A1 COMMS LIMITED

Company Documents

DateDescription
05/03/255 March 2025 Administrator's progress report

View Document

17/02/2517 February 2025 Registered office address changed from Sfp, 9 Ensign House Admirals Way Marsh Wall London E14 9XQ to Sfp Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-02-17

View Document

03/02/253 February 2025 Notice of extension of period of Administration

View Document

10/07/2410 July 2024 Establishment of creditors or liquidation committee

View Document

13/06/2413 June 2024 Result of meeting of creditors

View Document

05/04/245 April 2024 Statement of administrator's proposal

View Document

09/02/249 February 2024 Registered office address changed from Contract House Turnpike Business Park Alfreton Derbyshire DE55 7AD to Sfp, 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2024-02-09

View Document

06/02/246 February 2024 Appointment of an administrator

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

31/01/2331 January 2023 Group of companies' accounts made up to 2022-04-30

View Document

17/05/2217 May 2022 Change of details for Paul Sisson as a person with significant control on 2016-04-06

View Document

17/05/2217 May 2022 Change of details for Angela Rose Sisson as a person with significant control on 2016-04-06

View Document

31/01/2231 January 2022 Group of companies' accounts made up to 2021-04-30

View Document

20/12/2120 December 2021 Satisfaction of charge 7 in full

View Document

20/12/2120 December 2021 Satisfaction of charge 044551310010 in full

View Document

20/12/2120 December 2021 Satisfaction of charge 6 in full

View Document

20/12/2120 December 2021 Satisfaction of charge 5 in full

View Document

07/12/217 December 2021 Registration of charge 044551310011, created on 2021-11-16

View Document

30/06/2130 June 2021 Group of companies' accounts made up to 2020-06-30

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 06/06/20, NO UPDATES

View Document

19/12/1919 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

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

View Accounts

05/01/195 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

28/12/1728 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

18/03/1718 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044551310008

View Document

06/01/176 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

18/10/1618 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA ROSE SISSON / 05/08/2016

View Document

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

View Document

14/09/1614 September 2016 APPOINTMENT TERMINATED, DIRECTOR PETER GADSBY

View Document

06/07/166 July 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

24/12/1524 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

03/07/153 July 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

29/06/1529 June 2015 SECOND FILING WITH MUD 06/06/14 FOR FORM AR01

View Document

07/04/157 April 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 044551310009

View Document

07/04/157 April 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 044551310008

View Document

07/04/157 April 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 7

View Document

31/03/1531 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 044551310010

View Document

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

View Document

13/10/1413 October 2014 DIRECTOR APPOINTED MR PETER JAMES GADSBY

View Document

27/06/1427 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

27/06/1427 June 2014 SAIL ADDRESS CREATED

View Document

29/05/1429 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 044551310009

View Document

23/05/1423 May 2014 APPOINTMENT TERMINATED, SECRETARY PETER BROOKES

View Document

21/05/1421 May 2014 APPOINTMENT TERMINATED, SECRETARY PETER BROOKES

View Document

04/04/144 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 044551310008

View Document

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

View Accounts

12/02/1412 February 2014 SUB-DIVISION 07/02/14

View Document

12/02/1412 February 2014 ADOPT ARTICLES 07/02/2014

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, DIRECTOR COLIN GARRETT

View Document

05/01/145 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

26/06/1326 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

16/05/1316 May 2013 29/04/13 STATEMENT OF CAPITAL GBP 1000

View Document

10/05/1310 May 2013 ALTER ARTICLES 29/04/2013

View Document

04/01/134 January 2013 ADOPT ARTICLES 20/12/2012

View Document

04/01/134 January 2013 SUB-DIVISION 20/12/12

View Document

31/12/1231 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

20/12/1220 December 2012 DIRECTOR APPOINTED MR COLIN ALEXANDER GARRETT

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

View Document

08/06/128 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

03/01/123 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

08/07/118 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/07/118 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

08/07/118 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

08/07/118 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

20/06/1120 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

25/03/1125 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

25/03/1125 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

07/01/117 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

30/12/1030 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

27/07/1027 July 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

23/10/0923 October 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

30/06/0930 June 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 APPOINTMENT TERMINATED SECRETARY SARAH LEACH

View Document

21/01/0921 January 2009 SECRETARY APPOINTED PETER BROOKES

View Document

26/11/0826 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

09/06/089 June 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4

View Document

14/05/0814 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

23/04/0823 April 2008 SECRETARY APPOINTED SARAH JANE LEACH

View Document

17/04/0817 April 2008 APPOINTMENT TERMINATED SECRETARY ANGELA SISSON

View Document

31/01/0831 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

03/07/073 July 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/07/0621 July 2006 COMPANY NAME CHANGED A1 INVESTMENTS (MIDLANDS) LIMITE D CERTIFICATE ISSUED ON 21/07/06

View Document

18/07/0618 July 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/09/0521 September 2005 REGISTERED OFFICE CHANGED ON 21/09/05 FROM: 63 FRIAR GATE DERBY DE1 1DJ

View Document

02/07/052 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/0524 June 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/11/0412 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/0414 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/0423 June 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

07/07/037 July 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 DIRECTOR RESIGNED

View Document

24/07/0224 July 2002 SECRETARY RESIGNED

View Document

11/07/0211 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/07/0211 July 2002 NEW DIRECTOR APPOINTED

View Document

08/07/028 July 2002 REGISTERED OFFICE CHANGED ON 08/07/02 FROM: WHARF LODGE 112 MANSFIELD ROAD DERBY DERBYSHIRE DE1 3RA

View Document

08/07/028 July 2002 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/03/03

View Document

01/07/021 July 2002 COMPANY NAME CHANGED TERRIFIC DESIGNS LIMITED CERTIFICATE ISSUED ON 29/06/02

View Document

06/06/026 June 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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