About

Registered Number: 03537850
Date of Incorporation: 31/03/1998 (27 years ago)
Company Status: Active
Registered Address: 99 Wey Hill, Haslemere, Surrey, GU27 1HT

 

Compukey Ltd was founded on 31 March 1998, it's status is listed as "Active". We don't currently know the number of employees at the organisation. The companies directors are Spencer, Andrew, Spencer, Sian Patricia.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPENCER, Andrew 20 October 1998 - 1
SPENCER, Sian Patricia 20 October 1998 - 1

Filing History

Document Type Date
PSC04 - N/A 03 June 2020
PSC04 - N/A 03 June 2020
CH03 - Change of particulars for secretary 03 June 2020
CH01 - Change of particulars for director 03 June 2020
CH01 - Change of particulars for director 03 June 2020
CS01 - N/A 31 March 2020
AA - Annual Accounts 31 July 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 30 July 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 31 July 2017
CS01 - N/A 31 March 2017
CH01 - Change of particulars for director 23 December 2016
CH01 - Change of particulars for director 23 December 2016
CH03 - Change of particulars for secretary 23 December 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 08 April 2015
CH01 - Change of particulars for director 08 April 2015
CH03 - Change of particulars for secretary 08 April 2015
CH01 - Change of particulars for director 08 April 2015
AD01 - Change of registered office address 11 March 2015
AA - Annual Accounts 21 July 2014
AR01 - Annual Return 25 April 2014
CH01 - Change of particulars for director 21 February 2014
CH01 - Change of particulars for director 21 February 2014
CH03 - Change of particulars for secretary 21 February 2014
AD01 - Change of registered office address 12 August 2013
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 27 April 2012
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 26 July 2010
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
AA - Annual Accounts 17 September 2009
363a - Annual Return 15 April 2009
AA - Annual Accounts 04 August 2008
363a - Annual Return 07 May 2008
AA - Annual Accounts 04 September 2007
363s - Annual Return 09 May 2007
AA - Annual Accounts 13 September 2006
363s - Annual Return 03 May 2006
288c - Notice of change of directors or secretaries or in their particulars 14 February 2006
288c - Notice of change of directors or secretaries or in their particulars 14 February 2006
287 - Change in situation or address of Registered Office 14 February 2006
AA - Annual Accounts 17 August 2005
363s - Annual Return 03 May 2005
AA - Annual Accounts 20 September 2004
363s - Annual Return 04 May 2004
AA - Annual Accounts 04 September 2003
363s - Annual Return 29 April 2003
AA - Annual Accounts 04 September 2002
363s - Annual Return 03 May 2002
AA - Annual Accounts 04 September 2001
363s - Annual Return 02 May 2001
AA - Annual Accounts 31 August 2000
363s - Annual Return 05 May 2000
288c - Notice of change of directors or secretaries or in their particulars 12 November 1999
288c - Notice of change of directors or secretaries or in their particulars 12 November 1999
287 - Change in situation or address of Registered Office 12 November 1999
363s - Annual Return 26 May 1999
AA - Annual Accounts 23 April 1999
225 - Change of Accounting Reference Date 23 April 1999
288a - Notice of appointment of directors or secretaries 04 November 1998
288a - Notice of appointment of directors or secretaries 04 November 1998
RESOLUTIONS - N/A 30 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 1998
287 - Change in situation or address of Registered Office 30 October 1998
288b - Notice of resignation of directors or secretaries 30 October 1998
288b - Notice of resignation of directors or secretaries 30 October 1998
NEWINC - New incorporation documents 31 March 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.