COMSEC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewDirector's details changed for Mr Michael William Lamoureaux on 2025-09-09

View Document

09/09/259 September 2025 NewChange of details for Mr Michael William Lamoureaux as a person with significant control on 2025-09-09

View Document

04/04/254 April 2025 Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2025-04-04

View Document

24/03/2524 March 2025 Termination of appointment of Brady Robert Adcock as a director on 2025-02-20

View Document

25/11/2425 November 2024 Termination of appointment of Peter Gordon Clive Statham as a director on 2024-11-01

View Document

02/11/242 November 2024 Compulsory strike-off action has been discontinued

View Document

02/11/242 November 2024 Compulsory strike-off action has been discontinued

View Document

29/10/2429 October 2024 Compulsory strike-off action has been suspended

View Document

29/10/2429 October 2024 Compulsory strike-off action has been suspended

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

07/08/247 August 2024 Compulsory strike-off action has been discontinued

View Document

06/08/246 August 2024 First Gazette notice for compulsory strike-off

View Document

05/08/245 August 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

04/06/244 June 2024 Director's details changed for Mr Michael William Lamoureaux on 2024-05-30

View Document

04/06/244 June 2024 Change of details for Mr Michael William Lamoureaux as a person with significant control on 2024-05-30

View Document

04/06/244 June 2024 Director's details changed for Mr Brady Robert Adcock on 2024-05-30

View Document

03/06/243 June 2024 Registered office address changed from Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2024-06-03

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-04-12 with updates

View Document

08/06/238 June 2023 Change of details for Mr Michael William Lamoureaux as a person with significant control on 2023-06-08

View Document

08/06/238 June 2023 Director's details changed for Mr Michael William Lamoureaux on 2023-06-08

View Document

08/06/238 June 2023 Director's details changed for Mr Brady Robert Adcock on 2023-03-14

View Document

08/06/238 June 2023 Director's details changed for Mr Peter Gordon Clive Statham on 2022-06-13

View Document

13/02/2313 February 2023 Registration of charge 104586280002, created on 2023-01-26

View Document

30/01/2330 January 2023 Satisfaction of charge 104586280001 in full

View Document

24/11/2224 November 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-04-11 with updates

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-04-12 with updates

View Document

20/04/2120 April 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

14/04/2114 April 2021 DIRECTOR APPOINTED MR PETER GORDON CLIVE STATHAM

View Document

30/03/2130 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR BRADY ROBERT ADCOCK / 30/03/2021

View Document

30/03/2130 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM LAMOUREAUX / 30/03/2021

View Document

30/03/2130 March 2021 PSC'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM LAMOUREAUX / 30/03/2021

View Document

28/01/2128 January 2021 DISS40 (DISS40(SOAD))

View Document

27/01/2127 January 2021 30/11/19 TOTAL EXEMPTION FULL

View Document

26/01/2126 January 2021 FIRST GAZETTE

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

21/05/2021 May 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM LAMOUREAUX / 12/04/2020

View Document

20/05/2020 May 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM LAMOUREAUX / 06/06/2017

View Document

19/05/2019 May 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM LAMOUREAUX / 12/04/2020

View Document

19/05/2019 May 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM LAMOUREAUX / 12/04/2020

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

16/07/1916 July 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM LAMOUREAUX / 15/07/2019

View Document

16/07/1916 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM LAMOUREAUX / 15/07/2019

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES

View Document

17/01/1917 January 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

02/08/182 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES

View Document

30/07/1830 July 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM LAMOUREAUX / 31/07/2017

View Document

30/07/1830 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM LAMOUREAUX / 31/07/2017

View Document

30/07/1830 July 2018 CESSATION OF ANDREW SHEPHERD AS A PSC

View Document

19/07/1819 July 2018 CESSATION OF BRADY ROBERT ADCOCK AS A PSC

View Document

19/07/1819 July 2018 CESSATION OF ANDREAS KYRIACOS COSIAS AS A PSC

View Document

08/12/178 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 104586280001

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

06/06/176 June 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW SHEPHERD

View Document

06/06/176 June 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREAS COSIAS

View Document

03/03/173 March 2017 DIRECTOR APPOINTED MR MICHAEL WILLIAM LAMOUREAUX

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

02/11/162 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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