COMSTAR SERVICES LIMITED

Register to unlock more data on OkredoRegister

COMSTAR SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06879266

Incorporation date

16/04/2009

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Clarke Bell Limted 3rd Floor The Pinnacle, 73 King Street, Manchester M2 4NGCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/2009)
dot icon30/12/2025
Liquidators' statement of receipts and payments to 2025-10-31
dot icon31/12/2024
Liquidators' statement of receipts and payments to 2024-10-31
dot icon16/12/2023
Liquidators' statement of receipts and payments to 2023-10-31
dot icon19/12/2022
Liquidators' statement of receipts and payments to 2022-10-31
dot icon05/11/2021
Registered office address changed from Thames Valley Park 400 Thames Valley Park Drive Earley Reading Berkshire RG6 1PT United Kingdom to C/O Clarke Bell Limted 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 2021-11-05
dot icon05/11/2021
Resolutions
dot icon05/11/2021
Appointment of a voluntary liquidator
dot icon05/11/2021
Statement of affairs
dot icon14/06/2021
Confirmation statement made on 2021-05-25 with updates
dot icon28/04/2021
Micro company accounts made up to 2020-04-30
dot icon28/07/2020
Micro company accounts made up to 2019-04-30
dot icon04/06/2020
Confirmation statement made on 2020-05-25 with updates
dot icon28/04/2020
Current accounting period shortened from 2019-04-29 to 2019-04-28
dot icon30/01/2020
Previous accounting period shortened from 2019-04-30 to 2019-04-29
dot icon24/10/2019
Registered office address changed from 12 Park Lane Tilehurst Reading Berkshire RG31 5DL England to Thames Valley Park 400 Thames Valley Park Drive Earley Reading Berkshire RG6 1PT on 2019-10-24
dot icon24/10/2019
Change of details for Mr Salman Afzal as a person with significant control on 2019-10-24
dot icon24/10/2019
Director's details changed for Mrs Yusra Salman on 2019-10-24
dot icon27/08/2019
Registration of charge 068792660001, created on 2019-08-22
dot icon28/05/2019
Director's details changed for Mrs Yusra Salman on 2019-05-01
dot icon28/05/2019
Director's details changed for Mr Salman Afzal on 2019-05-01
dot icon28/05/2019
Change of details for Mrs Yusra Salman as a person with significant control on 2019-05-01
dot icon28/05/2019
Secretary's details changed for Mr Salman Afzal on 2019-05-01
dot icon28/05/2019
Change of details for Mr Salman Afzal as a person with significant control on 2019-05-01
dot icon28/05/2019
Confirmation statement made on 2019-05-25 with no updates
dot icon22/01/2019
Micro company accounts made up to 2018-04-30
dot icon22/06/2018
Registered office address changed from Equity House 4-6 School Road Tilehurst Reading Berkshire RG31 5AL United Kingdom to 12 Park Lane Tilehurst Reading Berkshire RG31 5DL on 2018-06-22
dot icon25/05/2018
Confirmation statement made on 2018-05-25 with updates
dot icon31/01/2018
Micro company accounts made up to 2017-04-30
dot icon28/06/2017
Amended total exemption small company accounts made up to 2016-04-30
dot icon12/06/2017
Confirmation statement made on 2017-05-25 with updates
dot icon12/06/2017
Director's details changed for Mr Salman Afzal on 2017-05-01
dot icon30/05/2017
Registered office address changed from 450 Brook Drive Reading RG2 6UU to Equity House 4-6 School Road Tilehurst Reading Berkshire RG31 5AL on 2017-05-30
dot icon26/05/2017
Director's details changed for Mr Salman Afzal on 2017-05-01
dot icon23/01/2017
Micro company accounts made up to 2016-04-30
dot icon25/06/2016
Annual return made up to 2016-05-25 with full list of shareholders
dot icon30/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon11/08/2015
Director's details changed for Mrs Yusra Salman on 2015-08-10
dot icon10/08/2015
Secretary's details changed for Mr Salman Afzal on 2015-08-07
dot icon26/05/2015
Annual return made up to 2015-05-25 with full list of shareholders
dot icon13/07/2014
Total exemption small company accounts made up to 2014-04-30
dot icon15/05/2014
Annual return made up to 2014-04-16 with full list of shareholders
dot icon15/05/2014
Register inspection address has been changed from 14 Mulberry Drive Slough SL3 7JU England
dot icon15/05/2014
Director's details changed for Mr Salman Afzal on 2014-04-30
dot icon15/05/2014
Secretary's details changed for Mr Salman Afzal on 2014-04-30
dot icon12/03/2014
Statement of capital following an allotment of shares on 2013-05-01
dot icon12/03/2014
Registered office address changed from 30 East Court Avenue Eastcourt Avenue Earley Reading RG6 1HH England on 2014-03-12
dot icon21/02/2014
Appointment of Mrs Yusra Salman as a director
dot icon20/02/2014
Registered office address changed from 14 Mulberry Drive Langley Slough SL3 7JU England on 2014-02-20
dot icon02/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon15/07/2013
Annual return made up to 2013-04-16 with full list of shareholders
dot icon15/07/2013
Register inspection address has been changed
dot icon03/07/2013
Registered office address changed from 70 Grainger Close Basingstoke Hampshire RG22 4EA England on 2013-07-03
dot icon21/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon30/05/2012
Annual return made up to 2012-04-16 with full list of shareholders
dot icon22/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon26/04/2011
Annual return made up to 2011-04-16 with full list of shareholders
dot icon12/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon06/05/2010
Annual return made up to 2010-04-16 with full list of shareholders
dot icon06/05/2010
Director's details changed for Mr Salman Afzal on 2009-10-02
dot icon16/04/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2020
dot iconNext confirmation date
25/05/2022
dot iconLast change occurred
30/04/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2020
dot iconNext account date
28/04/2021
dot iconNext due on
28/01/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Afzal, Salman
Director
16/04/2009 - Present
14
Salman, Yusra
Director
01/05/2013 - Present
7

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About COMSTAR SERVICES LIMITED

COMSTAR SERVICES LIMITED is an(a) Liquidation company incorporated on 16/04/2009 with the registered office located at C/O Clarke Bell Limted 3rd Floor The Pinnacle, 73 King Street, Manchester M2 4NG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COMSTAR SERVICES LIMITED?

toggle

COMSTAR SERVICES LIMITED is currently Liquidation. It was registered on 16/04/2009 .

Where is COMSTAR SERVICES LIMITED located?

toggle

COMSTAR SERVICES LIMITED is registered at C/O Clarke Bell Limted 3rd Floor The Pinnacle, 73 King Street, Manchester M2 4NG.

What does COMSTAR SERVICES LIMITED do?

toggle

COMSTAR SERVICES LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for COMSTAR SERVICES LIMITED?

toggle

The latest filing was on 30/12/2025: Liquidators' statement of receipts and payments to 2025-10-31.