BK COMMS LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 Liquidators' statement of receipts and payments to 2025-06-30

View Document

04/07/244 July 2024 Resolutions

View Document

04/07/244 July 2024 Resolutions

View Document

04/07/244 July 2024 Statement of affairs

View Document

04/07/244 July 2024 Appointment of a voluntary liquidator

View Document

24/06/2424 June 2024 Registered office address changed from 23 Farnworth Street Widnes WA8 9LH England to C/O Cg & Co 27 Byrom Street Manchester M3 4PF on 2024-06-24

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

02/02/242 February 2024 Termination of appointment of Marie Anne Wright as a secretary on 2024-01-08

View Document

02/02/242 February 2024 Registered office address changed from 11 Lynnfield Gardens Scholes Leeds LS15 4BW England to 23 Farnworth Street Widnes WA8 9LH on 2024-02-02

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

24/11/2224 November 2022 Micro company accounts made up to 2022-01-31

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

15/01/2115 January 2021 31/01/20 UNAUDITED ABRIDGED

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

11/10/1911 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES

View Document

31/10/1831 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

30/10/1830 October 2018 01/02/18 STATEMENT OF CAPITAL GBP 100

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

17/10/1717 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

01/11/161 November 2016 SECRETARY APPOINTED MISS MARIE ANNE WRIGHT

View Document

22/07/1622 July 2016 REGISTERED OFFICE CHANGED ON 22/07/2016 FROM 269 LINCOLN ROAD NORTH HYKEHAM LINCOLN LN6 8NH ENGLAND

View Document

21/01/1621 January 2016 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