COMCARE HEATING SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewCessation of Paula Fagan as a person with significant control on 2019-09-15

View Document

04/09/254 September 2025 NewNotification of Gary Fagan as a person with significant control on 2019-09-15

View Document

04/09/254 September 2025 NewDirector's details changed for Mr Gary Steven Fagan on 2025-09-04

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

27/12/2427 December 2024 Micro company accounts made up to 2024-03-30

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

27/03/2427 March 2024 Micro company accounts made up to 2023-03-30

View Document

27/03/2427 March 2024 Registration of charge 106114960002, created on 2024-03-27

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

27/12/2327 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

04/05/234 May 2023 Satisfaction of charge 106114960001 in full

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

20/03/2320 March 2023 Current accounting period extended from 2023-02-27 to 2023-03-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

27/02/2327 February 2023 Micro company accounts made up to 2022-02-27

View Document

27/02/2227 February 2022 Annual accounts for year ending 27 Feb 2022

View Accounts

26/02/2226 February 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

26/02/2226 February 2022 Micro company accounts made up to 2021-02-27

View Document

12/02/2212 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

02/11/212 November 2021 Previous accounting period shortened from 2021-02-28 to 2021-02-27

View Document

30/07/2130 July 2021 Registered office address changed from Clock Tower House Trueman Street Merseyside, Liverpool L3 2BA England to 22 Coronation Road Crosby Liverpool L23 5RQ on 2021-07-30

View Document

24/05/2124 May 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

12/05/2112 May 2021 DISS40 (DISS40(SOAD))

View Document

11/05/2111 May 2021 FIRST GAZETTE

View Document

27/02/2127 February 2021 Annual accounts for year ending 27 Feb 2021

View Accounts

23/02/2123 February 2021 CONFIRMATION STATEMENT MADE ON 09/02/21, NO UPDATES

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

09/12/199 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

15/11/1915 November 2019 APPOINTMENT TERMINATED, DIRECTOR PAULA FAGAN

View Document

15/11/1915 November 2019 DIRECTOR APPOINTED MR GARY STEVEN FAGAN

View Document

15/03/1915 March 2019 CHANGE PERSON AS DIRECTOR

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

09/11/189 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

09/02/179 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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