COMAC SERVICES LTD
Overview
Company Name | COMAC SERVICES LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05654500 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of COMAC SERVICES LTD?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is COMAC SERVICES LTD located?
Registered Office Address | 1st Floor 8 Cromwell Place SW7 2JN London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for COMAC SERVICES LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Nov 30, 2024 |
Next Accounts Due On | Aug 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Nov 30, 2023 |
What is the status of the latest confirmation statement for COMAC SERVICES LTD?
Last Confirmation Statement Made Up To | Dec 14, 2025 |
---|---|
Next Confirmation Statement Due | Dec 28, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 14, 2024 |
Overdue | No |
What are the latest filings for COMAC SERVICES LTD?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Dec 14, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Nov 30, 2023 | 5 pages | AA | ||
Confirmation statement made on Dec 14, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Nov 30, 2022 | 7 pages | AA | ||
Confirmation statement made on Dec 14, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Colm James O'shea on May 01, 2022 | 2 pages | CH01 | ||
Change of details for Mr Colm James O'shea as a person with significant control on May 01, 2022 | 2 pages | PSC04 | ||
Micro company accounts made up to Nov 30, 2021 | 9 pages | AA | ||
Confirmation statement made on Dec 14, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Nov 30, 2020 | 9 pages | AA | ||
Confirmation statement made on Dec 14, 2020 with updates | 4 pages | CS01 | ||
Register inspection address has been changed from 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS England to 1st Floor 8 Cromwell Place London SW7 2JN | 1 pages | AD02 | ||
Registered office address changed from 6th Floor 40 Bruton Street London W1J 6QZ United Kingdom to 1st Floor 8 Cromwell Place London SW7 2JN on Dec 16, 2020 | 1 pages | AD01 | ||
Micro company accounts made up to Nov 30, 2019 | 8 pages | AA | ||
Change of details for Mr Colm James O'shea as a person with significant control on Feb 01, 2019 | 2 pages | PSC04 | ||
Director's details changed for Mr Colm James O'shea on Mar 02, 2019 | 2 pages | CH01 | ||
Confirmation statement made on Dec 14, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Nov 30, 2018 | 7 pages | AA | ||
Termination of appointment of Throgmorton Secretaries Llp as a secretary on Jul 12, 2019 | 1 pages | TM02 | ||
Confirmation statement made on Dec 14, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Nov 30, 2017 | 7 pages | AA | ||
Confirmation statement made on Dec 14, 2017 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Colm James O'shea on Aug 25, 2017 | 2 pages | CH01 | ||
Total exemption small company accounts made up to Nov 30, 2016 | 3 pages | AA | ||
Confirmation statement made on Dec 14, 2016 with updates | 6 pages | CS01 | ||
Who are the officers of COMAC SERVICES LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
O'SHEA, Colm James | Director | 8 Cromwell Place SW7 2JN London 1st Floor England | United Kingdom | British | Portfolio Manager | 109749260004 | ||||||||
LILJEFORS, Johan | Secretary | 7 Lymington Road NW6 1HX London | Swedish | Analyst | 112119700001 | |||||||||
WOODWARD, Claire Helen | Secretary | 50a Onslow Gardens SW7 3QA London | British | Director Of Investment Relatio | 109749300001 | |||||||||
MACLAY MURRAY & SPENS LLP | Secretary | London Wall EC2Y 5AB London One United Kingdom |
| 116685100001 | ||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
THROGMORTON SECRETARIES LLP | Secretary | Reading Bridge House George Street RG1 8LS Reading 4th Floor Berkshire England |
| 123929030001 | ||||||||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Director | Church Street NW8 8EP London 26 | 900008300001 |
Who are the persons with significant control of COMAC SERVICES LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Colm James O'Shea | Apr 06, 2016 | 8 Cromwell Place SW7 2JN London 1st Floor England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0