COMPONENT ASSEMBLIES LTD

Company Documents

DateDescription
25/12/2425 December 2024 Confirmation statement made on 2024-12-25 with updates

View Document

22/12/2422 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/01/245 January 2024 Confirmation statement made on 2023-12-25 with updates

View Document

15/12/2315 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/12/2225 December 2022 Confirmation statement made on 2022-12-25 with no updates

View Document

03/12/223 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/03/222 March 2022 Confirmation statement made on 2021-12-25 with updates

View Document

24/12/2124 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

24/12/2124 December 2021 Registered office address changed from 120a Waterside Chesham HP5 1PE England to 120C Waterside Chesham HP5 1PE on 2021-12-24

View Document

01/11/211 November 2021 Termination of appointment of Russell Neal as a director on 2021-11-01

View Document

01/11/211 November 2021 Appointment of Mr Tom Leslie Elderfield as a director on 2021-11-01

View Document

01/11/211 November 2021 Registered office address changed from 120 Waterside Chesham HP5 1PE England to 120a Waterside Chesham HP5 1PE on 2021-11-01

View Document

01/11/211 November 2021 Notification of Lisa Jayne Rawlins Bird as a person with significant control on 2021-11-01

View Document

01/11/211 November 2021 Notification of Eric Kai-Fai Woo as a person with significant control on 2021-11-01

View Document

01/11/211 November 2021 Notification of Tom Leslie Elderfield as a person with significant control on 2021-11-01

View Document

21/10/2121 October 2021 Appointment of Mrs Lisa Jayne Rawlins Bird as a director on 2021-10-21

View Document

21/10/2121 October 2021 Registered office address changed from Unit 2, Waterside Business Park Waterside Chesham Buckinghamshire HP5 1PE England to 120 Waterside Chesham HP5 1PE on 2021-10-21

View Document

21/10/2121 October 2021 Appointment of Dr Eric Kai-Fai Woo as a director on 2021-10-21

View Document

21/10/2121 October 2021 Cessation of Russell Neal as a person with significant control on 2021-10-21

View Document

05/07/215 July 2021 Confirmation statement made on 2021-03-02 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/03/203 March 2020 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