COMTECH IT SERVICES LIMITED - History of Changes


DateDescription
2023-06-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-06-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-05-22 update statutory_documents 30/09/22 UNAUDITED ABRIDGED
2023-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/23, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-05-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-04-14 update statutory_documents 30/09/21 UNAUDITED ABRIDGED
2022-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/22, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-06-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-05-17 update statutory_documents 30/09/20 UNAUDITED ABRIDGED
2021-04-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/21, NO UPDATES
2020-04-07 delete address 65 FLEETWIND DRIVE NORTHAMPTON NORTHAMPTONSHIRE UK NN4 0SU
2020-04-07 insert address 46 BRAEMAR CRESCENT NORTHAMPTON ENGLAND NN4 0FG
2020-04-07 update registered_address
2020-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES
2020-03-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/03/2020 FROM 65 FLEETWIND DRIVE NORTHAMPTON NORTHAMPTONSHIRE UK NN4 0SU
2020-03-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD JAVED GHANI / 29/03/2020
2020-03-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MUHAMMAD JAVED GHANI / 29/03/2020
2020-03-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-03-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-02-26 update statutory_documents 30/09/19 UNAUDITED ABRIDGED
2019-11-25 update website_status InternalTimeout => OK
2019-06-16 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-06-16 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-05-02 update statutory_documents 30/09/18 UNAUDITED ABRIDGED
2019-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES
2019-03-23 update website_status OK => InternalTimeout
2018-04-24 delete source_ip 192.185.117.6
2018-04-24 insert source_ip 77.72.0.122
2018-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-04-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-04-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-03-10 update statutory_documents 30/09/17 UNAUDITED ABRIDGED
2017-05-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-05-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-04-10 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES
2016-11-11 delete address 65 Fleetwind Drive · Northampton · Northamptonshire · NN4 0SU
2016-05-12 update returns_last_madeup_date 2015-04-02 => 2016-04-02
2016-05-12 update returns_next_due_date 2016-04-30 => 2017-04-30
2016-04-04 update statutory_documents 02/04/16 FULL LIST
2016-03-09 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-03-09 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-02-27 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-02-11 delete phone +44 (0)845 2874544
2016-02-11 insert phone 01604 211461
2015-05-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-05-07 update accounts_next_due_date 2015-07-31 => 2016-06-30
2015-05-07 update returns_last_madeup_date 2014-10-06 => 2015-04-02
2015-05-07 update returns_next_due_date 2015-11-03 => 2016-04-30
2015-04-07 update accounts_next_due_date 2015-06-30 => 2015-07-31
2015-04-02 update statutory_documents 02/04/15 FULL LIST
2015-03-17 delete address Clifford Hill· Little Houghton · Northampton · Northamptonshire · NN7 1AL
2015-03-17 insert address 65 Fleetwind Drive · Northampton · Northamptonshire · NN4 0SU
2015-03-17 insert phone +44 (0)1604 211461
2015-03-12 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-11-07 update returns_last_madeup_date 2013-10-06 => 2014-10-06
2014-11-07 update returns_next_due_date 2014-11-03 => 2015-11-03
2014-11-01 update website_status FlippedRobots => OK
2014-11-01 delete fax 0845 287 4533
2014-11-01 delete industry_tag school ICT support
2014-11-01 delete phone 01604 211461
2014-11-01 insert address Clifford Hill· Little Houghton · Northampton · Northamptonshire · NN7 1AL
2014-11-01 insert vat 998621361
2014-10-22 update statutory_documents 06/10/14 FULL LIST
2014-10-09 update website_status OK => FlippedRobots
2014-04-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-04-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-03-24 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-12-05 insert alias Comtech IT Services Ltd
2013-12-05 insert phone +44(0)1604 211461
2013-12-05 insert phone 01604 211461
2013-12-05 insert registration_number 7373702
2013-11-21 delete source_ip 70.84.85.85
2013-11-21 insert source_ip 192.185.117.6
2013-11-07 delete address 65 FLEETWIND DRIVE NORTHAMPTON NORTHAMPTONSHIRE UK UNITED KINGDOM NN4 0SU
2013-11-07 insert address 65 FLEETWIND DRIVE NORTHAMPTON NORTHAMPTONSHIRE UK NN4 0SU
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-10-06 => 2013-10-06
2013-11-07 update returns_next_due_date 2013-11-03 => 2014-11-03
2013-10-18 update statutory_documents 06/10/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-25 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-23 update returns_last_madeup_date 2011-10-06 => 2012-10-06
2013-06-23 update returns_next_due_date 2012-11-03 => 2013-11-03
2013-02-16 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2012-11-02 update statutory_documents 06/10/12 FULL LIST
2012-10-25 insert phone 0845 287 4533
2012-10-25 insert phone 0845 287 4544
2012-03-19 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-10-07 update statutory_documents 06/10/11 FULL LIST
2011-10-06 update statutory_documents DIRECTOR APPOINTED MR. MUHAMMAD JAVED GHANI
2011-10-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD NAVEED GHANI
2010-09-13 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION