COMTEK NETWORK SYSTEMS (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/01/2514 January 2025 Confirmation statement made on 2024-12-24 with no updates

View Document

10/01/2510 January 2025 Total exemption full accounts made up to 2024-08-30

View Document

24/11/2424 November 2024 Satisfaction of charge 059299740003 in full

View Document

23/10/2423 October 2024 Termination of appointment of Philip John Mackay as a director on 2024-10-22

View Document

30/08/2430 August 2024 Annual accounts for year ending 30 Aug 2024

View Accounts

28/05/2428 May 2024 Total exemption full accounts made up to 2023-08-30

View Document

18/04/2418 April 2024 Satisfaction of charge 059299740006 in full

View Document

09/04/249 April 2024 Registration of charge 059299740008, created on 2024-04-04

View Document

09/04/249 April 2024 Registration of charge 059299740007, created on 2024-04-04

View Document

09/01/249 January 2024 Confirmation statement made on 2023-12-24 with no updates

View Document

30/08/2330 August 2023 Annual accounts for year ending 30 Aug 2023

View Accounts

27/01/2327 January 2023 Confirmation statement made on 2022-12-24 with no updates

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2022-08-30

View Document

30/08/2230 August 2022 Annual accounts for year ending 30 Aug 2022

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2021-12-24 with updates

View Document

15/12/2115 December 2021 Total exemption full accounts made up to 2021-08-30

View Document

30/08/2130 August 2021 Annual accounts for year ending 30 Aug 2021

View Accounts

17/06/2117 June 2021 30/08/20 TOTAL EXEMPTION FULL

View Document

15/06/2115 June 2021 APPOINTMENT TERMINATED, SECRETARY BETHAN LANGFORD

View Document

15/06/2115 June 2021 SECRETARY APPOINTED MR ASKAR SHEIBANI

View Document

23/03/2123 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE MARY SHEIBANI

View Document

23/03/2123 March 2021 PSC'S CHANGE OF PARTICULARS / MR ASKAR SHEIBANI / 21/12/2020

View Document

24/12/2024 December 2020 CONFIRMATION STATEMENT MADE ON 24/12/20, WITH UPDATES

View Document

22/12/2022 December 2020 21/12/20 STATEMENT OF CAPITAL GBP 28000

View Document

08/10/208 October 2020 DIRECTOR APPOINTED MRS CHRISTINE MARY SHEIBANI

View Document

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 08/09/20, WITH UPDATES

View Document

30/08/2030 August 2020 Annual accounts for year ending 30 Aug 2020

View Accounts

19/08/2019 August 2020 30/08/19 TOTAL EXEMPTION FULL

View Document

04/08/204 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 059299740006

View Document

11/05/2011 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 059299740005

View Document

04/03/204 March 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE SHEIBANI

View Document

21/02/2021 February 2020 17/02/20 STATEMENT OF CAPITAL GBP 18000

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES

View Document

30/08/1930 August 2019 Annual accounts for year ending 30 Aug 2019

View Accounts

15/08/1915 August 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN FREEBAIRN

View Document

15/07/1915 July 2019 30/08/18 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 PREVSHO FROM 31/08/2018 TO 30/08/2018

View Document

26/11/1826 November 2018 28/08/18 STATEMENT OF CAPITAL GBP 13000

View Document

23/11/1823 November 2018 29/06/17 STATEMENT OF CAPITAL GBP 10000

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, WITH UPDATES

View Document

30/08/1830 August 2018 Annual accounts for year ending 30 Aug 2018

View Accounts

15/03/1815 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

11/01/1811 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 059299740004

View Document

17/11/1717 November 2017 DIRECTOR APPOINTED MR. PHILIP JOHN MACKAY

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

04/07/174 July 2017 29/06/17 STATEMENT OF CAPITAL GBP 10000

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

21/09/1621 September 2016 REGISTERED OFFICE CHANGED ON 21/09/2016 FROM 10 UPPER WARREN AVENUE, CAVERSHAM, READING BERKSHIRE RG4 7EJ

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

28/10/1528 October 2015 DIRECTOR APPOINTED MR. JOHN ALEXANDER FREEBAIRN

View Document

28/10/1528 October 2015 DIRECTOR APPOINTED MR. PHILIP JOHN BARTLETT

View Document

28/10/1528 October 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

28/10/1528 October 2015 SECRETARY APPOINTED MISS BETHAN LANGFORD

View Document

28/10/1528 October 2015 APPOINTMENT TERMINATED, SECRETARY CHRISTINE SHEIBANI

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

10/08/1510 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 059299740003

View Document

31/05/1531 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

11/10/1411 October 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

23/06/1423 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

10/10/1310 October 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

19/03/1319 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

06/11/126 November 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

26/09/1126 September 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

07/12/107 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

20/10/1020 October 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

20/10/1020 October 2010 DIRECTOR APPOINTED MRS CHRISTINE SHEIBANI

View Document

20/10/1020 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 358-REC OF RES ETC

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ASKAR SHEIBANI / 12/08/2010

View Document

19/10/1019 October 2010 SAIL ADDRESS CREATED

View Document

09/11/099 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

11/09/0911 September 2009 RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS

View Document

11/09/0911 September 2009 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE SHEIBANI / 10/09/2009

View Document

11/09/0911 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / ASKAR SHEIBANI / 10/09/2009

View Document

08/12/088 December 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

14/03/0814 March 2008 RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

08/08/078 August 2007 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/08/07

View Document

01/12/061 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/069 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0627 October 2006 NEW SECRETARY APPOINTED

View Document

25/10/0625 October 2006 SECRETARY RESIGNED

View Document

08/09/068 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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