COMMS DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Termination of appointment of James Edward Macaulay as a director on 2025-05-30 |
03/06/253 June 2025 | Appointment of Mr Richard Ian Jackson as a director on 2025-05-30 |
13/05/2513 May 2025 | Full accounts made up to 2024-12-31 |
04/02/254 February 2025 | Confirmation statement made on 2025-02-01 with no updates |
18/07/2418 July 2024 | Full accounts made up to 2023-12-31 |
01/03/241 March 2024 | Termination of appointment of Tanya Russell as a secretary on 2024-03-01 |
01/03/241 March 2024 | Appointment of Mr Benjamin Lascelles Thornton as a secretary on 2024-03-01 |
07/02/247 February 2024 | Confirmation statement made on 2024-02-01 with no updates |
11/07/2311 July 2023 | Appointment of Mr James Edward Macaulay as a director on 2023-06-30 |
23/06/2323 June 2023 | Full accounts made up to 2022-12-31 |
27/05/2327 May 2023 | Satisfaction of charge 050577970001 in full |
16/05/2316 May 2023 | Registration of charge 050577970003, created on 2023-05-12 |
16/05/2316 May 2023 | Registration of charge 050577970002, created on 2023-05-12 |
01/02/231 February 2023 | Confirmation statement made on 2023-02-01 with no updates |
28/09/2228 September 2022 | Full accounts made up to 2021-12-31 |
01/02/221 February 2022 | Confirmation statement made on 2022-02-01 with no updates |
03/12/213 December 2021 | Resolutions |
03/12/213 December 2021 | Memorandum and Articles of Association |
03/12/213 December 2021 | Resolutions |
01/12/211 December 2021 | Registration of charge 050577970001, created on 2021-11-26 |
06/08/216 August 2021 | Termination of appointment of Robert O'brien as a secretary on 2021-07-31 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES |
18/11/1918 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/03/197 March 2019 | CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES |
24/10/1824 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/03/188 March 2018 | CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES |
23/10/1723 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
03/03/173 March 2017 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/03/1624 March 2016 | Annual return made up to 27 February 2016 with full list of shareholders |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
25/03/1525 March 2015 | Annual return made up to 27 February 2015 with full list of shareholders |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
09/03/149 March 2014 | Annual return made up to 27 February 2014 with full list of shareholders |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
22/03/1322 March 2013 | Annual return made up to 27 February 2013 with full list of shareholders |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/03/1220 March 2012 | Annual return made up to 27 February 2012 with full list of shareholders |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
03/01/123 January 2012 | REGISTERED OFFICE CHANGED ON 03/01/2012 FROM CARLSHEAD BUSINESS CENTRE PADDOCK HOUSE LANE SICKLINGHALL WETHERBY WEST YORKSHIRE LS22 4BJ |
04/03/114 March 2011 | Annual return made up to 27 February 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/04/1015 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL STEPHENSON / 14/02/2010 |
15/04/1015 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL DERRICK JOHN CLARK / 14/02/2010 |
15/04/1015 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / DR PAUL DERRICK JOHN CLARK / 14/02/2010 |
15/04/1015 April 2010 | Annual return made up to 27 February 2010 with full list of shareholders |
04/01/104 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
17/03/0917 March 2009 | RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS |
02/02/092 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
26/03/0826 March 2008 | REGISTERED OFFICE CHANGED ON 26/03/2008 FROM THE OLD MILKING PARLOUR HAGGS FARM BUSINESS PARK HAGGS ROAD, HARROGATE NORTH YORKSHIRE HG3 1EQ |
13/03/0813 March 2008 | RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS |
29/01/0829 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
27/02/0727 February 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
27/02/0727 February 2007 | RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS |
12/02/0712 February 2007 | REGISTERED OFFICE CHANGED ON 12/02/07 FROM: HALE & COMPANY CHARTERED ACCOUNTANTS 14 CRAUFURD RISE MAIDENHEAD BERKSHIRE SL6 7LX |
24/07/0624 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
06/03/066 March 2006 | RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS |
04/01/064 January 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
16/09/0516 September 2005 | SECRETARY RESIGNED |
16/09/0516 September 2005 | NEW DIRECTOR APPOINTED |
16/09/0516 September 2005 | NEW SECRETARY APPOINTED |
10/03/0510 March 2005 | RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS |
21/09/0421 September 2004 | ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05 |
21/09/0421 September 2004 | NEW SECRETARY APPOINTED |
21/09/0421 September 2004 | SECRETARY RESIGNED |
21/09/0421 September 2004 | REGISTERED OFFICE CHANGED ON 21/09/04 FROM: THE MANOR HOUSE 260 ECCLESALL ROAD SOUTH SHEFFIELD SOUTH YORKSHIRE S11 9AT |
16/06/0416 June 2004 | NEW SECRETARY APPOINTED |
19/03/0419 March 2004 | REGISTERED OFFICE CHANGED ON 19/03/04 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB |
19/03/0419 March 2004 | NEW DIRECTOR APPOINTED |
19/03/0419 March 2004 | NEW SECRETARY APPOINTED |
19/03/0419 March 2004 | DIRECTOR RESIGNED |
19/03/0419 March 2004 | SECRETARY RESIGNED |
27/02/0427 February 2004 | 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