COMMS SOLVE LIMITED

Company Documents

DateDescription
31/10/2331 October 2023 Registered office address changed to PO Box 4385, 07193176 - Companies House Default Address, Cardiff, CF14 8LH on 2023-10-31

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/211 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES

View Document

03/03/203 March 2020 SUB-DIVIDED 12/02/2020

View Document

03/03/203 March 2020 SUB-DIVISION 12/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

11/02/2011 February 2020 DISS40 (DISS40(SOAD))

View Document

10/02/2010 February 2020 28/02/19 TOTAL EXEMPTION FULL

View Document

04/02/204 February 2020 FIRST GAZETTE

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

06/02/196 February 2019 DISS40 (DISS40(SOAD))

View Document

05/02/195 February 2019 FIRST GAZETTE

View Document

01/02/191 February 2019 28/02/18 TOTAL EXEMPTION FULL

View Document

17/12/1817 December 2018 PSC'S CHANGE OF PARTICULARS / MR CLIFFORD GERRARD SMITH / 06/04/2016

View Document

14/12/1814 December 2018 PSC'S CHANGE OF PARTICULARS / MR CLIFFORD SMITH / 06/04/2016

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

19/12/1719 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

19/09/1719 September 2017 REGISTERED OFFICE CHANGED ON 19/09/2017 FROM LEAVESDEN PARK 5 HERCULES WAY WATFORD HERTFORDSHIRE WD25 7GS ENGLAND

View Document

24/07/1724 July 2017 REGISTERED OFFICE CHANGED ON 24/07/2017 FROM HAMILTON HOUSE 25 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1ET UNITED KINGDOM

View Document

14/03/1714 March 2017 Annual accounts small company total exemption made up to 29 February 2016

View Document

13/03/1713 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD GERRARD SMITH / 28/02/2017

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, NO UPDATES

View Document

08/03/178 March 2017 DISS40 (DISS40(SOAD))

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

07/02/177 February 2017 FIRST GAZETTE

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

04/04/164 April 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

31/03/1631 March 2016 REGISTERED OFFICE CHANGED ON 31/03/2016 FROM DEPT RO THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/11/1530 November 2015 DIRECTOR APPOINTED MR CLIFFORD SMITH

View Document

30/11/1530 November 2015 APPOINTMENT TERMINATED, DIRECTOR ALLISON SMITH

View Document

30/11/1530 November 2015 PREVSHO FROM 31/08/2015 TO 28/02/2015

View Document

30/11/1530 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

16/09/1516 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

05/05/155 May 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/11/1427 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

23/04/1423 April 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

08/01/148 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

21/03/1321 March 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

05/12/125 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

24/04/1224 April 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

13/12/1113 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

23/03/1123 March 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

23/03/1123 March 2011 CURREXT FROM 31/03/2011 TO 31/08/2011

View Document

25/10/1025 October 2010 REGISTERED OFFICE CHANGED ON 25/10/2010 FROM 28 WYATTS ROAD CHORLEYWOOD RICKMANSWORTH HERTFORDSHIRE WD3 5TE UNITED KINGDOM

View Document

25/03/1025 March 2010 DIRECTOR APPOINTED MRS ALLISON SMITH

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

17/03/1017 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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