About

Registered Number: 04017106
Date of Incorporation: 19/06/2000 (24 years ago)
Company Status: Active
Registered Address: 9 Stubbing Brink, Hebden Bridge, West Yorkshire, HX7 6LR

 

Founded in 2000, Compulink Solutions Ltd are based in Hebden Bridge, West Yorkshire, it's status in the Companies House registry is set to "Active". The current directors of this business are listed as Hopwood, Adam Luke, Hopwood, Rosalind. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOPWOOD, Adam Luke 19 June 2000 - 1
HOPWOOD, Rosalind 01 February 2005 - 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
AA - Annual Accounts 29 October 2019
CS01 - N/A 02 July 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 09 July 2018
CH03 - Change of particulars for secretary 09 March 2018
CH01 - Change of particulars for director 09 March 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 January 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 January 2018
AA - Annual Accounts 17 October 2017
PSC04 - N/A 14 July 2017
CS01 - N/A 25 June 2017
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 15 July 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 03 December 2012
AR01 - Annual Return 09 July 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 October 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 October 2011
AA - Annual Accounts 13 September 2011
AAMD - Amended Accounts 13 September 2011
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 08 July 2010
CH01 - Change of particulars for director 08 July 2010
CH01 - Change of particulars for director 08 July 2010
AD01 - Change of registered office address 11 February 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 30 June 2009
AA - Annual Accounts 05 February 2009
287 - Change in situation or address of Registered Office 14 July 2008
287 - Change in situation or address of Registered Office 08 July 2008
363a - Annual Return 24 June 2008
AA - Annual Accounts 18 January 2008
363a - Annual Return 31 July 2007
AA - Annual Accounts 13 February 2007
363s - Annual Return 20 July 2006
AA - Annual Accounts 08 February 2006
363s - Annual Return 13 July 2005
288a - Notice of appointment of directors or secretaries 10 February 2005
AA - Annual Accounts 09 February 2005
363s - Annual Return 25 June 2004
AA - Annual Accounts 10 February 2004
363s - Annual Return 01 July 2003
AA - Annual Accounts 07 February 2003
363s - Annual Return 29 June 2002
AA - Annual Accounts 27 November 2001
363s - Annual Return 02 July 2001
225 - Change of Accounting Reference Date 23 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2000
288a - Notice of appointment of directors or secretaries 23 June 2000
288a - Notice of appointment of directors or secretaries 23 June 2000
288b - Notice of resignation of directors or secretaries 23 June 2000
288b - Notice of resignation of directors or secretaries 23 June 2000
287 - Change in situation or address of Registered Office 23 June 2000
NEWINC - New incorporation documents 19 June 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.