COMPUFAST SOFTWARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/10/258 October 2025 NewConfirmation statement made on 2025-09-27 with no updates

View Document

30/09/2530 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

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

View Accounts

27/09/2427 September 2024 Micro company accounts made up to 2023-12-31

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

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

View Accounts

21/09/2321 September 2023 Micro company accounts made up to 2022-12-31

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

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

View Accounts

03/10/223 October 2022 Micro company accounts made up to 2021-12-31

View Document

30/01/2230 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

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

View Accounts

11/11/2111 November 2021 Notification of Compufast Software Limited (Ire) as a person with significant control on 2016-04-06

View Document

10/11/2110 November 2021 Withdrawal of a person with significant control statement on 2021-11-10

View Document

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

View Accounts

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

View Accounts

11/12/1911 December 2019 DISS40 (DISS40(SOAD))

View Document

10/12/1910 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

03/12/193 December 2019 FIRST GAZETTE

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

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

View Accounts

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

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

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/12/1617 December 2016 DISS40 (DISS40(SOAD))

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

13/02/1613 February 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/02/1516 February 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/11/1418 November 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/02/1413 February 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/01/1316 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

16/01/1316 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM NICHOLL / 20/01/2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/02/127 February 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/02/1122 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM NICHOLL / 01/01/2011

View Document

22/02/1122 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN WILLIAM NICHOLL / 01/03/2010

View Document

22/02/1122 February 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

02/02/112 February 2011 DISS40 (DISS40(SOAD))

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM NICHOLL / 02/10/2009

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS ORNA SARAH NICHOLL / 02/10/2009

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, DIRECTOR MARY HENEGHAN

View Document

05/05/105 May 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

07/11/097 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/10/0919 October 2009 Annual return made up to 16 January 2009 with full list of shareholders

View Document

12/10/0912 October 2009 DIRECTOR APPOINTED MS ORNA SARAH NICHOLL

View Document

08/10/098 October 2009 Annual return made up to 16 January 2008 with full list of shareholders

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/03/0810 March 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

10/03/0810 March 2008 RETURN MADE UP TO 16/01/07; NO CHANGE OF MEMBERS

View Document

24/04/0724 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

31/08/0631 August 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

04/07/054 July 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 ACC. REF. DATE SHORTENED FROM 28/02/04 TO 31/12/03

View Document

29/12/0429 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

17/03/0417 March 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

13/03/0413 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

22/07/0322 July 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS

View Document

06/01/036 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

24/09/0224 September 2002 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

13/03/0113 March 2001 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

13/02/0113 February 2001 RETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 RETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS

View Document

14/01/0014 January 2000 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

29/03/9929 March 1999 RETURN MADE UP TO 16/01/99; NO CHANGE OF MEMBERS

View Document

04/01/994 January 1999 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

04/01/994 January 1999 RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS

View Document

11/02/9811 February 1998 RETURN MADE UP TO 16/01/98; NO CHANGE OF MEMBERS

View Document

02/01/982 January 1998 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

02/04/972 April 1997 FULL ACCOUNTS MADE UP TO 28/02/96

View Document

18/02/9718 February 1997 RETURN MADE UP TO 16/01/97; NO CHANGE OF MEMBERS

View Document

31/03/9631 March 1996 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

17/02/9617 February 1996 RETURN MADE UP TO 16/01/96; FULL LIST OF MEMBERS

View Document

20/12/9520 December 1995 DELIVERY EXT'D 3 MTH 28/02/95

View Document

30/03/9530 March 1995 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

21/12/9421 December 1994 DELIVERY EXT'D 3 MTH 28/02/94

View Document

15/11/9415 November 1994 REGISTERED OFFICE CHANGED ON 15/11/94 FROM: COMPUFAST HOUSE, KINGSWAY BUSINESS PARK, OLDFIELD ROAD HAMPTON, MIDDLESEX TW12 2HE

View Document

17/04/9417 April 1994 REGISTERED OFFICE CHANGED ON 17/04/94

View Document

17/04/9417 April 1994 RETURN MADE UP TO 16/01/94; NO CHANGE OF MEMBERS

View Document

07/01/947 January 1994 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

14/01/9314 January 1993 FULL ACCOUNTS MADE UP TO 29/02/92

View Document

07/10/927 October 1992 RETURN MADE UP TO 16/01/92; NO CHANGE OF MEMBERS

View Document

02/03/922 March 1992 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

22/01/9222 January 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/02

View Document

22/01/9222 January 1992 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

22/01/9222 January 1992 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

22/01/9222 January 1992 RETURN MADE UP TO 16/01/91; FULL LIST OF MEMBERS

View Document

22/01/9222 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/9222 January 1992 REGISTERED OFFICE CHANGED ON 22/01/92 FROM: THE DUKE OF YORK, GREENHILL, LICHFIELD, STAFFS WS13 6DY

View Document

21/01/9221 January 1992 ORDER OF COURT - RESTORATION 18/01/92

View Document

22/10/9122 October 1991 STRUCK OFF AND DISSOLVED

View Document

18/07/9118 July 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/9118 July 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/917 May 1991 FIRST GAZETTE

View Document

05/02/895 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/02/895 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/01/8916 January 1989 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