A1 COMMS RETAIL SOLUTIONS LIMITED

Company Documents

DateDescription
10/12/2410 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

10/12/2410 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

31/01/2431 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

07/07/237 July 2023 Confirmation statement made on 2023-06-22 with updates

View Document

31/01/2331 January 2023 Accounts for a small company made up to 2022-04-30

View Document

31/01/2231 January 2022 Accounts for a small company made up to 2021-04-30

View Document

30/06/2130 June 2021 Full accounts made up to 2020-06-30

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

25/08/2025 August 2020 PREVEXT FROM 31/03/2020 TO 30/06/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

19/12/1919 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES

View Document

27/12/1727 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL A1 COMMS LIMITED

View Document

06/01/176 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

18/10/1618 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SISSON / 05/08/2016

View Document

28/07/1628 July 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

28/07/1628 July 2016 SAIL ADDRESS CREATED

View Document

28/07/1628 July 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

24/12/1524 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

18/08/1518 August 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

19/01/1519 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

02/07/142 July 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/01/145 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

06/09/136 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 081166820001

View Document

26/06/1326 June 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

11/10/1211 October 2012 CURRSHO FROM 30/06/2013 TO 31/03/2013

View Document

19/09/1219 September 2012 REGISTERED OFFICE CHANGED ON 19/09/2012 FROM 5 PROSPECT PLACE, MILLENNIUM WAY PRIDE PARK DERBY DERBYSHIRE DE24 8HG UNITED KINGDOM

View Document

22/06/1222 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company