- Company Overview for COMTECH SERVICES LIMITED (03238790)
- Filing history for COMTECH SERVICES LIMITED (03238790)
- People for COMTECH SERVICES LIMITED (03238790)
- More for COMTECH SERVICES LIMITED (03238790)
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
|
|
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
|
|
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
|
|
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 |