| Date | Description |
| 2025-10-06 |
update statutory_documents 31/03/25 TOTAL EXEMPTION FULL |
| 2025-07-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/25, NO UPDATES |
| 2025-02-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID PETTMAN |
| 2024-10-07 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
| 2024-07-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/24, WITH UPDATES |
| 2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
| 2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
| 2023-12-19 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
| 2023-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/23, NO UPDATES |
| 2023-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/22, NO UPDATES |
| 2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
| 2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
| 2023-02-21 |
delete source_ip 96.30.52.60 |
| 2023-02-21 |
insert source_ip 192.0.78.200 |
| 2023-02-21 |
insert source_ip 192.0.78.153 |
| 2022-11-17 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
| 2022-06-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/22, WITH UPDATES |
| 2022-01-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/22, NO UPDATES |
| 2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
| 2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
| 2021-12-13 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
| 2021-06-29 |
update robots_txt_status www.comperesystems.com: 404 => 200 |
| 2021-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES |
| 2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
| 2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
| 2020-12-10 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
| 2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
| 2020-01-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES |
| 2019-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
| 2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
| 2019-11-20 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
| 2019-01-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES |
| 2018-11-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
| 2018-11-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
| 2018-10-22 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
| 2018-01-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES |
| 2018-01-10 |
insert address Unit 2,
Harley Industrial Park,
St Neots,
Cambridgeshire,
PE19 6TA |
| 2018-01-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL COLLINS |
| 2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
| 2017-10-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
| 2017-10-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
| 2017-09-22 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
| 2017-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES |
| 2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
| 2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
| 2016-12-08 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
| 2016-08-07 |
update num_mort_charges 4 => 5 |
| 2016-08-07 |
update num_mort_outstanding 2 => 3 |
| 2016-07-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023334370005 |
| 2016-02-08 |
update returns_last_madeup_date 2015-01-09 => 2016-01-09 |
| 2016-02-08 |
update returns_next_due_date 2016-02-06 => 2017-02-06 |
| 2016-01-13 |
update statutory_documents 09/01/16 FULL LIST |
| 2016-01-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN ROBINSON |
| 2015-10-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
| 2015-10-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
| 2015-09-14 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
| 2015-02-07 |
update returns_last_madeup_date 2014-01-09 => 2015-01-09 |
| 2015-02-07 |
update returns_next_due_date 2015-02-06 => 2016-02-06 |
| 2015-01-12 |
update statutory_documents 09/01/15 FULL LIST |
| 2015-01-10 |
delete source_ip 67.222.111.179 |
| 2015-01-10 |
insert source_ip 96.30.52.60 |
| 2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
| 2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
| 2014-12-31 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
| 2014-02-07 |
update returns_last_madeup_date 2013-01-09 => 2014-01-09 |
| 2014-02-07 |
update returns_next_due_date 2014-02-06 => 2015-02-06 |
| 2014-01-31 |
delete address Suite 19, 6-8 Revenge Road,
Lordswood,
Chatham,
Kent,
ME5 8UD |
| 2014-01-31 |
delete alias Compere Kent Systems Limited |
| 2014-01-31 |
delete email da..@comperesystems.com |
| 2014-01-31 |
delete phone 01634 673 171 |
| 2014-01-31 |
insert registration_number 2333437 |
| 2014-01-31 |
insert vat GB 482 4595 17 |
| 2014-01-15 |
update statutory_documents 09/01/14 FULL LIST |
| 2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
| 2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
| 2013-12-23 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
| 2013-10-23 |
update statutory_documents DIRECTOR APPOINTED MR IAN RICHARD ROBINSON |
| 2013-10-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID STOCK |
| 2013-10-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK BLACKMAN |
| 2013-06-24 |
update returns_last_madeup_date 2012-01-09 => 2013-01-09 |
| 2013-06-24 |
update returns_next_due_date 2013-02-06 => 2014-02-06 |
| 2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
| 2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
| 2013-06-19 |
update website_status Disallowed => OK |
| 2013-06-19 |
insert sales_emails da..@comperesystems.com |
| 2013-06-19 |
insert sales_emails gr..@comperesystems.com |
| 2013-06-19 |
insert email da..@comperesystems.com |
| 2013-06-19 |
insert email gr..@comperesystems.com |
| 2013-05-14 |
update website_status OK => Disallowed |
| 2013-04-13 |
delete email da..@comperesystems.com |
| 2013-04-13 |
delete email gr..@comperesystems.com |
| 2013-04-13 |
delete fax 015 666 2569 |
| 2013-04-13 |
delete person Dave Tongue |
| 2013-04-13 |
delete person Graham Fenney |
| 2013-04-13 |
insert alias Compere Kent Systems Limited |
| 2013-04-13 |
insert fax 0151 666 2569 |
| 2013-01-18 |
delete source_ip 216.251.43.11 |
| 2013-01-18 |
insert source_ip 67.222.111.179 |
| 2013-01-14 |
update statutory_documents 09/01/13 FULL LIST |
| 2012-10-02 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
| 2012-02-16 |
update statutory_documents 09/01/12 FULL LIST |
| 2011-12-19 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
| 2011-07-26 |
update statutory_documents DIRECTOR APPOINTED MR DAVID MICHAEL STOCK |
| 2011-07-26 |
update statutory_documents DIRECTOR APPOINTED MR MARK BERNARD BLACKMAN |
| 2011-01-10 |
update statutory_documents 09/01/11 FULL LIST |
| 2010-12-01 |
update statutory_documents 12/11/10 STATEMENT OF CAPITAL GBP 201 |
| 2010-11-17 |
update statutory_documents NC INC ALREADY ADJUSTED 10/11/2010 |
| 2010-11-17 |
update statutory_documents 10/11/10 STATEMENT OF CAPITAL GBP 161 |
| 2010-07-19 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
| 2010-04-14 |
update statutory_documents SECRETARY APPOINTED MR GRAHAM FENNEY |
| 2010-04-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN ROBINSON |
| 2010-04-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY IAN ROBINSON |
| 2010-01-20 |
update statutory_documents 09/01/10 FULL LIST |
| 2010-01-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD ROBINSON / 11/01/2010 |
| 2010-01-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PETTMAN / 11/01/2010 |
| 2010-01-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY ALAN JOHNSON / 11/01/2010 |
| 2010-01-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIGEL HARRY COLLINS / 11/01/2010 |
| 2009-07-29 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
| 2009-01-09 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / IAN ROBINSON / 09/01/2009 |
| 2009-01-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GREGORY JOHNSON / 09/01/2009 |
| 2009-01-09 |
update statutory_documents RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS |
| 2009-01-08 |
update statutory_documents DIRECTOR APPOINTED MR GREGORY ALAN JOHNSON |
| 2008-07-28 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
| 2008-06-17 |
update statutory_documents RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS |
| 2007-08-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 2007-02-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/07 FROM:
IVY STREET
BIRKENHEAD
MERSEYSIDE CH41 5EE |
| 2007-02-23 |
update statutory_documents RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS |
| 2006-10-27 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
| 2006-10-27 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
| 2006-08-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 2006-03-28 |
update statutory_documents RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS |
| 2006-01-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 2005-03-01 |
update statutory_documents RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS |
| 2005-01-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 2004-01-20 |
update statutory_documents RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS |
| 2004-01-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
| 2003-07-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
| 2003-01-16 |
update statutory_documents RETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS |
| 2002-12-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
| 2002-07-04 |
update statutory_documents DIRECTOR RESIGNED |
| 2002-01-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
| 2002-01-26 |
update statutory_documents RETURN MADE UP TO 09/01/02; FULL LIST OF MEMBERS |
| 2002-01-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
| 2001-01-15 |
update statutory_documents RETURN MADE UP TO 09/01/01; FULL LIST OF MEMBERS |
| 2000-10-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
| 2000-04-06 |
update statutory_documents NEW SECRETARY APPOINTED |
| 2000-04-06 |
update statutory_documents SECRETARY RESIGNED |
| 2000-01-17 |
update statutory_documents RETURN MADE UP TO 09/01/00; FULL LIST OF MEMBERS |
| 1999-10-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
| 1999-02-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1999-01-26 |
update statutory_documents RETURN MADE UP TO 09/01/99; NO CHANGE OF MEMBERS |
| 1998-12-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
| 1998-04-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
| 1998-01-22 |
update statutory_documents RETURN MADE UP TO 09/01/98; FULL LIST OF MEMBERS |
| 1997-09-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1997-09-02 |
update statutory_documents DIRECTOR RESIGNED |
| 1997-08-28 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
| 1997-04-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96 |
| 1997-01-22 |
update statutory_documents RETURN MADE UP TO 09/01/97; NO CHANGE OF MEMBERS |
| 1996-01-23 |
update statutory_documents RETURN MADE UP TO 09/01/96; FULL LIST OF MEMBERS |
| 1996-01-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95 |
| 1995-03-01 |
update statutory_documents RETURN MADE UP TO 09/01/95; NO CHANGE OF MEMBERS |
| 1994-12-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
| 1994-11-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/94 FROM:
UNION STREET
BIRKENHEAD
MERSEYSIDE
L42 3TL |
| 1994-10-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
| 1994-01-24 |
update statutory_documents RETURN MADE UP TO 09/01/94; NO CHANGE OF MEMBERS |
| 1993-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/93 |
| 1993-01-24 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
| 1993-01-24 |
update statutory_documents RETURN MADE UP TO 09/01/93; FULL LIST OF MEMBERS |
| 1993-01-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92 |
| 1992-02-14 |
update statutory_documents RETURN MADE UP TO 09/01/92; NO CHANGE OF MEMBERS |
| 1992-02-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
| 1991-09-12 |
update statutory_documents RETURN MADE UP TO 09/01/91; NO CHANGE OF MEMBERS |
| 1991-08-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1991-07-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91 |
| 1990-10-02 |
update statutory_documents RETURN MADE UP TO 08/07/90; FULL LIST OF MEMBERS |
| 1990-09-26 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/03 |
| 1990-09-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/90 |
| 1989-04-20 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| 1989-02-14 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| 1989-02-14 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
| 1989-01-30 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10 |
| 1989-01-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |