COMPUSOFT GB LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Satisfaction of charge 038824130007 in full

View Document

07/05/257 May 2025 Satisfaction of charge 038824130006 in full

View Document

09/04/259 April 2025 Termination of appointment of Nicholas Vivian Malley as a director on 2025-03-31

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-10 with no updates

View Document

16/10/2416 October 2024

View Document

16/10/2416 October 2024

View Document

16/10/2416 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

16/10/2416 October 2024

View Document

03/04/243 April 2024 Registration of charge 038824130007, created on 2024-04-02

View Document

02/04/242 April 2024 Appointment of Alexander Ainge as a director on 2024-04-02

View Document

20/03/2420 March 2024 Appointment of Shiv Vyas as a director on 2024-03-18

View Document

20/03/2420 March 2024 Termination of appointment of Carolyn Hughes as a secretary on 2024-03-18

View Document

20/03/2420 March 2024 Termination of appointment of James Patrick Hamilton as a director on 2024-03-18

View Document

20/03/2420 March 2024 Termination of appointment of Alexander Ainge as a director on 2024-03-18

View Document

20/03/2420 March 2024 Appointment of Nicholas Vivian Malley as a director on 2024-03-18

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

16/10/2316 October 2023

View Document

16/10/2316 October 2023

View Document

16/10/2316 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

16/10/2316 October 2023

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-10 with updates

View Document

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

View Document

08/04/228 April 2022 Termination of appointment of David Tombre as a director on 2022-04-01

View Document

06/12/216 December 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

02/12/212 December 2021 Satisfaction of charge 038824130005 in full

View Document

07/07/207 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES

View Document

30/09/1930 September 2019 DIRECTOR APPOINTED MR JAMES PATRICK HAMILTON

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, DIRECTOR JUSSI AROVAARA

View Document

17/09/1917 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

12/08/1912 August 2019 APPOINTMENT TERMINATED, DIRECTOR JAN LINDSTAD

View Document

12/08/1912 August 2019 DIRECTOR APPOINTED MR JUSSI VALTTERI AROVAARA

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

24/10/1824 October 2018 ARTICLES OF ASSOCIATION

View Document

24/10/1824 October 2018 ALTER ARTICLES 11/10/2018

View Document

18/10/1818 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 038824130005

View Document

19/09/1819 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

16/01/1816 January 2018 REGISTERED OFFICE CHANGED ON 16/01/2018 FROM C/O GRANT THORNTON UK LLP REGENT HOUSE 80 REGENT ROAD LEICESTER LE1 7NH

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

22/11/1722 November 2017 DIRECTOR APPOINTED MR ALEXANDER AINGE

View Document

22/11/1722 November 2017 DIRECTOR APPOINTED MR DAVID TOMBRE

View Document

22/11/1722 November 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHAN TEMMERMAN

View Document

18/09/1718 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

03/03/173 March 2017 ADOPT ARTICLES 06/02/2017

View Document

15/02/1715 February 2017 DIRECTOR APPOINTED MR JAN LINDSTAD

View Document

18/01/1718 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 038824130004

View Document

13/01/1713 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038824130003

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

12/09/1612 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

04/07/164 July 2016 APPOINTMENT TERMINATED, DIRECTOR MARK ONEIL

View Document

30/06/1630 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM ONEIL / 20/06/2016

View Document

30/06/1630 June 2016 SECRETARY APPOINTED MRS CAROLYN HUGHES

View Document

30/06/1630 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEPHAN TEMMERMAN / 20/06/2016

View Document

26/01/1626 January 2016 Annual return made up to 24 November 2015 with full list of shareholders

View Document

19/08/1519 August 2015 APPOINTMENT TERMINATED, DIRECTOR COMPUSOFT AS

View Document

13/08/1513 August 2015 DIRECTOR APPOINTED MARK WILLIAM ONEILL

View Document

13/08/1513 August 2015 APPOINTMENT TERMINATED, DIRECTOR ELAINE HOUSDEN

View Document

13/08/1513 August 2015 APPOINTMENT TERMINATED, SECRETARY ELAINE HOUSDEN

View Document

29/04/1529 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

19/01/1519 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/01/155 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 038824130003

View Document

22/12/1422 December 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

17/06/1417 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

16/12/1316 December 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

09/10/139 October 2013 REGISTERED OFFICE CHANGED ON 09/10/2013 FROM THOMAS MAY AND CO ALLEN HOUSE NEWARKE STREET LEICESTER LE1 5SG

View Document

28/03/1328 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

18/12/1218 December 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

20/03/1220 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

09/02/129 February 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOUSDEN

View Document

09/02/129 February 2012 APPOINTMENT TERMINATED, SECRETARY STEPHEN HOUSDEN

View Document

07/02/127 February 2012 DIRECTOR APPOINTED ELAINE HOUSDEN

View Document

07/02/127 February 2012 SECRETARY APPOINTED ELAINE HOUSDEN

View Document

02/12/112 December 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

01/03/111 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

09/12/109 December 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

16/03/1016 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

11/02/1011 February 2010 Annual return made up to 24 November 2009 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHAN TEMMERMAN / 24/11/2009

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM HOUSDEN / 24/11/2009

View Document

11/02/1011 February 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / COMPUSOFT AS / 24/11/2009

View Document

08/05/098 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

23/12/0823 December 2008 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

06/12/076 December 2007 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

27/04/0627 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

20/02/0620 February 2006 RETURN MADE UP TO 24/11/05; NO CHANGE OF MEMBERS

View Document

09/06/059 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

09/12/049 December 2004 RETURN MADE UP TO 24/11/04; NO CHANGE OF MEMBERS

View Document

19/10/0419 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

16/01/0416 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/01/0416 January 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/12/0318 December 2003 RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/05/0329 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

19/11/0219 November 2002 RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/04/0210 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/0226 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

27/12/0127 December 2001 RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/012 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/11/0022 November 2000 RETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00

View Document

24/03/0024 March 2000 REGISTERED OFFICE CHANGED ON 24/03/00 FROM: CROWFOOT & COMPANY (LONSDALE) HIGH STREET LUTTERWORTH LEICESTERSHIRE LE17 4AD

View Document

16/03/0016 March 2000 NEW SECRETARY APPOINTED

View Document

10/03/0010 March 2000 SECRETARY RESIGNED

View Document

10/03/0010 March 2000 REGISTERED OFFICE CHANGED ON 10/03/00 FROM: PALMERSTON BUSINESS CENTRE 11 PALMERSTON ROAD, SUTTON SURREY SM1 4QL

View Document

14/02/0014 February 2000 DIRECTOR RESIGNED

View Document

14/02/0014 February 2000 NEW DIRECTOR APPOINTED

View Document

14/02/0014 February 2000 NEW DIRECTOR APPOINTED

View Document

14/02/0014 February 2000 NEW DIRECTOR APPOINTED

View Document

08/02/008 February 2000 S366A DISP HOLDING AGM 16/12/99

View Document

30/12/9930 December 1999 ADOPTARTICLES16/12/99

View Document

30/12/9930 December 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/12/9930 December 1999 NC INC ALREADY ADJUSTED 16/12/99

View Document

15/12/9915 December 1999 COMPANY NAME CHANGED TINDELL LIMITED CERTIFICATE ISSUED ON 16/12/99

View Document

24/11/9924 November 1999 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