Advanced company searchLink opens in new window

COMTECH SERVICES LIMITED

Company number 03238790

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)
23 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2020 PSC04 Change of details for Mrs Rosemary Elizabeth Walker as a person with significant control on 31 May 2020
11 Jun 2020 AA Total exemption full accounts made up to 31 May 2020
02 Jun 2020 TM01 Termination of appointment of Roger Wilson as a director on 2 June 2020
02 Jun 2020 AA01 Previous accounting period shortened from 31 August 2020 to 31 May 2020
23 Mar 2020 AA Total exemption full accounts made up to 31 August 2019
25 Jul 2019 CS01 Confirmation statement made on 25 July 2019 with updates
25 Jul 2019 PSC01 Notification of Rosemary Elizabeth Walker as a person with significant control on 24 July 2019
24 Jul 2019 PSC04 Change of details for Mr Andrew Mcnair Walker as a person with significant control on 24 July 2019
29 Mar 2019 AA Total exemption full accounts made up to 31 August 2018
16 Aug 2018 CS01 Confirmation statement made on 16 August 2018 with updates
09 May 2018 AA Total exemption full accounts made up to 31 August 2017
31 Aug 2017 CS01 Confirmation statement made on 16 August 2017 with updates
17 May 2017 AA Total exemption small company accounts made up to 31 August 2016
18 Aug 2016 CS01 Confirmation statement made on 16 August 2016 with updates
18 Mar 2016 AA Total exemption small company accounts made up to 31 August 2015
07 Sep 2015 AR01 Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 10
09 Apr 2015 AA Total exemption small company accounts made up to 31 August 2014
17 Sep 2014 AR01 Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 10
13 Mar 2014 AD01 Registered office address changed from 9 Eccles House, Eccles Lane Hope Hope Valley Derbyshire S33 6RW United Kingdom on 13 March 2014
19 Nov 2013 AA Total exemption full accounts made up to 31 August 2013
21 Aug 2013 AR01 Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-08-21
  • GBP 10
22 Mar 2013 AA Total exemption full accounts made up to 31 August 2012
20 Aug 2012 AR01 Annual return made up to 16 August 2012 with full list of shareholders