P.S.C. COMTECH LIMITED

Company Documents

DateDescription
31/12/2431 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

31/12/2431 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

15/10/2415 October 2024 First Gazette notice for voluntary strike-off

View Document

15/10/2415 October 2024 First Gazette notice for voluntary strike-off

View Document

08/10/248 October 2024 Application to strike the company off the register

View Document

16/08/2416 August 2024 Total exemption full accounts made up to 2024-07-31

View Document

15/08/2415 August 2024 Previous accounting period shortened from 2024-09-30 to 2024-07-31

View Document

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

View Accounts

15/01/2415 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

27/01/2327 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-01 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/11/2126 November 2021 Total exemption full accounts made up to 2021-09-30

View Document

02/10/212 October 2021 Confirmation statement made on 2021-09-01 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

11/12/2011 December 2020 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES

View Document

14/01/2014 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

15/09/1915 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

22/11/1822 November 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

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

View Document

21/02/1821 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

13/01/1713 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

29/09/1529 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

29/09/1529 September 2015 SECRETARY'S CHANGE OF PARTICULARS / LESLEY FORD / 10/08/2015

View Document

11/01/1511 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

25/09/1425 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

29/01/1429 January 2014 REGISTERED OFFICE CHANGED ON 29/01/2014 FROM 8 EBBERNS ROAD HEMEL HEMPSTEAD HERTS HP3 9QR

View Document

03/09/133 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

11/04/1311 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

16/10/1216 October 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

12/03/1212 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

29/09/1129 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

07/03/117 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

25/09/1025 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP STEPHEN CORDELL / 01/09/2010

View Document

25/09/1025 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

30/09/0930 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

18/09/0818 September 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 REGISTERED OFFICE CHANGED ON 29/07/2008 FROM 48 STANFORD ROAD LUTON BEDFORDSHIRE LU2 0PY

View Document

29/07/0829 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CORDELL / 01/07/2008

View Document

21/11/0721 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

25/10/0725 October 2007 RETURN MADE UP TO 01/09/07; NO CHANGE OF MEMBERS

View Document

11/01/0711 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

12/10/0612 October 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

15/11/0515 November 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

24/09/0424 September 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

23/12/0323 December 2003 RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS

View Document

27/09/0327 September 2003 NEW SECRETARY APPOINTED

View Document

14/09/0314 September 2003 SECRETARY RESIGNED

View Document

28/01/0328 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

25/09/0225 September 2002 RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

21/09/0121 September 2001 RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

05/09/005 September 2000 RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 REGISTERED OFFICE CHANGED ON 04/08/00 FROM: 97 CROMPTON ROAD BILSTHORPE NEWARK NOTTINGHAMSHIRE NG22 8QF

View Document

29/11/9929 November 1999 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

02/09/992 September 1999 RETURN MADE UP TO 01/09/99; NO CHANGE OF MEMBERS

View Document

19/07/9919 July 1999 REGISTERED OFFICE CHANGED ON 19/07/99 FROM: 50 HIGH ROAD NORTH WEALD EPPING ESSEX CM16 6BU

View Document

09/11/989 November 1998 REGISTERED OFFICE CHANGED ON 09/11/98 FROM: 48 JACKS HILL PARK GRAVELEY HITCHIN HERTFORDSHIRE SG4 7EG

View Document

09/11/989 November 1998 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

23/09/9823 September 1998 RETURN MADE UP TO 01/09/98; FULL LIST OF MEMBERS

View Document

24/09/9724 September 1997 NEW SECRETARY APPOINTED

View Document

24/09/9724 September 1997 NEW DIRECTOR APPOINTED

View Document

24/09/9724 September 1997 SECRETARY RESIGNED

View Document

24/09/9724 September 1997 DIRECTOR RESIGNED

View Document

01/09/971 September 1997 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