COM5 LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/08/2515 August 2025 New | Total exemption full accounts made up to 2025-02-28 |
21/05/2521 May 2025 | Previous accounting period shortened from 2025-06-30 to 2025-02-28 |
21/05/2521 May 2025 | Registered office address changed from 9 London Road Southampton Hampshire SO15 2AE to 92 Ashdown Road Hiltingbury Chandler's Ford Eastleigh Hampshire SO53 5QG on 2025-05-21 |
18/03/2518 March 2025 | Total exemption full accounts made up to 2024-06-30 |
15/02/2515 February 2025 | Compulsory strike-off action has been discontinued |
15/02/2515 February 2025 | Compulsory strike-off action has been discontinued |
13/02/2513 February 2025 | Confirmation statement made on 2024-11-02 with no updates |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
22/06/2422 June 2024 | Compulsory strike-off action has been discontinued |
22/06/2422 June 2024 | Compulsory strike-off action has been discontinued |
21/06/2421 June 2024 | Total exemption full accounts made up to 2023-06-30 |
12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
27/11/2327 November 2023 | Confirmation statement made on 2023-11-02 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
03/04/233 April 2023 | Total exemption full accounts made up to 2022-06-30 |
01/02/231 February 2023 | Compulsory strike-off action has been discontinued |
01/02/231 February 2023 | Compulsory strike-off action has been discontinued |
31/01/2331 January 2023 | Confirmation statement made on 2022-11-02 with no updates |
24/01/2324 January 2023 | First Gazette notice for compulsory strike-off |
24/01/2324 January 2023 | First Gazette notice for compulsory strike-off |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
08/11/218 November 2021 | Confirmation statement made on 2021-11-02 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
15/11/1915 November 2019 | PSC'S CHANGE OF PARTICULARS / MRS JANE DOYLE / 02/11/2019 |
15/11/1915 November 2019 | CONFIRMATION STATEMENT MADE ON 02/11/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/03/1928 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
08/11/188 November 2018 | CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/03/1829 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
03/11/173 November 2017 | CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES |
02/11/172 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE DOYLE |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
20/06/1720 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN FRANCIS DOYLE / 20/06/2017 |
03/03/173 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
02/11/162 November 2016 | CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
04/11/154 November 2015 | 02/11/15 NO CHANGES |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
05/11/145 November 2014 | Annual return made up to 2 November 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
28/03/1428 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
20/11/1320 November 2013 | Annual return made up to 2 November 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
25/03/1325 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
14/11/1214 November 2012 | Annual return made up to 2 November 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
08/11/118 November 2011 | Annual return made up to 2 November 2011 with full list of shareholders |
24/01/1124 January 2011 | DIRECTOR APPOINTED MRS JANE DOYLE |
20/01/1120 January 2011 | APPOINTMENT TERMINATED, SECRETARY JANE DOYLE |
20/01/1120 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / JANE DOYLE / 20/12/2010 |
20/01/1120 January 2011 | CHANGE PERSON AS DIRECTOR |
12/11/1012 November 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
08/11/108 November 2010 | Annual return made up to 2 November 2010 with full list of shareholders |
29/03/1029 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
04/11/094 November 2009 | Annual return made up to 2 November 2009 with full list of shareholders |
04/11/084 November 2008 | RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS |
07/10/087 October 2008 | GBP NC 100000/1000000 30/06/2008 |
07/10/087 October 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
07/10/087 October 2008 | NC INC ALREADY ADJUSTED 30/06/08 |
24/04/0824 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
02/11/072 November 2007 | RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS |
04/05/074 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
03/11/063 November 2006 | RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS |
03/05/063 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
15/12/0515 December 2005 | REGISTERED OFFICE CHANGED ON 15/12/05 FROM: 28 RUSHINGTON BUSSINESS PARK CHAPEL LANE TOTTON SOUTHAMPTON HAMPSHIRE SO40 9LA |
29/11/0529 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
02/11/052 November 2005 | RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS |
30/06/0530 June 2005 | REGISTERED OFFICE CHANGED ON 30/06/05 FROM: 9 LONDON ROAD SOUTHAMPTON HAMPSHIRE SO15 2AE |
09/11/049 November 2004 | RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS |
27/08/0427 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
27/08/0427 August 2004 | SECRETARY RESIGNED |
27/08/0427 August 2004 | NEW SECRETARY APPOINTED |
11/11/0311 November 2003 | RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS |
20/10/0320 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
25/11/0225 November 2002 | RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS |
22/02/0222 February 2002 | PARTICULARS OF MORTGAGE/CHARGE |
06/12/016 December 2001 | NEW SECRETARY APPOINTED |
06/12/016 December 2001 | SECRETARY RESIGNED |
06/12/016 December 2001 | NEW DIRECTOR APPOINTED |
06/12/016 December 2001 | ACC. REF. DATE SHORTENED FROM 30/11/02 TO 30/06/02 |
06/12/016 December 2001 | DIRECTOR RESIGNED |
02/11/012 November 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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