COMACO ENGINEERING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/10/2527 October 2025 NewMicro company accounts made up to 2025-01-31

View Document

21/06/2521 June 2025 Confirmation statement made on 2025-06-08 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

24/10/2424 October 2024 Micro company accounts made up to 2024-01-31

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/10/2127 October 2021 Micro company accounts made up to 2021-01-31

View Document

23/09/2123 September 2021 Registered office address changed from 622 Regus Horton House Exchange Flags Liverpool L2 3PF England to 2nd Floor 28 Rodney Street Liverpool L1 2TQ on 2021-09-23

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/01/2130 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

28/08/1928 August 2019 DISS40 (DISS40(SOAD))

View Document

27/08/1927 August 2019 FIRST GAZETTE

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/10/1830 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/10/1730 October 2017 31/01/17 UNAUDITED ABRIDGED

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLENYS EMERSON

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN MORRIS EMERSON

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

17/06/1617 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

19/06/1519 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

14/07/1414 July 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

10/07/1310 July 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

19/10/1219 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS GLENYS EMERSON / 19/10/2012

View Document

19/10/1219 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN EMERSON / 19/10/2012

View Document

27/07/1227 July 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

04/07/114 July 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

23/06/1023 June 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

22/06/1022 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

06/07/096 July 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

18/06/0818 June 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

14/08/0714 August 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

10/07/0610 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

10/07/0610 July 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/0526 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

16/06/0516 June 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

12/09/0312 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

10/07/0310 July 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

03/07/023 July 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

29/06/0129 June 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

20/06/0020 June 2000 RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS

View Document

23/06/9923 June 1999 RETURN MADE UP TO 08/06/99; CHANGE OF MEMBERS

View Document

26/05/9926 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

15/07/9815 July 1998 RETURN MADE UP TO 08/06/98; FULL LIST OF MEMBERS

View Document

02/06/982 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

01/08/971 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

09/07/979 July 1997 RETURN MADE UP TO 08/06/97; FULL LIST OF MEMBERS

View Document

20/08/9620 August 1996 RETURN MADE UP TO 08/06/96; FULL LIST OF MEMBERS

View Document

06/05/966 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

21/09/9521 September 1995 RETURN MADE UP TO 08/06/95; FULL LIST OF MEMBERS

View Document

10/07/9510 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

13/06/9413 June 1994 RETURN MADE UP TO 08/06/94; FULL LIST OF MEMBERS

View Document

05/05/945 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

08/07/938 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

03/06/933 June 1993 RETURN MADE UP TO 08/05/93; FULL LIST OF MEMBERS

View Document

03/06/933 June 1993 REGISTERED OFFICE CHANGED ON 03/06/93

View Document

17/11/9217 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

29/05/9229 May 1992 RETURN MADE UP TO 08/05/92; FULL LIST OF MEMBERS

View Document

31/03/9231 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

30/07/9130 July 1991 RETURN MADE UP TO 08/05/91; FULL LIST OF MEMBERS

View Document

19/07/9019 July 1990 RETURN MADE UP TO 08/05/90; FULL LIST OF MEMBERS

View Document

19/07/9019 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

18/10/8918 October 1989 RETURN MADE UP TO 31/07/89; FULL LIST OF MEMBERS

View Document

18/10/8918 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

24/05/8924 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

24/05/8924 May 1989 RETURN MADE UP TO 30/06/88; FULL LIST OF MEMBERS

View Document

21/05/8721 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/876 March 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

10/02/8710 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/02/8710 February 1987 REGISTERED OFFICE CHANGED ON 10/02/87 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

30/01/8730 January 1987 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company