COMAR ENGINEERING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/06/257 June 2025 Satisfaction of charge 2 in full

View Document

13/03/2513 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

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

View Accounts

06/03/246 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

25/10/2325 October 2023 Change of details for Integrated Test Systems Ltd as a person with significant control on 2023-10-25

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

03/02/233 February 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

09/11/229 November 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

06/12/216 December 2021 Current accounting period extended from 2022-01-31 to 2022-06-30

View Document

05/11/215 November 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

22/07/2122 July 2021 Registered office address changed from Unit D Key Industrial Park Planetary Road Wednesfield Wolverhampton West Midlands WV13 3YA to Systems House Willenhall Lane Binley Coventry CV3 2AS on 2021-07-22

View Document

17/07/2017 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES

View Document

29/04/1929 April 2019 31/01/19 UNAUDITED ABRIDGED

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES

View Document

17/05/1817 May 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

18/03/1818 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS RIDGWAY FRENCH / 16/03/2018

View Document

05/03/185 March 2018 PREVSHO FROM 30/06/2018 TO 31/01/2018

View Document

03/03/183 March 2018 PSC'S CHANGE OF PARTICULARS / PPT ELECTRONICS LIMITED / 02/02/2018

View Document

14/02/1814 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 014067050005

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, SECRETARY STUART MARTIN

View Document

08/02/188 February 2018 DIRECTOR APPOINTED MR NICHOLAS RIDGWAY FRENCH

View Document

08/02/188 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PPT ELECTRONICS LIMITED

View Document

08/02/188 February 2018 CESSATION OF JANET PAULINE MARTIN AS A PSC

View Document

08/02/188 February 2018 CESSATION OF GRAHAM MARTIN AS A PSC

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, DIRECTOR STUART MARTIN

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD MARTIN

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM MARTIN

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

09/10/179 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

29/10/1629 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/10/1629 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/09/1630 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

09/12/159 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

25/11/1525 November 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

19/11/1419 November 2014 26/10/14 NO CHANGES

View Document

12/11/1312 November 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

23/11/1223 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

23/11/1223 November 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

20/10/1220 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

24/11/1124 November 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

26/10/1126 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

05/01/115 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

30/11/1030 November 2010 DIRECTOR APPOINTED STUART MARTIN

View Document

29/11/1029 November 2010 DIRECTOR APPOINTED RICHARD MARTIN

View Document

15/11/1015 November 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MARTIN / 26/10/2009

View Document

05/11/095 November 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

03/11/083 November 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

03/11/073 November 2007 RETURN MADE UP TO 26/10/07; NO CHANGE OF MEMBERS

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

01/11/061 November 2006 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

24/10/0524 October 2005 RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

14/02/0414 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

13/10/0313 October 2003 RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

01/11/021 November 2002 RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0228 March 2002 NEW SECRETARY APPOINTED

View Document

21/02/0221 February 2002 SECRETARY RESIGNED

View Document

09/11/019 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

30/10/0130 October 2001 RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS

View Document

07/11/007 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

27/10/0027 October 2000 RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS

View Document

02/12/992 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

04/11/994 November 1999 RETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS

View Document

04/03/994 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

05/11/985 November 1998 RETURN MADE UP TO 26/10/98; FULL LIST OF MEMBERS

View Document

05/11/985 November 1998 REGISTERED OFFICE CHANGED ON 05/11/98

View Document

27/01/9827 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

31/10/9731 October 1997 RETURN MADE UP TO 26/10/97; FULL LIST OF MEMBERS

View Document

30/12/9630 December 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

04/12/964 December 1996 RETURN MADE UP TO 26/10/96; FULL LIST OF MEMBERS

View Document

23/11/9523 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

03/11/953 November 1995 RETURN MADE UP TO 26/10/95; FULL LIST OF MEMBERS

View Document

25/01/9525 January 1995 RETURN MADE UP TO 26/10/94; FULL LIST OF MEMBERS

View Document

15/11/9415 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

02/02/942 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

18/11/9318 November 1993 RETURN MADE UP TO 26/10/93; FULL LIST OF MEMBERS

View Document

18/11/9318 November 1993 SECRETARY'S PARTICULARS CHANGED

View Document

05/01/935 January 1993 RETURN MADE UP TO 26/10/92; FULL LIST OF MEMBERS

View Document

07/10/927 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

27/11/9127 November 1991 RETURN MADE UP TO 26/10/91; FULL LIST OF MEMBERS

View Document

18/09/9118 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

31/10/9031 October 1990 RETURN MADE UP TO 26/10/90; FULL LIST OF MEMBERS

View Document

31/10/9031 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

19/09/8919 September 1989 RETURN MADE UP TO 07/09/89; FULL LIST OF MEMBERS

View Document

19/09/8919 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

05/01/895 January 1989 RETURN MADE UP TO 28/11/88; FULL LIST OF MEMBERS

View Document

05/01/895 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

11/04/8811 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

18/02/8818 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

18/02/8818 February 1988 RETURN MADE UP TO 04/01/88; FULL LIST OF MEMBERS

View Document

24/11/8624 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

24/11/8624 November 1986 RETURN MADE UP TO 17/11/86; FULL LIST OF MEMBERS

View Document

07/11/867 November 1986 REGISTERED OFFICE CHANGED ON 07/11/86 FROM: UNIT ONE ASHFORD INDUSTRIAL ESTATE DIXON ST WOLVERHAMPTON WEST MIDLANDS WV3 2BX

View Document

27/12/7827 December 1978 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