COMTECH UK HOLDINGS LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 Registered office address changed from 8th Floor 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS to 8th Floor 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 2025-07-29

View Document

29/07/2529 July 2025 Registered office address changed from Unit 1 Tyson Park Crockford Lane Chineham Basingstoke RG24 8YA England to 8th Floor 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 2025-07-29

View Document

14/07/2514 July 2025 Full accounts made up to 2024-07-31

View Document

13/02/2513 February 2025 Termination of appointment of Matthew Kristian Swales as a director on 2025-02-11

View Document

05/02/255 February 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

05/02/255 February 2025 Registered office address changed from Unit One Beechwood Lime Tree Way Chineham Basingstoke RG24 8WA England to Unit 1 Tyson Park Crockford Lane Chineham Basingstoke RG24 8YA on 2025-02-05

View Document

13/01/2513 January 2025 Termination of appointment of John Ratigan as a director on 2025-01-13

View Document

30/09/2430 September 2024 Registration of charge 124108330004, created on 2024-09-27

View Document

25/09/2425 September 2024 Appointment of Mr Matthew Kristian Swales as a director on 2024-09-24

View Document

18/06/2418 June 2024 Satisfaction of charge 124108330003 in full

View Document

18/06/2418 June 2024 Satisfaction of charge 124108330001 in full

View Document

18/06/2418 June 2024 Satisfaction of charge 124108330002 in full

View Document

29/05/2429 May 2024 Full accounts made up to 2023-07-31

View Document

22/04/2422 April 2024 Appointment of Donald Walther as a director on 2024-03-20

View Document

30/03/2430 March 2024 Appointment of John Ratigan as a director on 2024-03-20

View Document

26/03/2426 March 2024 Termination of appointment of Ken Peterman as a director on 2024-03-20

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

14/11/2314 November 2023 Registration of charge 124108330003, created on 2023-11-07

View Document

19/09/2319 September 2023 Full accounts made up to 2022-07-31

View Document

28/06/2328 June 2023 Appointment of Ken Peterman as a director on 2022-08-10

View Document

13/03/2313 March 2023 Termination of appointment of Michael Porcelain as a director on 2023-03-06

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

12/12/2212 December 2022 Registration of charge 124108330002, created on 2022-11-30

View Document

10/02/2210 February 2022 Full accounts made up to 2020-07-31

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

21/12/2121 December 2021 Registered office address changed from 4 Portland Business Centre Manor House Lane Datchet Berkshire SL3 9EG United Kingdom to Unit One Beechwood Lime Tree Way Chineham Basingstoke RG24 8WA on 2021-12-21

View Document

09/12/219 December 2021 Termination of appointment of Michael Scott as a director on 2021-12-09

View Document

03/08/213 August 2021 Registration of charge 124108330001, created on 2021-07-30

View Document

28/01/2028 January 2020 CURRSHO FROM 31/01/2021 TO 31/07/2020

View Document

17/01/2017 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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