COMTEC POWER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Director's details changed for Mr Nicholas David Claxson on 2025-05-01

View Document

06/05/256 May 2025 Change of details for Mr Nicholas David Claxson as a person with significant control on 2025-05-01

View Document

30/01/2530 January 2025 Confirmation statement made on 2024-12-19 with no updates

View Document

26/09/2426 September 2024 Micro company accounts made up to 2023-12-31

View Document

07/05/247 May 2024 Certificate of change of name

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/12/2319 December 2023 Confirmation statement made on 2023-12-19 with no updates

View Document

06/12/236 December 2023 Satisfaction of charge 2 in full

View Document

06/12/236 December 2023 Satisfaction of charge 4 in full

View Document

06/12/236 December 2023 Satisfaction of charge 3 in full

View Document

27/09/2327 September 2023 Micro company accounts made up to 2022-12-31

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Micro company accounts made up to 2021-12-31

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/12/2114 December 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/12/2015 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/06/1911 June 2019 CURREXT FROM 30/06/2019 TO 30/12/2019

View Document

25/04/1925 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

23/03/1623 March 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

13/10/1513 October 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

01/08/151 August 2015 DISS40 (DISS40(SOAD))

View Document

07/07/157 July 2015 FIRST GAZETTE

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

11/03/1511 March 2015 Annual return made up to 17 February 2014 with full list of shareholders

View Document

11/03/1511 March 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

02/03/152 March 2015 REGISTERED OFFICE CHANGED ON 02/03/2015 FROM UNIT 3 THE MEADS BUSINESS CENTRE ASHWORTH ROAD SWINDON WILTSHIRE SN5 7YJ

View Document

21/10/1421 October 2014 DISS40 (DISS40(SOAD))

View Document

07/10/147 October 2014 FIRST GAZETTE

View Document

07/04/147 April 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

28/03/1328 March 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

25/05/1225 May 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

23/03/1223 March 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

15/06/1115 June 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

10/03/1110 March 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

16/04/1016 April 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

16/04/1016 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS VICTORIA ANN CLAXSON / 17/02/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID CLAXSON / 17/02/2010

View Document

06/04/106 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

03/07/093 July 2009 PREVEXT FROM 31/03/2009 TO 30/06/2009

View Document

07/04/097 April 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/01/0928 January 2009 SECRETARY APPOINTED MRS VICTORIA ANN CLAXSON

View Document

28/01/0928 January 2009 APPOINTMENT TERMINATED SECRETARY CLAIRE PRAOM

View Document

28/01/0928 January 2009 APPOINTMENT TERMINATED DIRECTOR CLAIRE PRAOM

View Document

28/01/0928 January 2009 APPOINTMENT TERMINATED DIRECTOR NICHOLAS JAGO

View Document

28/01/0928 January 2009 APPOINTMENT TERMINATED DIRECTOR EDWARD PARTRIDGE

View Document

22/09/0822 September 2008 DIRECTOR APPOINTED NICHOLAS DAVID CLAXSON

View Document

12/06/0812 June 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/08/0720 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0718 May 2007 NEW DIRECTOR APPOINTED

View Document

04/05/074 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/03/0715 March 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0711 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

11/01/0711 January 2007 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

23/12/0623 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/0627 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/10/0613 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0618 August 2006 REGISTERED OFFICE CHANGED ON 18/08/06 FROM: BRIDLEWAY COTTAGE 85 PRIORS HILL WROUGHTON SWINDON WILTSHIRE SN4 0RL

View Document

02/08/062 August 2006 NEW DIRECTOR APPOINTED

View Document

30/08/0530 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/02/0521 February 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

19/03/0419 March 2004 SECRETARY RESIGNED

View Document

19/03/0419 March 2004 RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 NEW SECRETARY APPOINTED

View Document

17/01/0417 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

19/02/0319 February 2003 RETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

27/02/0227 February 2002 RETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

16/05/0116 May 2001 RETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

02/03/002 March 2000 RETURN MADE UP TO 17/02/00; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

13/03/9913 March 1999 RETURN MADE UP TO 17/02/99; FULL LIST OF MEMBERS

View Document

10/02/9910 February 1999 DIRECTOR RESIGNED

View Document

22/05/9822 May 1998 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/03/99

View Document

28/04/9828 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/9827 April 1998 REGISTERED OFFICE CHANGED ON 27/04/98 FROM: 97 LYNHURST AVENUE BARNSTAPLE DEVON EX31 2HY

View Document

17/02/9817 February 1998 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