COMM-MOTION LIMITED

Company Documents

DateDescription
06/01/256 January 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

09/07/249 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

08/01/248 January 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/07/235 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

09/01/239 January 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/01/2214 January 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/07/215 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

18/01/2118 January 2021 31/12/20 UNAUDITED ABRIDGED

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

13/01/2013 January 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/07/195 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN FREDERICK BAILEY / 01/07/2019

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

09/01/199 January 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES

View Document

06/07/186 July 2018 PSC'S CHANGE OF PARTICULARS / MR COLIN FREDERICK BAILEY / 05/07/2018

View Document

06/07/186 July 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT WALKER

View Document

04/07/184 July 2018 CESSATION OF COLIN FREDERICK BAILEY AS A PSC

View Document

04/07/184 July 2018 CESSATION OF ROBERT IAN WALKER AS A PSC

View Document

17/05/1817 May 2018 REGISTERED OFFICE CHANGED ON 17/05/2018 FROM STERLING HOUSE 27 HATCHLANDS ROAD REDHILL SURREY RH1 6RW

View Document

29/01/1829 January 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN FREDERICK BAILEY

View Document

06/02/176 February 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

03/01/163 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/09/151 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/07/158 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

07/07/147 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

11/02/1411 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

15/07/1315 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

09/01/139 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

06/07/126 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/07/118 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

14/04/1114 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

20/09/1020 September 2010 CURREXT FROM 31/07/2010 TO 31/12/2010

View Document

04/08/104 August 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

20/05/1020 May 2010 APPOINTMENT TERMINATED, SECRETARY COLIN BAILEY

View Document

11/11/0911 November 2009 Annual return made up to 5 July 2009 with full list of shareholders

View Document

23/10/0923 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

18/03/0918 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

23/10/0823 October 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 SECRETARY RESIGNED

View Document

03/09/073 September 2007 DIRECTOR RESIGNED

View Document

03/08/073 August 2007 NEW DIRECTOR APPOINTED

View Document

23/07/0723 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/07/0723 July 2007 REGISTERED OFFICE CHANGED ON 23/07/07 FROM: STERLING HOUSE, 27 HATCHLANDS ROAD, REDHILL SURREY RH1 6RW

View Document

05/07/075 July 2007 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