COMP-NET IT SOLUTIONS LIMITED

Company Documents

DateDescription
04/05/224 May 2022 Final Gazette dissolved following liquidation

View Document

04/05/224 May 2022 Final Gazette dissolved following liquidation

View Document

04/02/224 February 2022 Return of final meeting in a creditors' voluntary winding up

View Document

11/03/2111 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 26/01/20

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

15/07/2015 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 26/01/19

View Document

26/01/2026 January 2020 Annual accounts for year ending 26 Jan 2020

View Accounts

22/09/1922 September 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

26/10/1826 October 2018 26/01/18 TOTAL EXEMPTION FULL

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

19/04/1819 April 2018 26/01/17 TOTAL EXEMPTION FULL

View Document

26/01/1826 January 2018 Annual accounts for year ending 26 Jan 2018

View Accounts

22/01/1822 January 2018 PREVSHO FROM 27/01/2017 TO 26/01/2017

View Document

22/10/1722 October 2017 PREVSHO FROM 28/01/2017 TO 27/01/2017

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

25/05/1725 May 2017 Annual accounts small company total exemption made up to 28 January 2016

View Document

26/01/1726 January 2017 Annual accounts for year ending 26 Jan 2017

View Accounts

26/10/1626 October 2016 PREVSHO FROM 29/01/2016 TO 28/01/2016

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

18/04/1618 April 2016 Annual accounts small company total exemption made up to 29 January 2015

View Document

22/01/1622 January 2016 PREVSHO FROM 30/01/2015 TO 29/01/2015

View Document

29/10/1529 October 2015 PREVSHO FROM 31/01/2015 TO 30/01/2015

View Document

17/08/1517 August 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual accounts for year ending 29 Jan 2015

View Accounts

28/01/1528 January 2015 Annual accounts small company total exemption made up to 31 January 2014

View Document

29/09/1429 September 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

28/04/1428 April 2014 PREVEXT FROM 31/07/2013 TO 31/01/2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/08/1328 August 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

09/05/139 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/08/1231 August 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

17/04/1217 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

18/07/1118 July 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

14/02/1114 February 2011 APPOINTMENT TERMINATED, DIRECTOR BRUCE FORDER

View Document

14/02/1114 February 2011 DIRECTOR APPOINTED MR MICHAEL ROBERT DIWELL

View Document

14/02/1114 February 2011 REGISTERED OFFICE CHANGED ON 14/02/2011 FROM 1073 HARROGATE ROAD APPERLY BRIDGE BRADFORD WEST YORKSHIRE BD10 0NB ENGLAND

View Document

14/07/1014 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information