COMSTAT LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

17/06/2517 June 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

19/03/2519 March 2025 Application to strike the company off the register

View Document

24/02/2524 February 2025 Accounts for a dormant company made up to 2024-06-30

View Document

07/10/247 October 2024 Confirmation statement made on 2024-09-01 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

10/04/2410 April 2024 Accounts for a dormant company made up to 2023-06-30

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

15/03/2315 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-01 with no updates

View Document

08/10/218 October 2021 Confirmation statement made on 2021-09-01 with no updates

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, WITH UPDATES

View Document

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

16/04/1816 April 2018 CURREXT FROM 31/03/2018 TO 30/06/2018

View Document

21/11/1721 November 2017 REGISTERED OFFICE CHANGED ON 21/11/2017 FROM SUITE 13I BASILDON BUSINESS CENTRE, BENTALLS PIPPS HILL INDUSTRIAL ESTATE BASILDON ESSEX SS14 3FT

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES

View Document

01/08/171 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 030972040002

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, DIRECTOR ALISON PHILLIPS

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IMAGE OFFICE SUPPLIES LIMITED

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL PHILLIPS

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, SECRETARY PAUL PHILLIPS

View Document

05/07/175 July 2017 DIRECTOR APPOINTED MR DAMIEN CORNELIUS MICHAEL GRIFFIN

View Document

28/06/1728 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/05/1718 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/10/1512 October 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/09/1429 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/09/1330 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/11/1212 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/10/122 October 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/11/113 November 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON CATHERINE PHILLIPS / 01/09/2010

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL PHILLIPS / 01/09/2010

View Document

18/10/1018 October 2010 REGISTERED OFFICE CHANGED ON 18/10/2010 FROM SUITE 13 G BASILDON BUSINESS - BENTALLS CENTRE, PIPPS HILL INDUSTRIAL ESTATE BASILDON ESSEX SS14 3FT

View Document

18/10/1018 October 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/10/0921 October 2009 Annual return made up to 1 September 2009 with full list of shareholders

View Document

19/12/0819 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/09/0829 September 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 ALTER MEM AND ARTS 24/01/2008

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/09/0718 September 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/11/068 November 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/09/0514 September 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/09/048 September 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0416 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/045 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

19/09/0319 September 2003 RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 LOCATION OF REGISTER OF MEMBERS

View Document

27/10/0227 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

01/02/021 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

01/10/011 October 2001 RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 DIRECTOR RESIGNED

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

10/11/0010 November 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/0010 November 2000 RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS

View Document

11/08/0011 August 2000 REGISTERED OFFICE CHANGED ON 11/08/00 FROM: SUITE 2 3 HAINAULT GORE CHADWELL HEATH ESSEX RM6 6RR

View Document

13/04/0013 April 2000 NEW DIRECTOR APPOINTED

View Document

11/02/0011 February 2000 DIRECTOR RESIGNED

View Document

31/01/0031 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

11/10/9911 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/9930 September 1999 RETURN MADE UP TO 01/09/99; FULL LIST OF MEMBERS

View Document

27/08/9927 August 1999 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/03/99

View Document

12/10/9812 October 1998 DIRECTOR RESIGNED

View Document

12/10/9812 October 1998 RETURN MADE UP TO 01/09/98; FULL LIST OF MEMBERS

View Document

03/07/983 July 1998 SECRETARY RESIGNED

View Document

15/06/9815 June 1998 NEW DIRECTOR APPOINTED

View Document

15/06/9815 June 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/06/981 June 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

08/05/988 May 1998 REGISTERED OFFICE CHANGED ON 08/05/98 FROM: OAKLEIGH HOUSE 89 CHURCH LANE BALPHAN ESSEX RM14 3TR

View Document

26/10/9726 October 1997 RETURN MADE UP TO 01/09/97; NO CHANGE OF MEMBERS

View Document

12/05/9712 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

05/03/975 March 1997 REGISTERED OFFICE CHANGED ON 05/03/97 FROM: 164/166 HIGH ROAD ILFORD ESSEX IG1 1LL

View Document

27/12/9627 December 1996 NEW SECRETARY APPOINTED

View Document

27/12/9627 December 1996 SECRETARY RESIGNED

View Document

27/12/9627 December 1996 DIRECTOR RESIGNED

View Document

11/10/9611 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/964 October 1996 RETURN MADE UP TO 01/09/96; FULL LIST OF MEMBERS

View Document

14/05/9614 May 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

21/09/9521 September 1995 NEW DIRECTOR APPOINTED

View Document

21/09/9521 September 1995 NEW SECRETARY APPOINTED

View Document

21/09/9521 September 1995 NEW DIRECTOR APPOINTED

View Document

21/09/9521 September 1995 NEW DIRECTOR APPOINTED

View Document

12/09/9512 September 1995 SECRETARY RESIGNED

View Document

12/09/9512 September 1995 DIRECTOR RESIGNED

View Document

01/09/951 September 1995 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