COMISKEY MOTOR SERVICE GROUP LTD
Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 | Micro company accounts made up to 2025-03-31 |
07/04/257 April 2025 | Notification of Philip Gerard Comiskey as a person with significant control on 2025-04-06 |
07/04/257 April 2025 | Registered office address changed from 9 Princes Square Harrogate HG1 1nd England to 1 Lower Tweedale Street Rochdale OL11 1HG on 2025-04-07 |
07/04/257 April 2025 | Appointment of Philip Gerard Comiskey as a director on 2025-04-06 |
07/04/257 April 2025 | Confirmation statement made on 2025-03-01 with updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
12/03/2512 March 2025 | Cessation of Harkers Associates Limited as a person with significant control on 2025-03-11 |
12/03/2512 March 2025 | Termination of appointment of Marc Anthony Feldman as a director on 2025-03-11 |
30/11/2430 November 2024 | Accounts for a dormant company made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
16/03/2416 March 2024 | Confirmation statement made on 2024-03-01 with no updates |
02/03/232 March 2023 | Incorporation |
More Company Information
Recently Viewed
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