COMSTAL TECHNOLOGY SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/02/2518 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

18/12/2418 December 2024 Registered office address changed from 1 Alberto Street Stockton on Tees Cleveland TS18 2BQ England to 49 North End Osmotherley Northallerton DL6 3BQ on 2024-12-18

View Document

18/12/2418 December 2024 Director's details changed for Mr Andrew John Stiles on 2024-12-11

View Document

18/12/2418 December 2024 Change of details for Mr Andy John Barrington Stiles as a person with significant control on 2024-12-11

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

22/05/2422 May 2024 Change of details for Mr Andy John Barrington Stiles as a person with significant control on 2024-05-22

View Document

22/05/2422 May 2024 Director's details changed for Mr Andrew John Stiles on 2024-05-22

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

22/01/2422 January 2024 Registered office address changed from Park House Ingleby Arncliffe Northallerton DL6 3PE England to 1 Alberto Street Stockton on Tees Cleveland TS18 2BQ on 2024-01-22

View Document

13/11/2313 November 2023 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/03/2327 March 2023 Micro company accounts made up to 2022-07-31

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-02-08 with updates

View Document

28/01/2228 January 2022 Termination of appointment of Lesley Anne Collins as a director on 2022-01-28

View Document

28/01/2228 January 2022 Registered office address changed from Co Aws Accountancy 3 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ to Park House Ingleby Arncliffe Northallerton DL6 3PE on 2022-01-28

View Document

12/01/2212 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

23/12/2123 December 2021 Appointment of Mr Andrew John Stiles as a director on 2021-12-19

View Document

23/12/2123 December 2021 Cessation of Andrew John Stiles as a person with significant control on 2021-12-23

View Document

09/11/219 November 2021 Notification of Andrew John Stiles as a person with significant control on 2021-08-02

View Document

08/11/218 November 2021 Notification of Andy John Barrington Stiles as a person with significant control on 2021-08-01

View Document

08/11/218 November 2021 Termination of appointment of Stephen Albert Jones as a director on 2021-11-01

View Document

08/11/218 November 2021 Cessation of Lesley Anne Collins as a person with significant control on 2021-08-10

View Document

08/11/218 November 2021 Termination of appointment of Lesley Anne Collins as a secretary on 2021-11-01

View Document

08/11/218 November 2021 Cessation of Gary Collins as a person with significant control on 2021-08-10

View Document

08/11/218 November 2021 Notification of Stephen Albert Jones as a person with significant control on 2021-08-01

View Document

08/11/218 November 2021 Appointment of Mr Andy John Barrington Stiles as a director on 2021-11-01

View Document

08/11/218 November 2021 Appointment of Mr Stephen Albert Jones as a director on 2021-11-01

View Document

22/10/2122 October 2021

View Document

22/10/2122 October 2021

View Document

21/10/2121 October 2021 Termination of appointment of Gary Collins as a director on 2021-08-02

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

17/10/1917 October 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/10/1830 October 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

01/11/171 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

16/01/1716 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

18/11/1518 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/07/1529 July 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

18/07/1418 July 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

17/07/1317 July 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

05/10/125 October 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

18/07/1218 July 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

15/09/1115 September 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

04/08/114 August 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

23/07/1023 July 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY ANNE COLLINS / 17/07/2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY COLLINS / 17/07/2010

View Document

24/09/0924 September 2009 31/07/09 TOTAL EXEMPTION FULL

View Document

17/07/0917 July 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 31/07/08 TOTAL EXEMPTION FULL

View Document

14/11/0814 November 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS; AMEND

View Document

22/07/0822 July 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 RETURN MADE UP TO 17/07/07; NO CHANGE OF MEMBERS

View Document

06/11/076 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

23/10/0723 October 2007 REGISTERED OFFICE CHANGED ON 23/10/07 FROM: 18 STANLEY STREET BLYTH NORTHUMBERLAND NE24 2BU

View Document

03/11/063 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

08/09/068 September 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

14/11/0514 November 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/11/0514 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/09/0513 September 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

10/08/0410 August 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 SECRETARY RESIGNED

View Document

12/08/0312 August 2003 DIRECTOR RESIGNED

View Document

12/08/0312 August 2003 NEW DIRECTOR APPOINTED

View Document

12/08/0312 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/07/0317 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • KMLJ SOLUTIONS LIMITED


  • 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