Advanced company searchLink opens in new window

COMAR ENGINEERING SERVICES LIMITED

Company number 01406705

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)
06 Mar 2024 AA Unaudited abridged accounts made up to 30 June 2023
25 Oct 2023 CS01 Confirmation statement made on 25 October 2023 with no updates
25 Oct 2023 PSC05 Change of details for Integrated Test Systems Ltd as a person with significant control on 25 October 2023
03 Feb 2023 AA Unaudited abridged accounts made up to 30 June 2022
09 Nov 2022 CS01 Confirmation statement made on 26 October 2022 with no updates
06 Dec 2021 AA01 Current accounting period extended from 31 January 2022 to 30 June 2022
05 Nov 2021 CS01 Confirmation statement made on 26 October 2021 with no updates
22 Jul 2021 AD01 Registered office address changed from Unit D Key Industrial Park Planetary Road Wednesfield Wolverhampton West Midlands WV13 3YA to Systems House Willenhall Lane Binley Coventry CV3 2AS on 22 July 2021
26 May 2021 AA Total exemption full accounts made up to 31 January 2021
14 Feb 2021 MR04 Satisfaction of charge 014067050005 in full
26 Oct 2020 CS01 Confirmation statement made on 26 October 2020 with updates
17 Jul 2020 AA Micro company accounts made up to 31 January 2020
05 Nov 2019 CS01 Confirmation statement made on 26 October 2019 with no updates
29 Apr 2019 AA Unaudited abridged accounts made up to 31 January 2019
30 Oct 2018 CS01 Confirmation statement made on 26 October 2018 with updates
17 May 2018 AA Total exemption full accounts made up to 31 January 2018
18 Mar 2018 CH01 Director's details changed for Mr Nicholas Ridgway French on 16 March 2018
05 Mar 2018 AA01 Previous accounting period shortened from 30 June 2018 to 31 January 2018
03 Mar 2018 PSC05 Change of details for Ppt Electronics Limited as a person with significant control on 2 February 2018
14 Feb 2018 MR01 Registration of charge 014067050005, created on 1 February 2018
08 Feb 2018 AP01 Appointment of Mr Nicholas Ridgway French as a director on 1 February 2018
08 Feb 2018 PSC02 Notification of Ppt Electronics Limited as a person with significant control on 1 February 2018
08 Feb 2018 PSC07 Cessation of Janet Pauline Martin as a person with significant control on 1 February 2018
08 Feb 2018 PSC07 Cessation of Graham Martin as a person with significant control on 1 February 2018
08 Feb 2018 TM01 Termination of appointment of Stuart Martin as a director on 1 February 2018