COMET ADVISORY SERVICES LIMITED
Status | ACTIVE |
Company No. | 06440352 |
Category | Private Limited Company |
Incorporated | 29 Nov 2007 |
Age | 16 years, 6 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
COMET ADVISORY SERVICES LIMITED is an active private limited company with number 06440352. It was incorporated 16 years, 6 months, 5 days ago, on 29 November 2007. The company address is Scots House Scots House, Salisbury, SP1 3TR, Wiltshire, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 29 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 02 May 2023
Action Date: 30 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-30
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 09 May 2022
Action Date: 30 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-30
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Notification of a person with significant control
Date: 12 May 2021
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: David Cartwright
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 12 May 2021
Action Date: 30 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-30
Documents
Cessation of a person with significant control
Date: 12 May 2021
Action Date: 30 Apr 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-04-30
Psc name: Stephen Roy Mcdowell
Documents
Termination director company with name termination date
Date: 12 May 2021
Action Date: 30 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-04-30
Officer name: Stephen Roy Mcdowell
Documents
Notification of a person with significant control
Date: 12 May 2021
Action Date: 30 Apr 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-04-30
Psc name: Susan Emma Cartwright
Documents
Appoint person director company with name date
Date: 12 May 2021
Action Date: 30 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-04-30
Officer name: Mrs Susan Emma Cartwright
Documents
Appoint person director company with name date
Date: 12 May 2021
Action Date: 30 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-04-30
Officer name: Mr David Cartwright
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 30 Nov 2020
Action Date: 29 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-29
Documents
Change to a person with significant control
Date: 16 Nov 2020
Action Date: 15 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Stephen Roy Mcdowell
Change date: 2020-11-15
Documents
Change person director company with change date
Date: 16 Nov 2020
Action Date: 15 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Roy Mcdowell
Change date: 2020-11-15
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change person director company with change date
Date: 02 Dec 2019
Action Date: 04 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Roy Mcdowell
Change date: 2019-07-04
Documents
Confirmation statement with updates
Date: 02 Dec 2019
Action Date: 29 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-29
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 10 Dec 2018
Action Date: 29 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-29
Documents
Change person director company with change date
Date: 10 Dec 2018
Action Date: 10 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-12-10
Officer name: Mr Stephen Roy Mcdowell
Documents
Change registered office address company with date old address new address
Date: 15 Aug 2018
Action Date: 15 Aug 2018
Category: Address
Type: AD01
Change date: 2018-08-15
New address: Scots House 15 Scots Lane Salisbury Wiltshire SP1 3TR
Old address: Scots House 15 Scots Lane Salisbury Wiltshire SP1 3TR United Kingdom
Documents
Change registered office address company with date old address new address
Date: 15 Aug 2018
Action Date: 15 Aug 2018
Category: Address
Type: AD01
Change date: 2018-08-15
New address: Scots House 15 Scots Lane Salisbury Wiltshire SP1 3TR
Old address: C/O Munro's the Old Fire Station Salt Lane Salisbury Wiltshire SP1 1DU
Documents
Change account reference date company previous extended
Date: 18 May 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2017-11-29
New date: 2018-03-31
Documents
Mortgage satisfy charge full
Date: 08 Mar 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Termination director company with name termination date
Date: 03 Feb 2018
Action Date: 01 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-02-01
Officer name: David Geoffrey Cartwright
Documents
Cessation of a person with significant control
Date: 03 Feb 2018
Action Date: 01 Feb 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David Geoffrey Cartwright
Cessation date: 2018-02-01
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2017
Action Date: 29 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-29
Documents
Confirmation statement with no updates
Date: 29 Nov 2017
Action Date: 29 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-29
Documents
Change account reference date company previous shortened
Date: 31 Aug 2017
Action Date: 29 Nov 2016
Category: Accounts
Type: AA01
Made up date: 2016-11-30
New date: 2016-11-29
Documents
Confirmation statement with updates
Date: 06 Dec 2016
Action Date: 29 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-29
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2015
Action Date: 29 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-29
Documents
Termination director company with name termination date
Date: 30 Nov 2015
Action Date: 31 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-07-31
Officer name: Karen Frances Ford
Documents
Change registered office address company with date old address new address
Date: 12 Oct 2015
Action Date: 12 Oct 2015
Category: Address
Type: AD01
Change date: 2015-10-12
Old address: Bloxham Mill Barford Road Bloxham Banbury Oxfordshire OX15 4FF
New address: C/O Munro's the Old Fire Station Salt Lane Salisbury Wiltshire SP1 1DU
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2014
Action Date: 29 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-29
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Gazette filings brought up to date
Date: 08 Apr 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2014
Action Date: 29 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-29
Documents
Appoint person director company with name
Date: 07 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Karen Frances Ford
Documents
Change person director company with change date
Date: 07 Apr 2014
Action Date: 01 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen Roy Mcdowell
Change date: 2013-07-01
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Capital allotment shares
Date: 05 Jul 2013
Action Date: 01 Jul 2013
Category: Capital
Type: SH01
Date: 2013-07-01
Capital : 190 GBP
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2013
Action Date: 29 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-29
Documents
Appoint person director company with name
Date: 08 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Geoffrey Cartwright
Documents
Accounts with accounts type dormant
Date: 30 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Legacy
Date: 31 Mar 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2012
Action Date: 29 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-29
Documents
Termination director company with name
Date: 14 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Cocklin
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2011
Action Date: 29 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-29
Documents
Termination secretary company with name
Date: 14 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Oakensen
Documents
Accounts with accounts type dormant
Date: 14 Mar 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Accounts with accounts type dormant
Date: 30 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2009
Action Date: 29 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-29
Documents
Change person director company with change date
Date: 08 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Stephen Roy Mcdowell
Documents
Change person director company with change date
Date: 08 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Thomas Richard Cocklin
Documents
Accounts with accounts type dormant
Date: 25 Aug 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 25 Aug 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / stephen mcdowell / 25/08/2009
Documents
Legacy
Date: 24 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/11/08; full list of members
Documents
Legacy
Date: 24 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 24/02/2009 from st george's terrace 31 stallard street trowbridge wiltshire BA14 9AA
Documents
Legacy
Date: 23 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / thomas cocklin / 29/11/2007
Documents
Legacy
Date: 23 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / stephen mcdowell / 29/11/2007
Documents
Legacy
Date: 18 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed stephen roy mcdowell
Documents
Legacy
Date: 17 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director company directors LIMITED
Documents
Legacy
Date: 17 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary temple secretaries LIMITED
Documents
Legacy
Date: 17 Feb 2009
Category: Officers
Type: 288a
Description: Secretary appointed david alan oakensen
Documents
Legacy
Date: 17 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed thomas richard cocklin
Documents
Some Companies
CHATEAU DE LA CAZINE FRACTIONAL AA LIMITED
SUITE 30,TAVISTOCK,PL19 9DP
Number: | 08362648 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
CONVEYANCING INDEMNITY ON-LINE LIMITED
LADYCOT THE BWLCH,NEAR RUTHIN,LL15 1YG
Number: | 06345718 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROWAN HOUSE,SCARBOROUGH,YO12 4DX
Number: | 11923160 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROPHETS (GERRARDS CROSS) LIMITED
2 PENMAN WAY, GROVE PARK,LEICESTERSHIRE,LE19 1ST
Number: | 02170064 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUPPORTED TENANCY SOLUTIONS LIMITED
5 PROSPECT PLACE, MILLENNIUM WAY,DERBY,DE24 8HG
Number: | 06762405 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
30 GALLERY LANE,CHESTERFIELD,S42 7ES
Number: | 01848611 |
Status: | ACTIVE |
Category: | Private Limited Company |