About

Registered Number: 05739375
Date of Incorporation: 10/03/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: 3 De Grey Square, De Grey Road, Colchester, Essex, CO4 5YQ

 

Based in Colchester in Essex, Comfort Services Group Ltd was setup in 2006. The company does not have any directors listed in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
PSC04 - N/A 14 July 2020
CH01 - Change of particulars for director 14 July 2020
RP04CS01 - N/A 13 July 2020
CS01 - N/A 11 March 2020
AA - Annual Accounts 16 July 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 25 April 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 30 September 2017
RESOLUTIONS - N/A 23 March 2017
CONNOT - N/A 23 March 2017
CS01 - N/A 10 March 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 10 March 2016
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 30 April 2015
CH01 - Change of particulars for director 29 April 2015
CH03 - Change of particulars for secretary 09 March 2015
CH01 - Change of particulars for director 09 March 2015
AD01 - Change of registered office address 09 March 2015
AA01 - Change of accounting reference date 07 January 2015
RESOLUTIONS - N/A 23 September 2014
SH01 - Return of Allotment of shares 23 September 2014
SH01 - Return of Allotment of shares 23 September 2014
SH01 - Return of Allotment of shares 23 September 2014
SH01 - Return of Allotment of shares 23 September 2014
SH01 - Return of Allotment of shares 23 September 2014
CH03 - Change of particulars for secretary 29 July 2014
CH01 - Change of particulars for director 29 July 2014
AA - Annual Accounts 25 June 2014
AD01 - Change of registered office address 22 April 2014
AR01 - Annual Return 03 April 2014
CH01 - Change of particulars for director 03 April 2014
AA - Annual Accounts 16 December 2013
MR01 - N/A 16 August 2013
AR01 - Annual Return 27 March 2013
CH01 - Change of particulars for director 27 March 2013
AA - Annual Accounts 18 June 2012
AR01 - Annual Return 23 March 2012
CH01 - Change of particulars for director 23 March 2012
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 04 May 2011
CH01 - Change of particulars for director 04 May 2011
AA - Annual Accounts 31 August 2010
CH01 - Change of particulars for director 15 June 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AA - Annual Accounts 25 March 2010
363a - Annual Return 27 March 2009
AA - Annual Accounts 02 July 2008
363a - Annual Return 21 April 2008
AA - Annual Accounts 26 July 2007
363a - Annual Return 20 March 2007
287 - Change in situation or address of Registered Office 27 March 2006
288b - Notice of resignation of directors or secretaries 27 March 2006
288a - Notice of appointment of directors or secretaries 27 March 2006
288b - Notice of resignation of directors or secretaries 27 March 2006
288a - Notice of appointment of directors or secretaries 27 March 2006
NEWINC - New incorporation documents 10 March 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 August 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.