ANDREW COOMBS (GAS ENGINEER) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/12/2417 December 2024 | Confirmation statement made on 2024-12-09 with updates |
22/07/2422 July 2024 | Micro company accounts made up to 2023-12-31 |
11/07/2411 July 2024 | Change of details for Mr Andrew John Coombs as a person with significant control on 2024-07-11 |
11/07/2411 July 2024 | Registered office address changed from C/O Vantage Accountin 1 Cedar Office Park Cobham Road Wimborne BH21 7SB England to C/O Vantage Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on 2024-07-11 |
09/01/249 January 2024 | Confirmation statement made on 2023-12-09 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/12/2328 December 2023 | Termination of appointment of Julie Ellen Coombs as a secretary on 2023-06-01 |
13/12/2313 December 2023 | Change of details for Mr Andrew John Coombs as a person with significant control on 2023-12-08 |
13/12/2313 December 2023 | Registered office address changed from C/O Vantage Accounting, 1 Cedar Office Park Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England to C/O Vantage Accountin 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on 2023-12-13 |
22/08/2322 August 2023 | Micro company accounts made up to 2022-12-31 |
30/06/2330 June 2023 | Registered office address changed from Office 4 the Exchange Old Market Hill Sturminster Newton Dorset DT10 1FH to C/O Vantage Accounting, 1 Cedar Office Park Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB on 2023-06-30 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
14/12/2214 December 2022 | Confirmation statement made on 2022-12-09 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
13/12/2113 December 2021 | Confirmation statement made on 2021-12-09 with no updates |
30/06/2130 June 2021 | Director's details changed for Mr Andrew John Coombs on 2021-06-29 |
30/06/2130 June 2021 | Change of details for Mr Andrew John Coombs as a person with significant control on 2021-06-29 |
16/06/2116 June 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
10/12/2010 December 2020 | CONFIRMATION STATEMENT MADE ON 09/12/20, NO UPDATES |
21/07/2021 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
11/12/1911 December 2019 | CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES |
03/07/193 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
13/12/1813 December 2018 | CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES |
30/07/1830 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
19/12/1719 December 2017 | CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES |
28/07/1728 July 2017 | SECRETARY APPOINTED MRS JULIE ELLEN COOMBS |
21/07/1721 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
19/12/1619 December 2016 | CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES |
03/08/163 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
21/12/1521 December 2015 | Annual return made up to 9 December 2015 with full list of shareholders |
21/12/1521 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN COOMBS / 21/12/2015 |
26/08/1526 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
02/07/152 July 2015 | REGISTERED OFFICE CHANGED ON 02/07/2015 FROM C/O BIGNOLD & CO LESTER HOUSE 7 BRIDGE STREET STURMINSTER NEWTON DORSET DT10 1AP |
07/01/157 January 2015 | Annual return made up to 9 December 2014 with full list of shareholders |
04/06/144 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
03/01/143 January 2014 | Annual return made up to 9 December 2013 with full list of shareholders |
09/04/139 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
20/12/1220 December 2012 | Annual return made up to 9 December 2012 with full list of shareholders |
13/06/1213 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
09/01/129 January 2012 | 09/12/11 CHANGES |
28/04/1128 April 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
10/01/1110 January 2011 | Annual return made up to 9 December 2010 with full list of shareholders |
11/05/1011 May 2010 | 31/12/09 TOTAL EXEMPTION FULL |
09/12/099 December 2009 | Annual return made up to 9 December 2009 with full list of shareholders |
09/12/089 December 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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