COMET ADVISORY SERVICES LIMITED

Scots House Scots House, Salisbury, SP1 3TR, Wiltshire, United Kingdom
StatusACTIVE
Company No.06440352
CategoryPrivate Limited Company
Incorporated29 Nov 2007
Age16 years, 6 months, 5 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 08 Mar 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 08 Apr 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 07 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Karen Frances Ford

Documents

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 01 Apr 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Capital allotment shares

Date: 05 Jul 2013

Action Date: 01 Jul 2013

Category: Capital

Type: SH01

Date: 2013-07-01

Capital : 190 GBP

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 08 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Geoffrey Cartwright

Documents

View document PDF

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

View document PDF

Legacy

Date: 31 Mar 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 14 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Cocklin

Documents

View document PDF

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

View document PDF

Termination secretary company with name

Date: 14 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Oakensen

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 25 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / stephen mcdowell / 25/08/2009

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/11/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Feb 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / thomas cocklin / 29/11/2007

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / stephen mcdowell / 29/11/2007

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed stephen roy mcdowell

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director company directors LIMITED

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary temple secretaries LIMITED

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Officers

Type: 288a

Description: Secretary appointed david alan oakensen

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed thomas richard cocklin

Documents

View document PDF

Incorporation company

Date: 29 Nov 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

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

PRIDE & JOY FISHING LTD

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)

T.H. STOCKTON LIMITED

30 GALLERY LANE,CHESTERFIELD,S42 7ES

Number:01848611
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source