COMPSOFT (HOLDINGS) LIMITED

06320878
64 FLEET ROAD FARNBOROUGH ENGLAND GU14 9RA

Documents

Documents
Date Category Description Pages
27 Sep 2024 accounts Annual Accounts 3 Buy now
05 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2023 accounts Annual Accounts 3 Buy now
04 Jul 2023 officers Appointment of director (Mr Christian Charles Melhuish-Hancock) 2 Buy now
04 Jul 2023 officers Termination of appointment of director (Douglas Charles Melhuish-Hancock) 1 Buy now
04 Jul 2023 officers Termination of appointment of secretary (Douglas Charles Melhuish-Hancock) 1 Buy now
28 Feb 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Sep 2022 accounts Annual Accounts 3 Buy now
31 Mar 2022 resolution Resolution 1 Buy now
31 Mar 2022 incorporation Memorandum Articles 42 Buy now
10 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Sep 2021 accounts Annual Accounts 3 Buy now
24 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Apr 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Sep 2020 accounts Annual Accounts 3 Buy now
16 Apr 2020 capital Return of Allotment of shares 3 Buy now
03 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 accounts Annual Accounts 2 Buy now
18 Mar 2019 officers Appointment of director (Mr Richard Neil Thomason) 2 Buy now
08 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2018 accounts Annual Accounts 2 Buy now
12 Mar 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Oct 2017 accounts Annual Accounts 32 Buy now
13 Mar 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
30 Nov 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
24 Nov 2016 officers Termination of appointment of director (Christian Charles Melhuish-Hancock) 1 Buy now
24 Nov 2016 officers Appointment of director (Mr Michael John Massey) 2 Buy now
24 Nov 2016 officers Termination of appointment of director (Philip Nicholas John Lenton) 1 Buy now
24 Nov 2016 officers Termination of appointment of director (Stephen Edward Holmes) 1 Buy now
09 Aug 2016 accounts Annual Accounts 26 Buy now
29 Mar 2016 annual-return Annual Return 8 Buy now
16 Sep 2015 resolution Resolution 42 Buy now
10 Aug 2015 capital Return of Allotment of shares 3 Buy now
03 Aug 2015 accounts Annual Accounts 24 Buy now
14 Jul 2015 document-replacement Second Filing Of Form With Form Type 6 Buy now
09 Jun 2015 capital Return of Allotment of shares 4 Buy now
27 Mar 2015 annual-return Annual Return 7 Buy now
02 May 2014 accounts Annual Accounts 23 Buy now
24 Mar 2014 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
24 Mar 2014 resolution Resolution 42 Buy now
24 Mar 2014 annual-return Annual Return 7 Buy now
24 Mar 2014 officers Change of particulars for director (Mr Philip Nicholas John Lenton) 2 Buy now
22 Mar 2014 officers Change of particulars for director (Douglas Charles Melhuish-Hancock) 2 Buy now
21 Mar 2014 officers Change of particulars for director (Mr Christian Charles Melhuish-Hancock) 2 Buy now
21 Mar 2014 officers Change of particulars for director (Mr Keith John Parrish) 2 Buy now
21 Mar 2014 officers Change of particulars for secretary (Douglas Charles Melhuish-Hancock) 1 Buy now
21 Mar 2014 officers Change of particulars for director (Mr Stephen Edward Holmes) 2 Buy now
20 Aug 2013 annual-return Annual Return 10 Buy now
08 May 2013 accounts Annual Accounts 22 Buy now
14 Feb 2013 capital Return of Allotment of shares 3 Buy now
03 Sep 2012 annual-return Annual Return 9 Buy now
02 May 2012 accounts Annual Accounts 22 Buy now
24 Jan 2012 officers Termination of appointment of director (Richard Thomason) 1 Buy now
04 Aug 2011 annual-return Annual Return 10 Buy now
19 Apr 2011 accounts Annual Accounts 22 Buy now
06 Sep 2010 annual-return Annual Return 10 Buy now
05 May 2010 accounts Annual Accounts 22 Buy now
19 Aug 2009 annual-return Return made up to 23/07/09; full list of members 7 Buy now
19 Aug 2009 capital Ad 26/08/08\gbp si 1000@0.1=100\gbp ic 22793.4/22893.4\ 1 Buy now
03 Jun 2009 accounts Annual Accounts 23 Buy now
06 Aug 2008 address Registered office changed on 06/08/2008 from, herriard house, mill lane, alton, hampshire, GU34 2QJ 1 Buy now
06 Aug 2008 accounts Accounting reference date extended from 31/07/2008 to 31/10/2008 1 Buy now
05 Aug 2008 annual-return Return made up to 23/07/08; full list of members 7 Buy now
04 Aug 2008 officers Director's change of particulars / richard thomason / 23/07/2007 1 Buy now
04 Aug 2008 officers Director's change of particulars / christian melhuish-hancock / 23/07/2007 2 Buy now
04 Aug 2008 officers Director's change of particulars / philip lenton / 23/08/2007 1 Buy now
30 Jul 2008 capital Particulars of contract relating to shares 2 Buy now
30 Jul 2008 capital Ad 23/08/07\gbp si 227934@0.1=22793.4\gbp ic 22793/45586.4\ 3 Buy now
23 Jul 2007 incorporation Incorporation Company 22 Buy now