MADE UP TO 05/08/96; FULL LIST OF MEMBERS

View Document

17/01/9617 January 1996 NEW DIRECTOR APPOINTED

View Document

18/09/9518 September 1995 RETURN MADE UP TO 05/08/95; NO CHANGE OF MEMBERS

View Document

25/07/9525 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

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

View Document

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

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

11/11/9411 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

23/08/9423 August 1994 RETURN MADE UP TO 05/08/94; FULL LIST OF MEMBERS

View Document

23/08/9423 August 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/9420 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/01/947 January 1994 FULL GROUP ACCOUNTS MADE UP TO 30/04/93

View Document

01/09/931 September 1993 RETURN MADE UP TO 05/08/93; NO CHANGE OF MEMBERS

View Document

12/10/9212 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

07/09/927 September 1992 RETURN MADE UP TO 05/08/92; NO CHANGE OF MEMBERS

View Document

07/02/927 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

03/09/913 September 1991 RETURN MADE UP TO 05/08/91; FULL LIST OF MEMBERS

View Document

24/04/9124 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

16/04/9116 April 1991 REGISTERED OFFICE CHANGED ON 16/04/91 FROM: 12, WHITWORTH ROAD, SOUTH WEST IND., EST., PETERLEE, CO., DURHAM, SR8 2LY.

View Document

10/12/9010 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/907 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/9020 November 1990 RETURN MADE UP TO 22/09/90; FULL LIST OF MEMBERS

View Document

28/09/9028 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

12/09/9012 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/9015 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

01/02/901 February 1990 RETURN MADE UP TO 05/08/89; FULL LIST OF MEMBERS

View Document

24/01/9024 January 1990 NEW SECRETARY APPOINTED

View Document

18/09/8918 September 1989 NEW DIRECTOR APPOINTED

View Document

17/07/8917 July 1989 DIRECTOR RESIGNED

View Document

17/07/8917 July 1989 WD 14/07/89 AD 01/07/89--------- £ SI 900@1=900 £ IC 100/1000

View Document

17/04/8917 April 1989 REGISTERED OFFICE CHANGED ON 17/04/89 FROM: 1 UNION STREET LUTON BEDS LU 13A

View Document

08/08/888 August 1988 WD 17/06/88 AD 31/05/88--------- £ SI 98@1=98 £ IC 2/100

View Document

20/06/8820 June 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

04/05/884 May 1988 NEW DIRECTOR APPOINTED

View Document

27/04/8827 April 1988 REGISTERED OFFICE CHANGED ON 27/04/88 FROM: 1 UNION STREET LUTON BEDS LU1 3AN

View Document

27/04/8827 April 1988 MISC

View Document

27/04/8827 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/02/8823 February 1988 REGISTERED OFFICE CHANGED ON 23/02/88 FROM: 124/128 CITY RD LONDON EC1V 2NJ

View Document

02/02/882 February 1988 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