Advanced company searchLink opens in new window

COMPTECH ENGINEERING LTD

Company number 10137136

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)
08 May 2024 CS01 Confirmation statement made on 3 May 2024 with no updates
07 Nov 2023 AA Micro company accounts made up to 30 April 2023
03 May 2023 CS01 Confirmation statement made on 3 May 2023 with no updates
13 Feb 2023 AP01 Appointment of Mr Philip Gordon Cooper as a director on 13 February 2023
20 Dec 2022 TM01 Termination of appointment of Phillip Cooper as a director on 20 December 2022
24 Nov 2022 AA Micro company accounts made up to 30 April 2022
05 May 2022 CS01 Confirmation statement made on 4 May 2022 with no updates
22 Sep 2021 AA Micro company accounts made up to 30 April 2021
09 Jun 2021 CS01 Confirmation statement made on 4 May 2021 with no updates
04 Feb 2021 AA Micro company accounts made up to 30 April 2020
22 May 2020 CH01 Director's details changed for Mr Phillip Cooper on 22 May 2020
22 May 2020 CH01 Director's details changed for Mr David John Bennett on 22 May 2020
15 May 2020 CS01 Confirmation statement made on 4 May 2020 with no updates
30 Jan 2020 AA Micro company accounts made up to 30 April 2019
17 Dec 2019 AP01 Appointment of Mr Phillip Cooper as a director on 16 December 2019
17 Dec 2019 AD01 Registered office address changed from 9 Little Balmer Buckingham Industrial Estate Buckingham MK18 1TF England to Unit 3 Shires Road Buckingham Road Industrial Estate Brackley NN13 7EZ on 17 December 2019
10 May 2019 CS01 Confirmation statement made on 4 May 2019 with no updates
04 Oct 2018 AA Micro company accounts made up to 30 April 2018
04 May 2018 CS01 Confirmation statement made on 4 May 2018 with no updates
27 Apr 2018 CS01 Confirmation statement made on 20 April 2018 with no updates
16 Oct 2017 AA Micro company accounts made up to 30 April 2017
28 Apr 2017 CS01 Confirmation statement made on 20 April 2017 with updates
06 Feb 2017 AD01 Registered office address changed from Police House Station Road Marsh Gibbon Bicester OX27 0HN England to 9 Little Balmer Buckingham Industrial Estate Buckingham MK18 1TF on 6 February 2017
21 Apr 2016 NEWINC Incorporation
Statement of capital on 2016-04-21
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted