COMPACT ORBITAL GEARS LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Satisfaction of charge 043058540015 in full

View Document

04/06/254 June 2025 Registration of charge 043058540017, created on 2025-06-03

View Document

04/06/254 June 2025 Registration of charge 043058540018, created on 2025-06-03

View Document

04/06/254 June 2025 Satisfaction of charge 043058540016 in full

View Document

09/05/259 May 2025 Unaudited abridged accounts made up to 2024-03-31

View Document

04/02/254 February 2025 Registration of charge 043058540016, created on 2025-01-31

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-25 with updates

View Document

15/07/2415 July 2024 Registration of charge 043058540015, created on 2024-07-01

View Document

08/07/248 July 2024 Satisfaction of charge 043058540014 in full

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/01/2425 January 2024 Confirmation statement made on 2024-01-25 with updates

View Document

09/01/249 January 2024 Cessation of Argentar Ltd as a person with significant control on 2023-12-31

View Document

09/01/249 January 2024 Notification of Wintergreen Investment Group Ltd as a person with significant control on 2023-12-31

View Document

20/12/2320 December 2023 Accounts for a small company made up to 2023-03-31

View Document

27/11/2327 November 2023 Resolutions

View Document

27/11/2327 November 2023 Resolutions

View Document

27/11/2327 November 2023 Memorandum and Articles of Association

View Document

27/11/2327 November 2023 Resolutions

View Document

27/11/2327 November 2023 Resolutions

View Document

27/11/2327 November 2023 Resolutions

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-20 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/09/2229 September 2022 Accounts for a small company made up to 2022-03-31

View Document

06/12/216 December 2021 Accounts for a small company made up to 2021-03-31

View Document

04/08/214 August 2021 Registered office address changed from 106 Colossus Way Milton Keynes MK3 6GW to Unit 15C Blackpole East Blackpole Road Worcester WR3 8YB on 2021-08-04

View Document

03/08/213 August 2021 Registered office address changed from Unit 15C Blackpole East Blackpole Road Worcester WR3 8YB England to 106 Colossus Way Milton Keynes MK3 6GW on 2021-08-03

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

14/04/2014 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

20/02/2020 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 043058540014

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

13/06/1913 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

10/05/1910 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 043058540012

View Document

10/05/1910 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 043058540013

View Document

17/04/1917 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043058540010

View Document

17/04/1917 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043058540011

View Document

21/12/1821 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

20/12/1720 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

31/08/1731 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 043058540010

View Document

31/08/1731 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 043058540011

View Document

11/01/1711 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

25/04/1625 April 2016 REGISTERED OFFICE CHANGED ON 25/04/2016 FROM FROUDE HOFMANN LIMTED BLACKPOLE TRADING ESTATE BLACKPOLE ROAD WORCESTER WR3 8YB

View Document

06/01/166 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

28/10/1528 October 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

04/09/154 September 2015 APPOINTMENT TERMINATED, DIRECTOR GARETH LA PAJNE

View Document

19/05/1519 May 2015 AUDITOR'S RESIGNATION

View Document

23/04/1523 April 2015 SECTION 519

View Document

08/01/158 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

25/11/1425 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043058540009

View Document

23/10/1423 October 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

20/10/1420 October 2014 PREVSHO FROM 31/10/2014 TO 31/03/2014

View Document

20/10/1420 October 2014 REGISTERED OFFICE CHANGED ON 20/10/2014 FROM 1 COLMORE SQUARE BIRMINGHAM B4 6AA

View Document

17/07/1417 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13

View Document

03/07/143 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 043058540009

View Document

24/04/1424 April 2014 APPOINTMENT TERMINATED, SECRETARY DAPHNE LA PAJNE

View Document

24/04/1424 April 2014 APPOINTMENT TERMINATED, DIRECTOR DAPHNE LAPAJNE

View Document

11/04/1411 April 2014 REGISTERED OFFICE CHANGED ON 11/04/2014 FROM C/O UHY HACKER YOUNG ST JAMES BUILDING 79 OXFORD STREET MANCHESTER M1 6HT

View Document

27/11/1327 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

27/11/1327 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

18/11/1318 November 2013 SECRETARY APPOINTED JOHN GRAHAM HARRIS

View Document

14/11/1314 November 2013 DIRECTOR APPOINTED MR JOHN GRAHAM HARRIS

View Document

28/10/1328 October 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

15/08/1315 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

17/10/1217 October 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

09/11/119 November 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

07/06/117 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

07/06/117 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

07/06/117 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

01/11/101 November 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAPHNE VERONICA LAPAJNE / 17/10/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARETH LA PAJNE / 17/10/2009

View Document

11/11/0911 November 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

11/05/0911 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

12/11/0812 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAPHNE LAPAJNE / 17/10/2008

View Document

12/11/0812 November 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 DIRECTOR APPOINTED DAPHNE VERONICA LAPAJNE

View Document

08/03/088 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

26/10/0726 October 2007 RETURN MADE UP TO 17/10/07; NO CHANGE OF MEMBERS

View Document

30/05/0730 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/0717 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

15/11/0615 November 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

21/11/0521 November 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

12/11/0512 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

18/05/0518 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/03/053 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

21/02/0521 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/10/0430 October 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/049 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/049 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/049 July 2004 NEW SECRETARY APPOINTED

View Document

09/07/049 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/07/042 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0426 April 2004 DIRECTOR RESIGNED

View Document

26/04/0426 April 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/01/048 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0322 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/0326 November 2003 NEW DIRECTOR APPOINTED

View Document

26/11/0326 November 2003 NEW DIRECTOR APPOINTED

View Document

04/11/034 November 2003 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

12/11/0212 November 2002 RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 SECRETARY RESIGNED

View Document

25/10/0125 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/10/0125 October 2001 NEW DIRECTOR APPOINTED

View Document

25/10/0125 October 2001 DIRECTOR RESIGNED

View Document

17/10/0117 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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