Advanced company searchLink opens in new window

COMPSOFT (HOLDINGS) LIMITED

Company number 06320878

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Nov 2016 TM01 Termination of appointment of Christian Charles Melhuish-Hancock as a director on 11 November 2016
24 Nov 2016 AP01 Appointment of Mr Michael John Massey as a director on 22 November 2016
24 Nov 2016 TM01 Termination of appointment of Philip Nicholas John Lenton as a director on 22 November 2016
24 Nov 2016 TM01 Termination of appointment of Stephen Edward Holmes as a director on 11 November 2016
09 Aug 2016 AA Group of companies' accounts made up to 31 October 2015
29 Mar 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 27,931.1
16 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Aug 2015 SH01 Statement of capital following an allotment of shares on 2 June 2015
  • GBP 27,781.1
03 Aug 2015 AA Group of companies' accounts made up to 31 October 2014
14 Jul 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment- 22/04/2015
09 Jun 2015 SH01 Statement of capital following an allotment of shares on 22 April 2014
  • GBP 27,781.1
  • ANNOTATION Clarification a second filed SH01 was registered on 14/07/2015
27 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 27,631.1
02 May 2014 AA Group of companies' accounts made up to 31 October 2013
24 Mar 2014 SH02 Sub-division of shares on 20 March 2014
24 Mar 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
24 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
24 Mar 2014 CH01 Director's details changed for Mr Philip Nicholas John Lenton on 24 July 2013
22 Mar 2014 CH01 Director's details changed for Douglas Charles Melhuish-Hancock on 24 July 2013
21 Mar 2014 CH01 Director's details changed for Mr Christian Charles Melhuish-Hancock on 24 July 2013
21 Mar 2014 CH01 Director's details changed for Mr Keith John Parrish on 24 July 2013
21 Mar 2014 CH03 Secretary's details changed for Douglas Charles Melhuish-Hancock on 24 July 2013
21 Mar 2014 CH01 Director's details changed for Mr Stephen Edward Holmes on 24 July 2013
20 Aug 2013 AR01 Annual return made up to 23 July 2013 with full list of shareholders
08 May 2013 AA Group of companies' accounts made up to 31 October 2012
14 Feb 2013 SH01 Statement of capital following an allotment of shares on 13 February 2013
  • GBP 27,631.1