Advanced company searchLink opens in new window

COMTEC DEVELOPMENTS LIMITED

Company number NI035663

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 Feb 2024 CS01 Confirmation statement made on 23 February 2024 with no updates
18 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
23 Feb 2023 CS01 Confirmation statement made on 23 February 2023 with no updates
25 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
25 Feb 2022 CS01 Confirmation statement made on 23 February 2022 with no updates
31 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
22 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
28 Feb 2021 CS01 Confirmation statement made on 23 February 2021 with no updates
09 Oct 2020 AD01 Registered office address changed from 52 Windsor Avenue 52 Windsor Avenue Belfast BT9 6EJ Northern Ireland to 52 Windsor Avenue Malone Lower Belfast BT9 6EJ on 9 October 2020
04 Aug 2020 AD01 Registered office address changed from Glenbank House 1 Hillsborough Business Park Hillsborough Gardens Belfast BT6 9DT to 52 Windsor Avenue 52 Windsor Avenue Belfast BT9 6EJ on 4 August 2020
23 Mar 2020 CS01 Confirmation statement made on 23 February 2020 with no updates
03 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
29 Mar 2019 CS01 Confirmation statement made on 23 February 2019 with no updates
25 Feb 2019 PSC07 Cessation of John Francis Wilton as a person with significant control on 24 February 2018
03 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
01 Mar 2018 CS01 Confirmation statement made on 23 February 2018 with no updates
27 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
02 Mar 2017 CS01 Confirmation statement made on 23 February 2017 with updates
27 Feb 2017 TM01 Termination of appointment of John Joseph Mcilroy as a director on 16 September 2016
27 Feb 2017 TM02 Termination of appointment of John Joseph Mcilroy as a secretary on 16 September 2016
28 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
01 Mar 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
12 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
03 Mar 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
31 Dec 2014 AA Total exemption full accounts made up to 31 March 2014