COMPCON LIMITED
Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Final Gazette dissolved via voluntary strike-off |
20/05/2520 May 2025 | Final Gazette dissolved via voluntary strike-off |
04/03/254 March 2025 | First Gazette notice for voluntary strike-off |
04/03/254 March 2025 | First Gazette notice for voluntary strike-off |
21/02/2521 February 2025 | Application to strike the company off the register |
18/02/2518 February 2025 | Appointment of Ms Lauren Orr as a director on 2025-02-18 |
18/02/2518 February 2025 | Termination of appointment of Matthew O'connor as a director on 2025-02-18 |
18/02/2518 February 2025 | Termination of appointment of Alessandro Lala as a director on 2025-02-18 |
18/02/2518 February 2025 | Termination of appointment of Richard James Davies as a director on 2025-02-18 |
18/02/2518 February 2025 | Appointment of Mr John Morrison as a director on 2025-02-18 |
17/01/2517 January 2025 | Cessation of Pneumatic Services Limited as a person with significant control on 2024-10-29 |
17/01/2517 January 2025 | Notification of R&G Fluid Power Group Limited as a person with significant control on 2024-10-29 |
09/07/249 July 2024 | Termination of appointment of Ian Harrison as a director on 2024-06-30 |
18/06/2418 June 2024 | Accounts for a dormant company made up to 2023-09-30 |
13/03/2413 March 2024 | Confirmation statement made on 2024-03-02 with no updates |
11/07/2311 July 2023 | Audit exemption subsidiary accounts made up to 2022-09-30 |
11/07/2311 July 2023 | |
11/07/2311 July 2023 | |
11/07/2311 July 2023 | |
02/03/232 March 2023 | Confirmation statement made on 2023-03-02 with updates |
03/10/223 October 2022 | Termination of appointment of Barbara Gibbes as a director on 2022-09-30 |
03/10/223 October 2022 | Appointment of Mr Alessandro Lala as a director on 2022-10-01 |
30/09/2230 September 2022 | Accounts for a small company made up to 2021-12-31 |
08/04/228 April 2022 | Appointment of John Morrison as a secretary on 2022-04-06 |
08/04/228 April 2022 | Termination of appointment of Christopher Frank Ford as a director on 2022-04-06 |
08/04/228 April 2022 | Registered office address changed from 71a Roman Way Industrial Estate Ribbleton Preston PR2 5BE England to 10-11 Charterhouse Square Charterhouse Square London EC1M 6EE on 2022-04-08 |
08/04/228 April 2022 | Appointment of Mrs Barbara Gibbes as a director on 2022-04-06 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
26/11/2126 November 2021 | Current accounting period shortened from 2022-03-31 to 2021-12-31 |
21/06/2121 June 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 |
19/03/2019 March 2020 | PSC'S CHANGE OF PARTICULARS / MR ANDREW CONNERS / 06/04/2016 |
19/03/2019 March 2020 | PSC'S CHANGE OF PARTICULARS / MR DAVID MICHAEL BEER / 06/04/2016 |
19/03/2019 March 2020 | CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES |
03/10/193 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/03/1922 March 2019 | CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES |
09/08/189 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES |
31/07/1731 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES |
02/08/162 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/03/162 March 2016 | Annual return made up to 2 March 2016 with full list of shareholders |
17/07/1517 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/03/1512 March 2015 | Annual return made up to 2 March 2015 with full list of shareholders |
16/07/1416 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
04/03/144 March 2014 | Annual return made up to 2 March 2014 with full list of shareholders |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
04/03/134 March 2013 | Annual return made up to 2 March 2013 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
06/03/126 March 2012 | Annual return made up to 2 March 2012 with full list of shareholders |
06/07/116 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
12/04/1112 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CONNERS / 30/03/2011 |
12/04/1112 April 2011 | Annual return made up to 2 March 2011 with full list of shareholders |
29/11/1029 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CONNERS / 02/03/2010 |
09/03/109 March 2010 | Annual return made up to 2 March 2010 with full list of shareholders |
31/12/0931 December 2009 | DIRECTOR APPOINTED DAVID MICHAEL BEER |
31/12/0931 December 2009 | 01/12/09 STATEMENT OF CAPITAL GBP 100 |
02/03/092 March 2009 | 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