COMPUFILE SYSTEMS LIMITED

Company Documents

DateDescription
28/10/2428 October 2024 Termination of appointment of Gordon Bird as a director on 2024-10-15

View Document

08/10/248 October 2024 Confirmation statement made on 2024-08-21 with updates

View Document

02/10/242 October 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

14/03/2414 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

28/02/2428 February 2024 Cessation of Compufile Systems Enterprises Ltd as a person with significant control on 2023-10-25

View Document

28/02/2428 February 2024 Notification of Csl Holdings Limited as a person with significant control on 2023-10-25

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

19/04/2319 April 2023 Total exemption full accounts made up to 2022-06-30

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

06/10/156 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

20/01/1520 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

14/10/1414 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

28/10/1328 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

10/04/1310 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES BRANDER / 01/01/2013

View Document

08/01/138 January 2013 APPOINTMENT TERMINATED, DIRECTOR HOWARD WILLIAMS

View Document

08/01/138 January 2013 DIRECTOR APPOINTED MR LEE PATRICK RONAN

View Document

31/12/1231 December 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/12/1231 December 2012 ADOPT ARTICLES 14/12/2012

View Document

18/12/1218 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

16/10/1216 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

13/02/1213 February 2012 APPOINTMENT TERMINATED, SECRETARY CLAIRE BEER

View Document

30/01/1230 January 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

02/11/112 November 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

20/07/1120 July 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/07/1120 July 2011 ARTICLES OF ASSOCIATION

View Document

09/12/109 December 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD WYNNE WILLIAMS / 30/09/2010

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES BRANDER / 30/09/2010

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES BECKETT / 30/09/2010

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WHITEHEAD / 30/09/2010

View Document

11/10/1011 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

04/02/104 February 2010 SECRETARY APPOINTED MRS CLAIRE PHILIPPA BEER

View Document

04/02/104 February 2010 APPOINTMENT TERMINATED, SECRETARY SIMON BRANDER

View Document

20/11/0920 November 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

06/10/096 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

02/10/082 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 REGISTERED OFFICE CHANGED ON 15/04/08 FROM: GISTERED OFFICE CHANGED ON 15/04/2008 FROM AMBERLEY COURT OLD ELSTEAD ROAD MILFORD GODALMING SURREY GU8 5EB

View Document

09/01/089 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

02/10/072 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0625 January 2006 SUB DIV SHARES 10/08/05

View Document

25/01/0625 January 2006 NC INC ALREADY ADJUSTED 10/08/05

View Document

25/01/0625 January 2006 NC INC ALREADY ADJUSTED 10/08/05

View Document

25/01/0625 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/01/0625 January 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/01/0625 January 2006 S-DIV 10/08/05

View Document

25/01/0625 January 2006 � NC 4000/6000 10/12/0

View Document

21/12/0521 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/12/0515 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

13/12/0513 December 2005 � SR 132@1 15/06/05

View Document

13/12/0513 December 2005 S-DIV 11/08/05

View Document

20/10/0520 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 � IC 420/288 15/06/05 � SR 132@1=132

View Document

31/10/0431 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

17/10/0317 October 2003 NEW SECRETARY APPOINTED

View Document

17/10/0317 October 2003 SECRETARY RESIGNED

View Document

01/10/031 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

07/10/027 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

28/10/0128 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

09/05/019 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/11/0021 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0014 November 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

06/11/006 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

04/10/994 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

04/10/994 October 1999 SECRETARY'S PARTICULARS CHANGED

View Document

04/10/994 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/9931 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

06/10/986 October 1998 RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS

View Document

15/09/9815 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

14/09/9814 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/983 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/9810 March 1998 REGISTERED OFFICE CHANGED ON 10/03/98 FROM: G OFFICE CHANGED 10/03/98 1 TANNERY HOUSE TANNERY LANE SEND, WOKING SURREY, GU23 7HA

View Document

06/01/986 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

29/10/9729 October 1997 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document

27/10/9727 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/9727 October 1997 SECRETARY'S PARTICULARS CHANGED

View Document

27/10/9727 October 1997 DIRECTOR RESIGNED

View Document

27/10/9727 October 1997 NEW DIRECTOR APPOINTED

View Document

18/03/9718 March 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

12/12/9612 December 1996 NEW SECRETARY APPOINTED

View Document

12/12/9612 December 1996 SECRETARY RESIGNED

View Document

20/10/9620 October 1996 RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS

View Document

03/11/953 November 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

18/10/9518 October 1995 RETURN MADE UP TO 30/09/95; NO CHANGE OF MEMBERS

View Document

17/10/9417 October 1994 RETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS

View Document

12/10/9412 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

20/04/9420 April 1994 ADOPT MEM AND ARTS 15/02/94

View Document

20/04/9420 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

30/09/9330 September 1993 RETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS

View Document

01/04/931 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

09/10/929 October 1992 RETURN MADE UP TO 30/09/92; NO CHANGE OF MEMBERS

View Document

27/05/9227 May 1992 NEW DIRECTOR APPOINTED

View Document

12/05/9212 May 1992 REGISTERED OFFICE CHANGED ON 12/05/92 FROM: G OFFICE CHANGED 12/05/92 36-38 LONDON ROAD ST. ALBANS HERTS AL1 1NG

View Document

23/04/9223 April 1992 COMPANY NAME CHANGED DESKTOP COMPUTER SURVEYS LIMITED CERTIFICATE ISSUED ON 24/04/92

View Document

22/11/9122 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

17/10/9117 October 1991 RETURN MADE UP TO 30/09/91; FULL LIST OF MEMBERS

View Document

18/04/9118 April 1991 NEW DIRECTOR APPOINTED

View Document

12/03/9112 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

12/03/9112 March 1991 RETURN MADE UP TO 30/09/90; NO CHANGE OF MEMBERS

View Document

01/12/891 December 1989 RETURN MADE UP TO 24/11/89; FULL LIST OF MEMBERS

View Document

01/12/891 December 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/89

View Document

01/12/891 December 1989 EXEMPTION FROM APPOINTING AUDITORS 10/11/89

View Document

05/10/885 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/10/885 October 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

25/08/8825 August 1988 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