COMM CENTRE SYSTEMS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Registered office address changed from 6 Deerlove Place Hockerill Street Bishop's Stortford CM23 2GG England to 2 Old School Cottages Maidstone Road Nettlestead Maidstone ME18 5HD on 2024-06-28

View Document

25/06/2425 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

15/06/2315 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

06/10/226 October 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/09/2128 September 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-19 with no updates

View Document

24/06/2124 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/06/201 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

13/08/1913 August 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/18

View Document

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

21/01/1921 January 2019 REGISTERED OFFICE CHANGED ON 21/01/2019 FROM LODGE COTTAGE CHURCHGATE STREET HARLOW ESSEX CM17 0NH

View Document

21/01/1921 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ELIOT HULL / 21/01/2019

View Document

21/01/1921 January 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID ELIOT HULL / 21/01/2019

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

02/07/182 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

07/08/177 August 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

21/06/1621 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

23/09/1523 September 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

13/11/1413 November 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

13/11/1413 November 2014 REGISTERED OFFICE CHANGED ON 13/11/2014 FROM 41 BRAMLEY WAY KINGS HILL WEST MALLING KENT ME19 4DB UNITED KINGDOM

View Document

13/11/1413 November 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW HIGGINS

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

19/09/1319 September 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

11/06/1311 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

24/09/1224 September 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

18/09/1218 September 2012 APPOINTMENT TERMINATED, SECRETARY ANDREW HIGGINS

View Document

18/09/1218 September 2012 APPOINTMENT TERMINATED, SECRETARY ANDREW HIGGINS

View Document

12/06/1212 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

19/09/1119 September 2011 REGISTERED OFFICE CHANGED ON 19/09/2011 FROM 23 SPRINGWOOD ROAD BARMING MAIDSTONE KENT ME16 9PP

View Document

19/09/1119 September 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

12/11/1012 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KEITH HIGGINS / 01/09/2010

View Document

12/11/1012 November 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

12/11/1012 November 2010 SECRETARY'S CHANGE OF PARTICULARS / ANDREW KEITH HIGGINS / 01/09/2010

View Document

05/07/105 July 2010 DIRECTOR APPOINTED MR DAVID ELIOT HULL

View Document

20/05/1020 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

16/10/0916 October 2009 Annual return made up to 19 September 2009 with full list of shareholders

View Document

20/07/0920 July 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JACQUELINE HULL

View Document

31/01/0931 January 2009 DIRECTOR AND SECRETARY APPOINTED ANDREW KEITH HIGGINS

View Document

02/01/092 January 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY JACQUELINE ANNE HULL LOGGED FORM

View Document

30/12/0830 December 2008 REGISTERED OFFICE CHANGED ON 30/12/2008 FROM 1 THE HAWTHORNS AYLESFORD MAIDSTONE KENT ME20 7LJ UNITED KINGDOM

View Document

27/10/0827 October 2008 DIRECTOR AND SECRETARY APPOINTED JACQUELINE ANNE HULL

View Document

27/10/0827 October 2008 APPOINTMENT TERMINATED DIRECTOR DAVID HULL

View Document

19/09/0819 September 2008 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