COMPSERVE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/06/251 June 2025 Confirmation statement made on 2025-05-23 with no updates

View Document

12/05/2512 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

05/06/245 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/06/241 June 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/07/2317 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/03/2031 March 2020 31/12/19 UNAUDITED ABRIDGED

View Document

08/02/208 February 2020 REGISTERED OFFICE CHANGED ON 08/02/2020 FROM 5 SIGNET COURT SWANN ROAD CAMBRIDGE CB5 8LA ENGLAND

View Document

08/02/208 February 2020 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/06/1912 June 2019 31/12/18 UNAUDITED ABRIDGED

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

08/02/198 February 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/02/2019

View Document

08/02/198 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEVENDRA SUMANTRAI BAVALIA

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/06/1820 June 2018 31/12/17 UNAUDITED ABRIDGED

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/09/1719 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

31/07/1731 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/03/1610 March 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

10/03/1610 March 2016 REGISTERED OFFICE CHANGED ON 10/03/2016 FROM C/O COMPSERVE LTD UNIT 2 KINGS COURT KIRKWOOD ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 2PF

View Document

10/03/1610 March 2016 REGISTERED OFFICE CHANGED ON 10/03/2016 FROM 5 SIGNET COURT SIGNET COURT SWANN ROAD CAMBRIDGE CB5 8LA ENGLAND

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/02/1518 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/02/1412 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/02/1326 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/02/1213 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/02/1114 February 2011 REGISTERED OFFICE CHANGED ON 14/02/2011 FROM UNIT 2 KINGS COURT KIRKWOOD ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 2PH

View Document

14/02/1114 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/02/1011 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SATYENDRA SUMANTRAI BAVALIA / 11/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DEVENDRA SUMANTRAI BAVALIA / 11/02/2010

View Document

27/10/0927 October 2009 REGISTERED OFFICE CHANGED ON 27/10/2009 FROM CAMBRIDGE COMMERCIAL PARK 130 COWLEY ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 0DL

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/02/099 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/02/0827 February 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/02/0716 February 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

22/02/0622 February 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

17/05/0517 May 2005 REGISTERED OFFICE CHANGED ON 17/05/05 FROM: LEDA HOUSE STATION ROAD CAMBRIDGE CB1 2RN

View Document

08/03/058 March 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

16/02/0416 February 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

05/07/035 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

21/05/0321 May 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

25/02/0225 February 2002 RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/02/019 February 2001 RETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS

View Document

13/09/0013 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

24/02/0024 February 2000 RETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS

View Document

09/09/999 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

23/02/9923 February 1999 RETURN MADE UP TO 05/02/99; FULL LIST OF MEMBERS

View Document

08/09/988 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

23/02/9823 February 1998 RETURN MADE UP TO 05/02/98; NO CHANGE OF MEMBERS

View Document

02/11/972 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

12/03/9712 March 1997 RETURN MADE UP TO 05/02/97; NO CHANGE OF MEMBERS

View Document

29/10/9629 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

17/09/9617 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/09/9617 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/09/9617 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/09/9612 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/9618 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/9622 February 1996 RETURN MADE UP TO 05/02/96; FULL LIST OF MEMBERS

View Document

02/11/952 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

25/10/9525 October 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/10/9525 October 1995 ALTER MEM AND ARTS 14/10/95

View Document

25/10/9525 October 1995 ALTER MEM AND ARTS 30/09/95

View Document

07/09/957 September 1995 COMPANY NAME CHANGED SAND LIMITED CERTIFICATE ISSUED ON 08/09/95

View Document

10/02/9510 February 1995 RETURN MADE UP TO 05/02/95; NO CHANGE OF MEMBERS

View Document

01/11/941 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

02/03/942 March 1994 RETURN MADE UP TO 05/02/94; NO CHANGE OF MEMBERS

View Document

10/11/9310 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

14/02/9314 February 1993 RETURN MADE UP TO 05/02/93; FULL LIST OF MEMBERS

View Document

05/11/925 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

10/02/9210 February 1992 REGISTERED OFFICE CHANGED ON 10/02/92

View Document

10/02/9210 February 1992 RETURN MADE UP TO 05/02/92; NO CHANGE OF MEMBERS

View Document

16/12/9116 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

21/02/9121 February 1991 RETURN MADE UP TO 05/02/91; NO CHANGE OF MEMBERS

View Document

21/02/9121 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

07/01/917 January 1991 ELECTIVE RESOLUTION 12/12/90

View Document

13/02/9013 February 1990 RETURN MADE UP TO 05/02/90; FULL LIST OF MEMBERS

View Document

08/02/908 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

12/12/8912 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/8913 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/896 April 1989 RETURN MADE UP TO 27/03/89; FULL LIST OF MEMBERS

View Document

06/04/896 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

22/02/8822 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

22/02/8822 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

22/02/8822 February 1988 RETURN MADE UP TO 28/01/88; FULL LIST OF MEMBERS

View Document

12/01/8812 January 1988 COMPANY NAME CHANGED K. & B. CHEMISTS LIMITED CERTIFICATE ISSUED ON 07/01/88

View Document

06/10/876 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/12/8610 December 1986 RETURN MADE UP TO 24/11/86; FULL LIST OF MEMBERS

View Document

10/12/8610 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

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