COMPTON ENGINEERING SHERBORNE LIMITED
Company Documents
Date | Description |
---|---|
27/12/2227 December 2022 | Final Gazette dissolved via voluntary strike-off |
27/12/2227 December 2022 | Final Gazette dissolved via voluntary strike-off |
11/10/2211 October 2022 | Voluntary strike-off action has been suspended |
11/10/2211 October 2022 | Voluntary strike-off action has been suspended |
10/05/2210 May 2022 | Confirmation statement made on 2022-05-04 with no updates |
06/05/226 May 2022 | Change of details for Mr Kevin Percival Hannam as a person with significant control on 2022-05-06 |
06/05/226 May 2022 | Director's details changed for Mr Kevin Percival Hannam on 2022-05-06 |
09/12/219 December 2021 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
19/03/2119 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 04/05/20, WITH UPDATES |
02/03/202 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES |
19/03/1919 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES |
23/03/1823 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
08/03/188 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICKY HANNAM |
07/03/187 March 2018 | 14/02/18 STATEMENT OF CAPITAL GBP 200 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
18/05/1718 May 2017 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
26/05/1626 May 2016 | SECRETARY APPOINTED MRS ZOE GODDARD |
19/05/1619 May 2016 | Annual return made up to 4 May 2016 with full list of shareholders |
29/03/1629 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
06/05/156 May 2015 | Annual return made up to 4 May 2015 with full list of shareholders |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
06/05/146 May 2014 | Annual return made up to 4 May 2014 with full list of shareholders |
30/01/1430 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
16/01/1416 January 2014 | REGISTERED OFFICE CHANGED ON 16/01/2014 FROM MIDDLE COOMBE COOMBE FARM CREWKERNE SOMERSET TA18 8RR |
21/08/1321 August 2013 | REGISTERED OFFICE CHANGED ON 21/08/2013 FROM UNIT 1 OLD YARN MILLS WESTBURY SHERBORNE DORSET DT9 3RQ UNITED KINGDOM |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
05/06/135 June 2013 | Annual return made up to 4 May 2013 with full list of shareholders |
04/02/134 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
16/05/1216 May 2012 | Annual return made up to 4 May 2012 with full list of shareholders |
02/09/112 September 2011 | CURREXT FROM 31/05/2012 TO 30/06/2012 |
04/05/114 May 2011 | 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