Date | Description |
2025-03-13 |
update statutory_documents 30/06/24 TOTAL EXEMPTION FULL |
2024-11-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/24, NO UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2024-03-06 |
update statutory_documents 30/06/23 UNAUDITED ABRIDGED |
2023-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/23, NO UPDATES |
2023-10-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / INTEGRATED TEST SYSTEMS LTD / 25/10/2023 |
2023-04-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2023-04-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-02-03 |
update statutory_documents 30/06/22 UNAUDITED ABRIDGED |
2022-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/22, NO UPDATES |
2022-04-17 |
insert finance_emails ac..@comarfluidpower.com |
2022-04-17 |
delete address Unit D
Key Industrial Park
Fernside Road
Willenhall
Wolverhampton
West Midlands
WV13 3YA |
2022-04-17 |
delete phone 01902 739 430 |
2022-04-17 |
insert address Datapoint House
Unit 400 Queensway Business Park
Telford
Shropshire
TF1 7UL |
2022-04-17 |
insert address Systems House, Willenhall Lane, Binley
Coventry, CV3 2AS, UK |
2022-04-17 |
insert email ac..@comarfluidpower.com |
2022-04-17 |
insert registration_number 1406705 |
2022-04-17 |
update primary_contact Unit D
Key Industrial Park
Fernside Road
Willenhall
Wolverhampton
West Midlands
WV13 3YA => Systems House, Willenhall Lane, Binley
Coventry, CV3 2AS, UK |
2022-01-07 |
update account_ref_day 31 => 30 |
2022-01-07 |
update account_ref_month 1 => 6 |
2022-01-07 |
update accounts_next_due_date 2022-10-31 => 2023-03-31 |
2021-12-06 |
update statutory_documents CURREXT FROM 31/01/2022 TO 30/06/2022 |
2021-11-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/21, NO UPDATES |
2021-08-07 |
delete address UNIT D KEY INDUSTRIAL PARK PLANETARY ROAD WEDNESFIELD WOLVERHAMPTON WEST MIDLANDS WV13 3YA |
2021-08-07 |
insert address SYSTEMS HOUSE WILLENHALL LANE BINLEY COVENTRY ENGLAND CV3 2AS |
2021-08-07 |
update registered_address |
2021-07-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/07/2021 FROM
UNIT D KEY INDUSTRIAL PARK
PLANETARY ROAD WEDNESFIELD
WOLVERHAMPTON
WEST MIDLANDS
WV13 3YA |
2021-06-07 |
update account_category null => TOTAL EXEMPTION FULL |
2021-06-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2021-06-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-05-26 |
update statutory_documents 31/01/21 TOTAL EXEMPTION FULL |
2021-04-07 |
update num_mort_outstanding 2 => 1 |
2021-04-07 |
update num_mort_satisfied 3 => 4 |
2021-02-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014067050005 |
2020-10-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/20, WITH UPDATES |
2020-08-07 |
update account_category UNAUDITED ABRIDGED => null |
2020-08-07 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2020-08-07 |
update accounts_next_due_date 2021-01-31 => 2021-10-31 |
2020-07-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
2020-07-07 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2019-11-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES |
2019-05-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2019-05-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-05-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-04-29 |
update statutory_documents 31/01/19 UNAUDITED ABRIDGED |
2019-03-03 |
delete source_ip 89.145.79.141 |
2019-03-03 |
insert source_ip 109.169.81.95 |
2018-10-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES |
2018-06-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-01-31 |
2018-06-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-05-17 |
update statutory_documents 31/01/18 TOTAL EXEMPTION FULL |
2018-04-07 |
update account_ref_day 30 => 31 |
2018-04-07 |
update account_ref_month 6 => 1 |
2018-04-07 |
update accounts_next_due_date 2019-03-31 => 2018-10-31 |
2018-03-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS RIDGWAY FRENCH / 16/03/2018 |
2018-03-07 |
update num_mort_charges 4 => 5 |
2018-03-07 |
update num_mort_outstanding 1 => 2 |
2018-03-05 |
update statutory_documents PREVSHO FROM 30/06/2018 TO 31/01/2018 |
2018-03-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / PPT ELECTRONICS LIMITED / 02/02/2018 |
2018-02-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 014067050005 |
2018-02-08 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS RIDGWAY FRENCH |
2018-02-08 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PPT ELECTRONICS LIMITED |
2018-02-08 |
update statutory_documents CESSATION OF GRAHAM MARTIN AS A PSC |
2018-02-08 |
update statutory_documents CESSATION OF JANET PAULINE MARTIN AS A PSC |
2018-02-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM MARTIN |
2018-02-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD MARTIN |
2018-02-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART MARTIN |
2018-02-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STUART MARTIN |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2017-11-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2017-11-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES |
2017-10-09 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2016-12-19 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2016-12-19 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2016-12-19 |
update num_mort_outstanding 3 => 1 |
2016-12-19 |
update num_mort_satisfied 1 => 3 |
2016-12-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES |
2016-10-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2016-10-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2016-10-26 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-10-07 |
update num_mort_outstanding 4 => 3 |
2016-10-07 |
update num_mort_satisfied 0 => 1 |
2016-09-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2016-04-18 |
delete sales_emails sa..@comarfluidpower.com |
2016-04-18 |
delete address Key Industrial Park
Planetary Road
Wednesfield
Wolverhampton
West Midlands. WV13 3YA |
2016-04-18 |
delete address Wednesfield, Wolverhampton, West Midlands WV13 3YA |
2016-04-18 |
delete alias Comar Fluid Power |
2016-04-18 |
delete email sa..@comarfluidpower.com |
2016-04-18 |
delete fax +44 (0)1902 739430 |
2016-04-18 |
delete index_pages_linkeddomain solidworks.com |
2016-04-18 |
delete phone +44 (0)1902 383000 |
2016-04-18 |
delete source_ip 98.129.229.171 |
2016-04-18 |
insert source_ip 89.145.79.141 |
2016-01-07 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-01-07 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2015-12-09 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-12-07 |
update returns_last_madeup_date 2014-10-26 => 2015-10-26 |
2015-12-07 |
update returns_next_due_date 2015-11-23 => 2016-11-23 |
2015-11-25 |
update statutory_documents 26/10/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-01-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2014-12-07 |
update returns_last_madeup_date 2013-10-26 => 2014-10-26 |
2014-12-07 |
update returns_next_due_date 2014-11-23 => 2015-11-23 |
2014-12-05 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-11-19 |
update statutory_documents 26/10/14 NO CHANGES |
2013-12-07 |
update returns_last_madeup_date 2012-10-26 => 2013-10-26 |
2013-12-07 |
update returns_next_due_date 2013-11-23 => 2014-11-23 |
2013-11-12 |
update statutory_documents 26/10/13 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2013-11-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2013-10-11 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-06-23 |
update num_mort_charges 3 => 4 |
2013-06-23 |
update num_mort_outstanding 3 => 4 |
2013-06-23 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-23 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-23 |
update returns_last_madeup_date 2011-10-26 => 2012-10-26 |
2013-06-23 |
update returns_next_due_date 2012-11-23 => 2013-11-23 |
2012-11-23 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-11-23 |
update statutory_documents 26/10/12 FULL LIST |
2012-10-20 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2011-11-24 |
update statutory_documents 26/10/11 FULL LIST |
2011-10-26 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-01-05 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2010-11-30 |
update statutory_documents DIRECTOR APPOINTED STUART MARTIN |
2010-11-29 |
update statutory_documents DIRECTOR APPOINTED RICHARD MARTIN |
2010-11-15 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-11-15 |
update statutory_documents 26/10/10 FULL LIST |
2010-02-03 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-11-05 |
update statutory_documents 26/10/09 FULL LIST |
2009-11-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MARTIN / 26/10/2009 |
2008-11-04 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2008-11-03 |
update statutory_documents RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS |
2007-11-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
2007-11-03 |
update statutory_documents RETURN MADE UP TO 26/10/07; NO CHANGE OF MEMBERS |
2006-11-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2006-11-01 |
update statutory_documents RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS |
2006-01-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
2005-10-24 |
update statutory_documents RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS |
2004-10-29 |
update statutory_documents RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS |
2004-10-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
2004-02-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 |
2003-10-13 |
update statutory_documents RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS |
2003-01-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 |
2002-11-01 |
update statutory_documents RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS |
2002-04-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-03-28 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-02-21 |
update statutory_documents SECRETARY RESIGNED |
2001-11-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 |
2001-10-30 |
update statutory_documents RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS |
2000-11-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
2000-10-27 |
update statutory_documents RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS |
1999-12-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
1999-11-04 |
update statutory_documents RETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS |
1999-03-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
1998-11-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/11/98 |
1998-11-05 |
update statutory_documents RETURN MADE UP TO 26/10/98; FULL LIST OF MEMBERS |
1998-01-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 |
1997-10-31 |
update statutory_documents RETURN MADE UP TO 26/10/97; FULL LIST OF MEMBERS |
1996-12-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/96 |
1996-12-04 |
update statutory_documents RETURN MADE UP TO 26/10/96; FULL LIST OF MEMBERS |
1995-11-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 |
1995-11-03 |
update statutory_documents RETURN MADE UP TO 26/10/95; FULL LIST OF MEMBERS |
1995-01-25 |
update statutory_documents RETURN MADE UP TO 26/10/94; FULL LIST OF MEMBERS |
1994-11-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 |
1994-02-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93 |
1993-11-18 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1993-11-18 |
update statutory_documents RETURN MADE UP TO 26/10/93; FULL LIST OF MEMBERS |
1993-01-05 |
update statutory_documents RETURN MADE UP TO 26/10/92; FULL LIST OF MEMBERS |
1992-10-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92 |
1991-11-27 |
update statutory_documents RETURN MADE UP TO 26/10/91; FULL LIST OF MEMBERS |
1991-09-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91 |
1990-10-31 |
update statutory_documents RETURN MADE UP TO 26/10/90; FULL LIST OF MEMBERS |
1990-10-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90 |
1989-09-19 |
update statutory_documents RETURN MADE UP TO 07/09/89; FULL LIST OF MEMBERS |
1989-09-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89 |
1989-01-05 |
update statutory_documents RETURN MADE UP TO 28/11/88; FULL LIST OF MEMBERS |
1989-01-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88 |
1988-04-11 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1988-02-18 |
update statutory_documents RETURN MADE UP TO 04/01/88; FULL LIST OF MEMBERS |
1988-02-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87 |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1986-11-24 |
update statutory_documents RETURN MADE UP TO 17/11/86; FULL LIST OF MEMBERS |
1986-11-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86 |
1986-11-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/11/86 FROM:
UNIT ONE ASHFORD INDUSTRIAL
ESTATE DIXON ST
WOLVERHAMPTON
WEST MIDLANDS WV3 2BX |
1978-12-27 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |