COMAR SYSTEMS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Confirmation statement made on 2025-05-05 with no updates |
29/10/2429 October 2024 | Total exemption full accounts made up to 2024-03-31 |
07/05/247 May 2024 | Confirmation statement made on 2024-05-05 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
10/05/2310 May 2023 | Confirmation statement made on 2023-05-05 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/11/2222 November 2022 | Total exemption full accounts made up to 2022-03-31 |
09/05/229 May 2022 | Confirmation statement made on 2022-05-05 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/12/217 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/07/194 July 2019 | REGISTERED OFFICE CHANGED ON 04/07/2019 FROM 8TH FLOOR CONNECT CENTRE KINGSTON CRESCENT PORTSMOUTH PO2 8QL ENGLAND |
04/07/194 July 2019 | PSC'S CHANGE OF PARTICULARS / KATON INGRAM HOLDINGS IW LIMITED / 04/07/2019 |
18/06/1918 June 2019 | PSC'S CHANGE OF PARTICULARS / KATON INGRAM HOLDINGS IW LIMITED / 18/06/2019 |
18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 05/05/19, WITH UPDATES |
19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
07/12/177 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
22/06/1722 June 2017 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
18/10/1618 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
07/10/167 October 2016 | REGISTERED OFFICE CHANGED ON 07/10/2016 FROM 10 LANDPORT TERRACE PORTSMOUTH PO1 2RG ENGLAND |
14/06/1614 June 2016 | APPOINTMENT TERMINATED, DIRECTOR JOHN POYNER |
14/06/1614 June 2016 | Annual return made up to 5 May 2016 with full list of shareholders |
14/06/1614 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY GEORGE INGRAM / 31/03/2016 |
14/06/1614 June 2016 | TERMINATE DIR APPOINTMENT |
14/06/1614 June 2016 | APPOINTMENT TERMINATED, DIRECTOR JOHN POYNER |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/08/1521 August 2015 | REGISTERED OFFICE CHANGED ON 21/08/2015 FROM VITTLEFIELDS TECHONOLOGY CENTRE NEWPORT ISLE OF WIGHT PO30 4LY ENGLAND |
21/08/1521 August 2015 | CURRSHO FROM 31/05/2016 TO 31/03/2016 |
12/06/1512 June 2015 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
12/06/1512 June 2015 | COMPANY NAME CHANGED MD COM IW LIMITED CERTIFICATE ISSUED ON 12/06/15 |
05/05/155 May 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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