COMSTAT LIMITED

Register to unlock more data on OkredoRegister

COMSTAT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03097204

Incorporation date

01/09/1995

Size

Dormant

Contacts

Registered address

Registered address

Image House, Pump Lane, Hayes, Middlesex UB3 3NPCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/1995)
dot icon17/06/2025
Final Gazette dissolved via voluntary strike-off
dot icon01/04/2025
First Gazette notice for voluntary strike-off
dot icon19/03/2025
Application to strike the company off the register
dot icon24/02/2025
Accounts for a dormant company made up to 2024-06-30
dot icon07/10/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon10/04/2024
Accounts for a dormant company made up to 2023-06-30
dot icon09/10/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon15/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon10/10/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon18/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon08/10/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon19/05/2021
Accounts for a dormant company made up to 2020-06-30
dot icon23/09/2020
Registered office address changed from 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE United Kingdom to Image House Pump Lane Hayes Middlesex UB3 3NP on 2020-09-23
dot icon23/09/2020
Cessation of Paul Phillips as a person with significant control on 2017-06-30
dot icon23/09/2020
Cessation of Alison Catherine Phillips as a person with significant control on 2017-06-30
dot icon23/09/2020
Confirmation statement made on 2020-09-01 with no updates
dot icon24/01/2020
Total exemption full accounts made up to 2019-06-30
dot icon20/11/2019
Second filing of Confirmation Statement dated 01/09/2019
dot icon02/09/2019
Confirmation statement made on 2019-09-01 with updates
dot icon28/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon09/10/2018
Confirmation statement made on 2018-09-01 with no updates
dot icon16/04/2018
Current accounting period extended from 2018-03-31 to 2018-06-30
dot icon21/11/2017
Registered office address changed from Suite 13I Basildon Business Centre, Bentalls Pipps Hill Industrial Estate Basildon Essex SS14 3FT to 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE on 2017-11-21
dot icon19/09/2017
Confirmation statement made on 2017-09-01 with updates
dot icon01/08/2017
Registration of charge 030972040002, created on 2017-07-31
dot icon05/07/2017
Notification of Image Office Supplies Limited as a person with significant control on 2017-06-30
dot icon05/07/2017
Termination of appointment of Alison Catherine Phillips as a director on 2017-06-30
dot icon05/07/2017
Termination of appointment of Paul Phillips as a secretary on 2017-06-30
dot icon05/07/2017
Termination of appointment of Paul Phillips as a director on 2017-06-30
dot icon05/07/2017
Appointment of Mr Damien Cornelius Michael Griffin as a director on 2017-06-30
dot icon28/06/2017
Satisfaction of charge 1 in full
dot icon18/05/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/09/2016
01/09/16 Statement of Capital gbp 400
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/10/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/09/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon12/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/10/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/11/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/10/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon18/10/2010
Registered office address changed from Suite 13 G Basildon Business - Bentalls Centre, Pipps Hill Industrial Estate Basildon Essex SS14 3FT on 2010-10-18
dot icon18/10/2010
Director's details changed for Alison Catherine Phillips on 2010-09-01
dot icon18/10/2010
Director's details changed for Paul Phillips on 2010-09-01
dot icon05/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon21/10/2009
Annual return made up to 2009-09-01 with full list of shareholders
dot icon30/09/2009
Ad 16/06/09\gbp si 16@1=16\gbp ic 384/400\
dot icon30/09/2009
Ad 16/06/09\gbp si 184@1=184\gbp ic 200/384\
dot icon19/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon29/09/2008
Return made up to 01/09/08; full list of members
dot icon07/05/2008
Ad 25/01/08\gbp si 4@1=4\gbp ic 100/104\
dot icon07/05/2008
Resolutions
dot icon25/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon18/09/2007
Return made up to 01/09/07; full list of members
dot icon01/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon08/11/2006
Return made up to 01/09/06; full list of members
dot icon31/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon14/09/2005
Return made up to 01/09/05; full list of members
dot icon01/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon08/09/2004
Return made up to 01/09/04; full list of members
dot icon16/02/2004
Secretary's particulars changed;director's particulars changed
dot icon16/02/2004
Director's particulars changed
dot icon05/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon19/09/2003
Return made up to 01/09/03; full list of members
dot icon15/11/2002
Return made up to 01/09/02; full list of members
dot icon15/11/2002
Location of register of members
dot icon27/10/2002
Total exemption small company accounts made up to 2002-03-31
dot icon01/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon01/10/2001
Return made up to 01/09/01; full list of members
dot icon17/08/2001
Director resigned
dot icon05/02/2001
Accounts for a small company made up to 2000-03-31
dot icon10/11/2000
Return made up to 01/09/00; full list of members
dot icon10/11/2000
Secretary's particulars changed;director's particulars changed
dot icon11/08/2000
Registered office changed on 11/08/00 from: suite 2 3 hainault gore chadwell heath essex RM6 6RR
dot icon13/04/2000
New director appointed
dot icon11/02/2000
Director resigned
dot icon31/01/2000
Full accounts made up to 1999-03-31
dot icon11/10/1999
Director's particulars changed
dot icon30/09/1999
Return made up to 01/09/99; full list of members
dot icon27/08/1999
Accounting reference date extended from 30/09/98 to 31/03/99
dot icon12/10/1998
Return made up to 01/09/98; full list of members
dot icon12/10/1998
Director resigned
dot icon03/07/1998
Secretary resigned
dot icon15/06/1998
New secretary appointed;new director appointed
dot icon15/06/1998
New director appointed
dot icon01/06/1998
Full accounts made up to 1997-09-30
dot icon31/05/1998
Ad 01/10/97--------- £ si 98@1=98 £ ic 1/99
dot icon08/05/1998
Registered office changed on 08/05/98 from: oakleigh house 89 church lane balphan essex RM14 3TR
dot icon26/10/1997
Return made up to 01/09/97; no change of members
dot icon12/05/1997
Accounts for a small company made up to 1996-09-30
dot icon05/03/1997
Registered office changed on 05/03/97 from: 164/166 high road ilford essex IG1 1LL
dot icon27/12/1996
Secretary resigned
dot icon27/12/1996
Director resigned
dot icon27/12/1996
New secretary appointed
dot icon11/10/1996
Particulars of mortgage/charge
dot icon04/10/1996
Return made up to 01/09/96; full list of members
dot icon14/05/1996
Accounting reference date notified as 30/09
dot icon21/09/1995
New director appointed
dot icon21/09/1995
New director appointed
dot icon21/09/1995
New secretary appointed
dot icon21/09/1995
New director appointed
dot icon12/09/1995
Secretary resigned
dot icon12/09/1995
Director resigned
dot icon01/09/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
01/09/2025
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
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
Phillips, Paul John
Director
01/10/1997 - 30/06/2017
2
Phillips, Paul John
Secretary
01/10/1997 - 30/06/2017
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMSTAT LIMITED

COMSTAT LIMITED is an(a) Dissolved company incorporated on 01/09/1995 with the registered office located at Image House, Pump Lane, Hayes, Middlesex UB3 3NP. There is currently no 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 COMSTAT LIMITED?

toggle

COMSTAT LIMITED is currently Dissolved. It was registered on 01/09/1995 and dissolved on 17/06/2025.

Where is COMSTAT LIMITED located?

toggle

COMSTAT LIMITED is registered at Image House, Pump Lane, Hayes, Middlesex UB3 3NP.

What does COMSTAT LIMITED do?

toggle

COMSTAT LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for COMSTAT LIMITED?

toggle

The latest filing was on 17/06/2025: Final Gazette dissolved via voluntary strike-off.