Comstar Services Limited

General information

Name:

Comstar Services Ltd

Office Address:

C/o Clarke Bell Limted 3rd Floor The Pinnacle 73 King Street M2 4NG Manchester

Number: 06879266

Incorporation date: 2009-04-16

End of financial year: 28 April

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

2009 is the year of the founding of Comstar Services Limited, the company that is situated at C/o Clarke Bell Limted 3rd Floor The Pinnacle, 73 King Street in Manchester. This means it's been 15 years Comstar Services has prospered in the United Kingdom, as the company was founded on April 16, 2009. The company's Companies House Reg No. is 06879266 and the company postal code is M2 4NG. The enterprise's declared SIC number is 61900 and their NACE code stands for Other telecommunications activities. Thursday 30th April 2020 is the last time the company accounts were reported.

Financial data based on annual reports

Company staff

Yusra S.

Role: Director

Appointed: 01 May 2013

Latest update: 15 December 2023

Salman A.

Role: Secretary

Appointed: 16 April 2009

Latest update: 15 December 2023

Salman A.

Role: Director

Appointed: 16 April 2009

Latest update: 15 December 2023

People with significant control

Salman A.
Notified on 1 May 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Yusra S.
Notified on 1 May 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 28 January 2022
Account last made up date 30 April 2020
Confirmation statement next due date 08 June 2022
Confirmation statement last made up date 25 May 2021
Annual Accounts 21 January 2013
Start Date For Period Covered By Report 2011-05-01
End Date For Period Covered By Report 2012-04-30
Date Approval Accounts 21 January 2013
Annual Accounts 02 February 2014
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 02 February 2014
Annual Accounts 13 July 2014
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 13 July 2014
Annual Accounts 30 January 2016
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 30 January 2016
Annual Accounts 23 January 2017
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 23 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
End Date For Period Covered By Report 30 April 2017
Annual Accounts
End Date For Period Covered By Report 30 April 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
New registered office address C/O Clarke Bell Limted 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG. Change occurred on November 5, 2021. Company's previous address: Thames Valley Park 400 Thames Valley Park Drive Earley Reading Berkshire RG6 1PT United Kingdom. (AD01)
filed on: 5th, November 2021
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 61900 : Other telecommunications activities
15
Company Age

Closest Companies - by postcode