COMPASYST LIMITED

Company Documents

DateDescription
31/10/1531 October 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

08/12/148 December 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

25/05/1425 May 2014 REGISTERED OFFICE CHANGED ON 25/05/2014 FROM
96 CHURCH LANE
SALE
CHESHIRE
M33 5QG

View Document

25/05/1425 May 2014 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN SPOONER / 23/05/2014

View Document

25/05/1425 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS JOHN SPOONER / 23/05/2014

View Document

13/01/1413 January 2014 Annual accounts small company total exemption made up to 30 November 2012

View Document

04/12/134 December 2013 Annual return made up to 13 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

29/11/1229 November 2012 Annual return made up to 13 November 2012 with full list of shareholders

View Document

22/08/1222 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

18/12/1118 December 2011 Annual return made up to 13 November 2011 with full list of shareholders

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

29/01/1129 January 2011 Annual return made up to 13 November 2010 with full list of shareholders

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

10/01/1010 January 2010 Annual accounts small company total exemption made up to 30 November 2008

View Document

17/12/0917 December 2009 Annual return made up to 13 November 2009 with full list of shareholders

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS JOHN SPOONER / 01/11/2009

View Document

11/06/0911 June 2009 Annual accounts small company total exemption made up to 30 November 2007

View Document

27/01/0927 January 2009 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 Annual accounts small company total exemption made up to 30 November 2006

View Document

23/01/0823 January 2008 RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

03/02/063 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

19/12/0519 December 2005 RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

12/12/0312 December 2003 RETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

28/01/0328 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

24/12/0224 December 2002 RETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 RETURN MADE UP TO 13/11/01; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 REGISTERED OFFICE CHANGED ON 13/02/02 FROM:
96 CHURCH LANE
SALE
CHESHIRE
M33 5QC

View Document

13/02/0213 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

09/01/029 January 2002 REGISTERED OFFICE CHANGED ON 09/01/02 FROM:
HANOVER HOUSE 22 CLARENDON ROAD
LEEDS
LS2 9NZ

View Document

21/02/0121 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

04/01/014 January 2001 RETURN MADE UP TO 13/11/00; FULL LIST OF MEMBERS

View Document

21/12/9921 December 1999 RETURN MADE UP TO 13/11/99; FULL LIST OF MEMBERS

View Document

16/03/9916 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/9825 November 1998 NEW SECRETARY APPOINTED

View Document

25/11/9825 November 1998 NEW DIRECTOR APPOINTED

View Document

25/11/9825 November 1998 REGISTERED OFFICE CHANGED ON 25/11/98 FROM:
CROWN HOUSE
64 WHITCHURCH ROAD
CARDIFF
SOUTH GLAMORGAN CF4 3LX

View Document

25/11/9825 November 1998 DIRECTOR RESIGNED

View Document

25/11/9825 November 1998 SECRETARY RESIGNED

View Document

13/11/9813 November 1998 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