COMSTACK LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Final Gazette dissolved following liquidation

View Document

27/05/2527 May 2025 Final Gazette dissolved following liquidation

View Document

27/02/2527 February 2025 Return of final meeting in a members' voluntary winding up

View Document

08/01/248 January 2024 Declaration of solvency

View Document

08/01/248 January 2024 Resolutions

View Document

08/01/248 January 2024 Resolutions

View Document

08/01/248 January 2024 Appointment of a voluntary liquidator

View Document

01/12/231 December 2023 Resolutions

View Document

01/12/231 December 2023 Resolutions

View Document

30/11/2330 November 2023 Second filing of a statement of capital following an allotment of shares on 2023-11-21

View Document

23/11/2323 November 2023 Statement of capital on 2023-11-23

View Document

23/11/2323 November 2023

View Document

23/11/2323 November 2023 Statement of capital following an allotment of shares on 2023-11-21

View Document

23/11/2323 November 2023 Resolutions

View Document

23/11/2323 November 2023 Resolutions

View Document

23/11/2323 November 2023 Resolutions

View Document

23/11/2323 November 2023

View Document

06/07/236 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

06/05/226 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

27/07/2127 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

06/07/156 July 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID DE MEO

View Document

23/06/1523 June 2015 ADOPT ARTICLES 28/05/2015

View Document

15/06/1515 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

05/06/155 June 2015 DIRECTOR APPOINTED MR GRANT WILLIAM FRASER

View Document

16/12/1416 December 2014 Annual return made up to 12 December 2014 with full list of shareholders

View Document

04/03/144 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

13/12/1313 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

04/06/134 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

04/01/134 January 2013 Annual return made up to 12 December 2012 with full list of shareholders

View Document

10/09/1210 September 2012 REGISTERED OFFICE CHANGED ON 10/09/2012 FROM
HONEYWELL HOUSE
ARLINGTON BUSINESS PARK
BRACKNELL
BERKSHIRE
RG12 1EB

View Document

05/03/125 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

04/01/124 January 2012 Annual return made up to 12 December 2011 with full list of shareholders

View Document

09/12/119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID DE MEO / 01/01/2011

View Document

09/12/119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID DE MEO / 01/01/2011

View Document

03/03/113 March 2011 APPOINTMENT TERMINATED, DIRECTOR ALLAN RICHARDS

View Document

02/02/112 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

11/01/1111 January 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN TUS

View Document

30/01/1030 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

16/12/0916 December 2009 Annual return made up to 12 December 2009 with full list of shareholders

View Document

15/12/0915 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

15/12/0915 December 2009 SAIL ADDRESS CREATED

View Document

26/02/0926 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

16/12/0816 December 2008 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 SECRETARY APPOINTED SISEC LIMITED

View Document

17/09/0817 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

15/07/0815 July 2008 APPOINTMENT TERMINATED SECRETARY EPS SECRETARIES LIMITED

View Document

12/12/0712 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

12/12/0712 December 2007 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

03/07/073 July 2007 FULL ACCOUNTS MADE UP TO 25/03/06

View Document

30/03/0730 March 2007 S366A DISP HOLDING AGM 14/03/07

View Document

05/01/075 January 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 ACC. REF. DATE SHORTENED FROM 25/03/07 TO 31/12/06

View Document

12/07/0612 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

06/07/066 July 2006 SECRETARY RESIGNED

View Document

04/07/064 July 2006 NEW SECRETARY APPOINTED

View Document

28/04/0628 April 2006 NEW DIRECTOR APPOINTED

View Document

28/04/0628 April 2006 NEW DIRECTOR APPOINTED

View Document

24/04/0624 April 2006 NEW DIRECTOR APPOINTED

View Document

24/04/0624 April 2006 DIRECTOR RESIGNED

View Document

24/04/0624 April 2006 DIRECTOR RESIGNED

View Document

24/04/0624 April 2006 DIRECTOR RESIGNED

View Document

13/04/0613 April 2006 REGISTERED OFFICE CHANGED ON 13/04/06 FROM:
HONEYWELL HOUSE
ARLINGTON BUSINESS PARK
BRACKNELL
BERKSHIRE RG12 1EB

View Document

06/04/066 April 2006 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 25/03/06

View Document

06/04/066 April 2006 REGISTERED OFFICE CHANGED ON 06/04/06 FROM:
CITY TECHNOLOGY CENTRE
WALTON ROAD
PORTSMOUTH
PO6 1SZ

View Document

02/03/062 March 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

28/02/0628 February 2006 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 NEW SECRETARY APPOINTED

View Document

28/02/0628 February 2006 SECRETARY RESIGNED

View Document

27/09/0527 September 2005 DIRECTOR RESIGNED

View Document

27/09/0527 September 2005 NEW DIRECTOR APPOINTED

View Document

03/03/053 March 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 NEW SECRETARY APPOINTED

View Document

10/01/0510 January 2005 SECRETARY RESIGNED

View Document

09/07/049 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/07/049 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/07/049 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/07/049 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/07/049 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/07/049 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/05/0427 May 2004 CREDIT FACILITY AGREEME 05/05/04

View Document

03/03/043 March 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

20/01/0420 January 2004 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 NEW DIRECTOR APPOINTED

View Document

05/03/035 March 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

19/12/0219 December 2002 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

08/08/028 August 2002 AUDITOR'S RESIGNATION

View Document

08/02/028 February 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

14/01/0214 January 2002 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 RETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

07/11/007 November 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/11/007 November 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/08/0010 August 2000 NEW SECRETARY APPOINTED

View Document

31/07/0031 July 2000 NEW DIRECTOR APPOINTED

View Document

10/07/0010 July 2000 SECRETARY RESIGNED

View Document

03/07/003 July 2000 RETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 DIRECTOR RESIGNED

View Document

04/05/004 May 2000 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 30/04/00

View Document

22/11/9922 November 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

11/11/9911 November 1999 DIRECTOR RESIGNED

View Document

11/11/9911 November 1999 NEW DIRECTOR APPOINTED

View Document

11/11/9911 November 1999 DIRECTOR RESIGNED

View Document

30/06/9930 June 1999 RETURN MADE UP TO 03/06/99; NO CHANGE OF MEMBERS

View Document

25/11/9825 November 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

25/07/9825 July 1998 RETURN MADE UP TO 03/06/98; FULL LIST OF MEMBERS

View Document

24/07/9824 July 1998 AUDITOR'S RESIGNATION

View Document

05/12/975 December 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

09/07/979 July 1997 RETURN MADE UP TO 03/06/97; FULL LIST OF MEMBERS

View Document

22/11/9622 November 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

13/09/9613 September 1996 S-DIV CONVE
05/09/96

View Document

13/09/9613 September 1996 ￯﾿ᄑ NC 390644/233071
05/09/96

View Document

13/09/9613 September 1996 SUB-DIV CONVERSION 05/09/96

View Document

13/09/9613 September 1996 ADOPT MEM AND ARTS 05/09/96

View Document

12/09/9612 September 1996 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

05/08/965 August 1996 ALTER MEM AND ARTS 12/06/96

View Document

02/08/962 August 1996 RETURN MADE UP TO 03/06/96; NO CHANGE OF MEMBERS

View Document

10/07/9610 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/9616 May 1996 DIRECTOR RESIGNED

View Document

10/11/9510 November 1995 DIRECTOR RESIGNED

View Document

24/08/9524 August 1995 FULL GROUP ACCOUNTS MADE UP TO 30/06/95

View Document

12/06/9512 June 1995 RETURN MADE UP TO 03/06/95; CHANGE OF MEMBERS

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 documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of 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

28/10/9428 October 1994 FULL GROUP ACCOUNTS MADE UP TO 30/06/94

View Document

25/08/9425 August 1994 RETURN MADE UP TO 03/06/94; FULL LIST OF MEMBERS

View Document

11/04/9411 April 1994 NEW DIRECTOR APPOINTED

View Document

18/11/9318 November 1993 NEW DIRECTOR APPOINTED

View Document

18/08/9318 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/9318 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/9318 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/9318 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/9317 August 1993 ￯﾿ᄑ NC 195822/390644
02/08/93

View Document

17/08/9317 August 1993 ￯﾿ᄑ NC 1000/195822
02/08

View Document

17/08/9317 August 1993 NEW DIRECTOR APPOINTED

View Document

17/08/9317 August 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

17/08/9317 August 1993 NEW DIRECTOR APPOINTED

View Document

17/08/9317 August 1993 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

07/08/937 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/9329 July 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/07/9329 July 1993 NEW DIRECTOR APPOINTED

View Document

29/07/9329 July 1993 NEW DIRECTOR APPOINTED

View Document

29/07/9329 July 1993 NEW DIRECTOR APPOINTED

View Document

29/07/9329 July 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/07/9329 July 1993 NEW DIRECTOR APPOINTED

View Document

29/07/9329 July 1993 DIRECTOR RESIGNED

View Document

15/07/9315 July 1993 REGISTERED OFFICE CHANGED ON 15/07/93 FROM:
KINGS COURT
12 KING STREET
LEEDS
LS1 2HL

View Document

16/06/9316 June 1993 NEW DIRECTOR APPOINTED

View Document

16/06/9316 June 1993 DIRECTOR RESIGNED

View Document

16/06/9316 June 1993 REGISTERED OFFICE CHANGED ON 16/06/93 FROM:
12 YORK PLACE
LEEDS
WEST YORKSHIRE
LS1 2DS

View Document

16/06/9316 June 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/06/9316 June 1993 SECRETARY RESIGNED

View Document

03/06/933 June 1993 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