COMPSOFT (UK) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

31/12/2431 December 2024 Accounts for a small company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-02-29 with updates

View Document

27/12/2327 December 2023 Accounts for a small company made up to 2023-03-31

View Document

17/07/2317 July 2023 Second filing of Confirmation Statement dated 2022-02-28

View Document

17/07/2317 July 2023 Second filing of Confirmation Statement dated 2023-02-28

View Document

02/05/232 May 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Accounts for a small company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/03/2223 March 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

24/12/2124 December 2021 Accounts for a small company made up to 2021-03-31

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/03/2014 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

03/02/203 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

23/10/1923 October 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOLMES

View Document

29/07/1929 July 2019 PREVEXT FROM 31/10/2018 TO 31/03/2019

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

11/03/1811 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

07/08/177 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

12/03/1712 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP NICHOLAS JOHN LENTON / 01/08/2016

View Document

12/03/1712 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

16/12/1616 December 2016 APPOINTMENT TERMINATED, SECRETARY DOUGLAS MELHUISH-HANCOCK

View Document

16/12/1616 December 2016 SECRETARY APPOINTED MR CHRISTIAN CHARLES MELHUISH-HANCOCK

View Document

30/11/1630 November 2016 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MELHUISH-HANCOCK

View Document

25/11/1625 November 2016 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MELHUISH-HANCOCK

View Document

01/11/161 November 2016 DIRECTOR APPOINTED MR DANIEL PAYNE

View Document

17/08/1617 August 2016 ADOPT ARTICLES 11/08/2016

View Document

17/08/1617 August 2016 REDUCE ISSUED CAPITAL 15/08/2016

View Document

17/08/1617 August 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

17/08/1617 August 2016 SOLVENCY STATEMENT DATED 15/08/16

View Document

17/08/1617 August 2016 CONSOLIDATION 11/08/16

View Document

17/08/1617 August 2016 17/08/16 STATEMENT OF CAPITAL GBP 279.311

View Document

17/08/1617 August 2016 STATEMENT BY DIRECTORS

View Document

09/08/169 August 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

28/03/1628 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

03/08/153 August 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

11/03/1511 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

02/05/142 May 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

24/03/1424 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

24/03/1424 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP NICHOLAS JOHN LENTON / 01/08/2013

View Document

21/03/1421 March 2014 SECRETARY'S CHANGE OF PARTICULARS / DOUGLAS CHARLES MELHUISH-HANCOCK / 01/03/2013

View Document

21/03/1421 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN CHARLES MELHUISH-HANCOCK / 01/03/2013

View Document

21/03/1421 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS CHARLES MELHUISH-HANCOCK / 01/03/2013

View Document

21/03/1421 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JOHN PARRISH / 01/03/2013

View Document

21/03/1421 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN EDWARD HOLMES / 01/03/2013

View Document

08/05/138 May 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

28/03/1328 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

02/05/122 May 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

26/03/1226 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

21/04/1121 April 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

27/03/1127 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

05/05/105 May 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

25/03/1025 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

04/06/094 June 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

26/03/0926 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

06/08/086 August 2008 REGISTERED OFFICE CHANGED ON 06/08/2008 FROM HERRIARD HOUSE MILL LANE ALTON HAMPSHIRE GU34 2QJ

View Document

26/03/0826 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP LENTON / 01/03/2007

View Document

28/09/0728 September 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/09/0728 September 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/09/0728 September 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/09/0728 September 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/09/0728 September 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/09/0728 September 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/09/0728 September 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/09/0728 September 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/09/0728 September 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/09/0720 September 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

07/06/077 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/06

View Document

30/04/0730 April 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 NEW DIRECTOR APPOINTED

View Document

14/06/0614 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/05

View Document

29/03/0629 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 NEW DIRECTOR APPOINTED

View Document

14/12/0514 December 2005 AUDITOR'S RESIGNATION

View Document

14/12/0514 December 2005 AUDITOR'S RESIGNATION

View Document

30/06/0530 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/04

View Document

18/03/0518 March 2005 RETURN MADE UP TO 28/02/05; NO CHANGE OF MEMBERS

View Document

04/02/054 February 2005 REGISTERED OFFICE CHANGED ON 04/02/05 FROM: EQUINOX HOUSE ORIEL COURT ALTON HAMPSHIRE GU34 2YT

View Document

28/05/0428 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/03

View Document

27/03/0427 March 2004 RETURN MADE UP TO 28/02/04; NO CHANGE OF MEMBERS

View Document

07/04/037 April 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/02

View Document

25/03/0325 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

12/04/0212 April 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/01

View Document

26/03/0226 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/07/0126 July 2001 COMPANY NAME CHANGED SUMMERCOMBE 108 LIMITED CERTIFICATE ISSUED ON 26/07/01

View Document

23/07/0123 July 2001 VARYING SHARE RIGHTS AND NAMES

View Document

23/07/0123 July 2001 S-DIV 25/06/01

View Document

31/05/0131 May 2001 NEW DIRECTOR APPOINTED

View Document

14/05/0114 May 2001 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/10/01

View Document

10/05/0110 May 2001 £ NC 100/1000000 18/04/01

View Document

10/05/0110 May 2001 REGISTERED OFFICE CHANGED ON 10/05/01 FROM: GRENVILLE COURT BRITWELL ROAD BURNHAM BUCKINGHAMSHIRE SL1 8DF

View Document

10/05/0110 May 2001 NC INC ALREADY ADJUSTED 18/04/01

View Document

10/05/0110 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/05/0110 May 2001 NEW DIRECTOR APPOINTED

View Document

10/05/0110 May 2001 DIRECTOR RESIGNED

View Document

10/05/0110 May 2001 SECRETARY RESIGNED

View Document

03/04/013 April 2001 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