COMTAKE ENGINEERING LIMITED

Company Documents

DateDescription
16/01/2516 January 2025 Micro company accounts made up to 2024-06-30

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

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

View Accounts

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

30/10/2330 October 2023 Accounts for a dormant company made up to 2023-06-30

View Document

25/01/2325 January 2023 Accounts for a dormant company made up to 2022-06-30

View Document

13/01/2313 January 2023 Appointment of Mr Julian David Ripley as a director on 2023-01-01

View Document

13/01/2313 January 2023 Termination of appointment of Andrew Nigel Flowerday as a director on 2023-01-01

View Document

02/01/232 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

22/02/2222 February 2022 Accounts for a dormant company made up to 2021-06-30

View Document

03/01/223 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

18/06/2118 June 2021 Accounts for a dormant company made up to 2020-06-30

View Document

08/04/208 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES

View Document

21/03/1921 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES

View Document

04/07/184 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW NIGEL FLOWERDAY / 04/07/2018

View Document

12/03/1812 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, WITH UPDATES

View Document

12/09/1712 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARHALE HOLDINGS PLC

View Document

12/09/1712 September 2017 CESSATION OF BARHALE PLC AS A PSC

View Document

04/04/174 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

08/03/168 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

25/11/1525 November 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

28/09/1528 September 2015 PREVSHO FROM 31/12/2015 TO 30/06/2015

View Document

24/09/1524 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

19/11/1419 November 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

15/05/1415 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

20/11/1320 November 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

19/11/1319 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY KEITH SHEPPARD / 01/11/2013

View Document

13/08/1313 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

20/11/1220 November 2012 Annual return made up to 19 November 2012 with full list of shareholders

View Document

18/07/1218 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

21/11/1121 November 2011 Annual return made up to 19 November 2011 with full list of shareholders

View Document

26/08/1126 August 2011 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY PEARSON

View Document

06/06/116 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

04/02/114 February 2011 Annual return made up to 19 November 2010 with full list of shareholders

View Document

19/07/1019 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

08/07/108 July 2010 EXEMPTION FROM APPOINTING AUDITORS

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY PEARSON / 21/01/2010

View Document

22/01/1022 January 2010 Annual return made up to 19 November 2009 with full list of shareholders

View Document

08/07/098 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

25/11/0825 November 2008 RETURN MADE UP TO 19/11/08; NO CHANGE OF MEMBERS

View Document

20/05/0820 May 2008 APPROVE ACCOUNTS ETC 31/01/2008

View Document

20/05/0820 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

20/05/0820 May 2008 EXEMPTION FROM APPOINTING AUDITORS

View Document

23/11/0723 November 2007 RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

12/01/0612 January 2006 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 DIRECTOR RESIGNED

View Document

07/09/057 September 2005 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05

View Document

05/07/055 July 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

17/12/0417 December 2004 RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 NEW SECRETARY APPOINTED

View Document

09/08/049 August 2004 NEW DIRECTOR APPOINTED

View Document

22/07/0422 July 2004 NEW DIRECTOR APPOINTED

View Document

20/07/0420 July 2004 ACC. REF. DATE SHORTENED FROM 30/11/04 TO 31/08/04

View Document

19/07/0419 July 2004 NEW DIRECTOR APPOINTED

View Document

08/07/048 July 2004 NEW DIRECTOR APPOINTED

View Document

08/07/048 July 2004 REGISTERED OFFICE CHANGED ON 08/07/04 FROM: NELSON HOUSE, 23-27, MOULSHAM STREET, CHELMSFORD ESSEX CM2 0XQ

View Document

01/07/041 July 2004 COMPANY NAME CHANGED SPACEAGE ENGINEERING LIMITED CERTIFICATE ISSUED ON 01/07/04

View Document

21/06/0421 June 2004 REGISTERED OFFICE CHANGED ON 21/06/04 FROM: 88A TOOLEY STREET LONDON BRIDGE LONDON SE1 2TF

View Document

21/06/0421 June 2004 SECRETARY RESIGNED

View Document

21/06/0421 June 2004 DIRECTOR RESIGNED

View Document

19/11/0319 November 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
  • SMART CUBE SYSTEMS LTD


  • 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