COMPENSATION DIRECT LTD

Company Documents

DateDescription
30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

08/06/158 June 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

02/09/142 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

09/06/149 June 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

05/03/145 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH LOUISE TOWNSEND / 07/02/2014

View Document

05/03/145 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH LOUISE TOWNSEND / 07/02/2014

View Document

15/08/1315 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

03/06/133 June 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

24/05/1224 May 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

25/05/1125 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE ISAACS / 24/05/2011

View Document

25/05/1125 May 2011 SECRETARY'S CHANGE OF PARTICULARS / SARAH LOUISE ISAACS / 24/05/2011

View Document

24/05/1124 May 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

20/05/1020 May 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

12/05/1012 May 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

11/11/0911 November 2009 SECRETARY'S CHANGE OF PARTICULARS / SARAH LOUISE ISAACS / 27/10/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE ISAACS / 27/10/2009

View Document

27/05/0927 May 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

29/08/0829 August 2008 CURREXT FROM 31/05/2008 TO 30/11/2008

View Document

29/08/0829 August 2008 REGISTERED OFFICE CHANGED ON 29/08/08 FROM: GISTERED OFFICE CHANGED ON 29/08/2008 FROM UNIT 4 HOLLYBROOK ARCADE SOUTHAMPTON GENERAL HOSPITAL TREMONA ROAD SOUTHAMPTON HAMPSHIRE SO16 6YD

View Document

28/08/0828 August 2008 APPOINTMENT TERMINATED SECRETARY RAYMOND CROAD

View Document

11/08/0811 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SARAH ISAACS / 08/08/2008

View Document

11/08/0811 August 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 SECRETARY'S CHANGE OF PARTICULARS / RAYMOND CROAD / 08/08/2008

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

25/06/0825 June 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW ISAACS

View Document

25/06/0825 June 2008 DIRECTOR AND SECRETARY APPOINTED SARAH LOUISE ISAACS

View Document

04/07/074 July 2007 SECRETARY RESIGNED

View Document

17/05/0717 May 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

12/03/0712 March 2007 DIRECTOR RESIGNED

View Document

15/05/0615 May 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

15/07/0515 July 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

16/08/0416 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

29/07/0429 July 2004 RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS; AMEND

View Document

07/06/047 June 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS; AMEND

View Document

30/08/0330 August 2003 RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 SECRETARY RESIGNED

View Document

29/04/0329 April 2003 REGISTERED OFFICE CHANGED ON 29/04/03 FROM: G OFFICE CHANGED 29/04/03 KINTYRE HOUSE 70 HIGH STREET FAREHAM HAMPSHIRE PO16 7BB

View Document

29/04/0329 April 2003 NEW DIRECTOR APPOINTED

View Document

29/04/0329 April 2003 NEW SECRETARY APPOINTED

View Document

29/04/0329 April 2003 NEW DIRECTOR APPOINTED

View Document

29/04/0329 April 2003 DIRECTOR RESIGNED

View Document

16/01/0316 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

19/11/0219 November 2002 RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

03/12/013 December 2001 DIRECTOR RESIGNED

View Document

03/12/013 December 2001 NEW DIRECTOR APPOINTED

View Document

03/12/013 December 2001 NEW SECRETARY APPOINTED

View Document

03/12/013 December 2001 SECRETARY RESIGNED

View Document

25/06/0125 June 2001 RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

30/05/0030 May 2000 RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS

View Document

15/03/0015 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

03/06/993 June 1999 RETURN MADE UP TO 19/05/99; NO CHANGE OF MEMBERS

View Document

03/02/993 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

03/02/993 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

10/09/9810 September 1998 REGISTERED OFFICE CHANGED ON 10/09/98 FROM: G OFFICE CHANGED 10/09/98 4 JERMYNS LANE AMPHELD ROMSEY SOUTHAMPTON HANTS SO51 0QA

View Document

10/09/9810 September 1998 RETURN MADE UP TO 19/05/98; FULL LIST OF MEMBERS

View Document

09/03/989 March 1998 NEW DIRECTOR APPOINTED

View Document

09/03/989 March 1998 DIRECTOR RESIGNED

View Document

17/07/9717 July 1997 RETURN MADE UP TO 19/05/97; FULL LIST OF MEMBERS

View Document

17/07/9717 July 1997 RETURN MADE UP TO 19/05/96; FULL LIST OF MEMBERS

View Document

17/07/9717 July 1997 REGISTERED OFFICE CHANGED ON 17/07/97 FROM: G OFFICE CHANGED 17/07/97 KINTYRE HOUSE 70 HIGH STREET FAREHAM HAMPSHIRE. PO16 7BB

View Document

04/04/974 April 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

17/05/9617 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

08/09/958 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

19/05/9519 May 1995 RETURN MADE UP TO 19/05/95; NO CHANGE OF MEMBERS

View Document

05/02/955 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

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

17/08/9417 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/05/9424 May 1994 RETURN MADE UP TO 19/05/94; NO CHANGE OF MEMBERS

View Document

09/03/949 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

01/07/931 July 1993 RETURN MADE UP TO 19/05/93; FULL LIST OF MEMBERS

View Document

26/10/9226 October 1992 NEW DIRECTOR APPOINTED

View Document

09/10/929 October 1992 REGISTERED OFFICE CHANGED ON 09/10/92 FROM: G OFFICE CHANGED 09/10/92 KINTYRE HOUSE 70 HIGH STREET FAREHAM HANTS PO16 7BB

View Document

09/10/929 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/07/9227 July 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/07/9227 July 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/07/9227 July 1992 REGISTERED OFFICE CHANGED ON 27/07/92 FROM: G OFFICE CHANGED 27/07/92 3RD FLOOR 124/130 TABERNACLE STREET LONDON EC2A 4SD

View Document

10/07/9210 July 1992 COMPANY NAME CHANGED BRANKSHARFT LIMITED CERTIFICATE ISSUED ON 13/07/92

View Document

19/05/9219 May 1992 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