Comtecs Ltd was setup in 2000, it's status at Companies House is "Active". There are 3 directors listed for this business at Companies House. We don't currently know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BLACKDEN, Thomas Alan | 22 December 2009 | - | 1 |
SHEEHAN, Gary Sean | 16 January 2001 | 12 July 2001 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WATKINS, Cheryl Davina Maria | 16 January 2001 | 12 July 2001 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 04 February 2020 | |
AA - Annual Accounts | 25 September 2019 | |
CS01 - N/A | 21 February 2019 | |
AA - Annual Accounts | 10 September 2018 | |
CS01 - N/A | 23 February 2018 | |
AA - Annual Accounts | 21 September 2017 | |
CS01 - N/A | 21 February 2017 | |
AA - Annual Accounts | 20 September 2016 | |
AR01 - Annual Return | 10 February 2016 | |
AA - Annual Accounts | 22 September 2015 | |
AR01 - Annual Return | 10 February 2015 | |
AA - Annual Accounts | 11 September 2014 | |
AR01 - Annual Return | 14 February 2014 | |
AA - Annual Accounts | 19 September 2013 | |
AR01 - Annual Return | 15 February 2013 | |
AA - Annual Accounts | 18 September 2012 | |
AR01 - Annual Return | 19 March 2012 | |
AA - Annual Accounts | 16 September 2011 | |
AR01 - Annual Return | 09 February 2011 | |
MG01 - Particulars of a mortgage or charge | 25 September 2010 | |
AA - Annual Accounts | 21 September 2010 | |
AR01 - Annual Return | 17 February 2010 | |
AP01 - Appointment of director | 17 February 2010 | |
TM01 - Termination of appointment of director | 17 February 2010 | |
AA - Annual Accounts | 26 October 2009 | |
363a - Annual Return | 09 February 2009 | |
AA - Annual Accounts | 24 October 2008 | |
363a - Annual Return | 11 February 2008 | |
AA - Annual Accounts | 29 October 2007 | |
363a - Annual Return | 20 December 2006 | |
AA - Annual Accounts | 09 October 2006 | |
363a - Annual Return | 12 December 2005 | |
AA - Annual Accounts | 26 September 2005 | |
363s - Annual Return | 14 December 2004 | |
AA - Annual Accounts | 17 April 2004 | |
363s - Annual Return | 07 January 2004 | |
AA - Annual Accounts | 27 August 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 June 2003 | |
395 - Particulars of a mortgage or charge | 05 June 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 March 2003 | |
287 - Change in situation or address of Registered Office | 19 March 2003 | |
363s - Annual Return | 07 March 2003 | |
AA - Annual Accounts | 29 May 2002 | |
363s - Annual Return | 09 January 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 October 2001 | |
288a - Notice of appointment of directors or secretaries | 17 August 2001 | |
288a - Notice of appointment of directors or secretaries | 17 August 2001 | |
287 - Change in situation or address of Registered Office | 17 August 2001 | |
288b - Notice of resignation of directors or secretaries | 20 July 2001 | |
288b - Notice of resignation of directors or secretaries | 20 July 2001 | |
288a - Notice of appointment of directors or secretaries | 29 January 2001 | |
288a - Notice of appointment of directors or secretaries | 29 January 2001 | |
287 - Change in situation or address of Registered Office | 29 January 2001 | |
288b - Notice of resignation of directors or secretaries | 14 December 2000 | |
288b - Notice of resignation of directors or secretaries | 14 December 2000 | |
NEWINC - New incorporation documents | 11 December 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 22 September 2010 | Outstanding |
N/A |
Debenture | 29 May 2003 | Fully Satisfied |
N/A |