COMAP CONTROL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2420 August 2024 Confirmation statement made on 2024-08-20 with no updates

View Document

22/07/2422 July 2024 Accounts for a small company made up to 2023-12-31

View Document

17/05/2417 May 2024 Director's details changed for Mr Shawn Shepherd on 2024-05-17

View Document

10/01/2410 January 2024 Termination of appointment of Ondřej Blacha as a director on 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Appointment of Jitka Gilchrist Smith as a director on 2023-12-15

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

24/07/2324 July 2023 Change of details for Comap Control Holdings Limited as a person with significant control on 2023-04-01

View Document

13/07/2313 July 2023 Accounts for a small company made up to 2022-12-31

View Document

01/04/231 April 2023 Registered office address changed from 2 Cygnus Way West Bromwich B70 0XB England to 1B Swallowfield Courtyard 1B Swallowfield Courtyard Wolverhampton Road Oldbury B69 2JG on 2023-04-01

View Document

01/04/231 April 2023 Registered office address changed from 1B Swallowfield Courtyard 1B Swallowfield Courtyard Wolverhampton Road Oldbury B69 2JG England to 1B Swallowfield Courtyard Wolverhampton Road Oldbury B69 2JG on 2023-04-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/02/2228 February 2022 Termination of appointment of Robert Talbot Beebee as a director on 2021-11-29

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/03/2130 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

23/03/2123 March 2021 PREVEXT FROM 30/11/2020 TO 31/12/2020

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, WITH UPDATES

View Document

06/12/196 December 2019 DIRECTOR APPOINTED MR ONDŘEJ BLACHA

View Document

05/12/195 December 2019 APPOINTMENT TERMINATED, DIRECTOR IAN CLEARY

View Document

05/12/195 December 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH BEEBEE

View Document

05/12/195 December 2019 DIRECTOR APPOINTED MR SHAWN SHEPHERD

View Document

27/11/1927 November 2019 CESSATION OF INDUSTRIAL POWER UNITS PROPERTY HOLDINGS LIMITED AS A PSC

View Document

27/11/1927 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COMAP CONTROL HOLDINGS LIMITED

View Document

12/11/1912 November 2019 01/11/19 STATEMENT OF CAPITAL GBP 392937

View Document

12/11/1912 November 2019 ADOPT ARTICLES 01/11/2019

View Document

28/10/1928 October 2019 REGISTERED OFFICE CHANGED ON 28/10/2019 FROM C/O KNIGHTS PLC 34 POCKLINGTONS WALK LEICESTER LEICESTER LEICESTERSHIRE LE1 6BU UNITED KINGDOM

View Document

21/08/1921 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/08/1921 August 2019 CURREXT FROM 31/08/2020 TO 30/11/2020

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