COMMSPLUS LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Registration of charge 022396260010, created on 2025-06-03

View Document

22/11/2422 November 2024

View Document

22/11/2422 November 2024

View Document

22/11/2422 November 2024

View Document

22/11/2422 November 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-10-25 with updates

View Document

28/03/2428 March 2024 Register(s) moved to registered inspection location Moore Barlow Llp Gateway House Chandler's Ford, Eastleigh SO53 3TG

View Document

28/03/2428 March 2024 Register inspection address has been changed to Moore Barlow Llp Gateway House Chandler's Ford, Eastleigh SO53 3TG

View Document

14/12/2314 December 2023

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/12/2314 December 2023

View Document

14/12/2314 December 2023

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

24/01/2324 January 2023

View Document

24/01/2324 January 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

12/01/2312 January 2023

View Document

12/01/2312 January 2023

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

06/01/226 January 2022

View Document

06/01/226 January 2022

View Document

06/01/226 January 2022

View Document

30/12/2130 December 2021

View Document

30/12/2130 December 2021 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

30/12/2130 December 2021

View Document

30/12/2130 December 2021

View Document

20/12/2120 December 2021 Registration of charge 022396260008, created on 2021-12-10

View Document

14/12/2114 December 2021

View Document

14/12/2114 December 2021

View Document

30/11/2130 November 2021

View Document

30/11/2130 November 2021

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-25 with updates

View Document

23/09/2123 September 2021 Memorandum and Articles of Association

View Document

23/09/2123 September 2021 Resolutions

View Document

23/09/2123 September 2021 Resolutions

View Document

08/12/148 December 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

08/12/148 December 2014 APPOINTMENT TERMINATED, DIRECTOR RONALD BRIGHT

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

19/08/1419 August 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

19/08/1419 August 2014 30/06/14 STATEMENT OF CAPITAL GBP 178390.60

View Document

18/06/1418 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 022396260007

View Document

09/12/139 December 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

08/11/128 November 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, DIRECTOR DEBORAH BAIRD

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, SECRETARY DEBORAH BAIRD

View Document

21/11/1121 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BRADDON COLLARD / 28/06/2011

View Document

21/11/1121 November 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

14/06/1114 June 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

23/11/1023 November 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/11/0920 November 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH KELLY BAIRD / 20/11/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BRADDON COLLARD / 20/11/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RONALD SYDNEY BRIGHT / 20/11/2009

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

21/11/0821 November 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

21/11/0721 November 2007 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

17/05/0717 May 2007 NEW DIRECTOR APPOINTED

View Document

22/03/0722 March 2007 DIRECTOR RESIGNED

View Document

20/12/0620 December 2006 DIRECTOR RESIGNED

View Document

30/10/0630 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0630 October 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 NEW DIRECTOR APPOINTED

View Document

20/09/0620 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

26/10/0526 October 2005 REGISTERED OFFICE CHANGED ON 26/10/05 FROM: G OFFICE CHANGED 26/10/05 51 GAZELLE ROAD WESTON SUPER MARE AVON BS24 9ES

View Document

26/10/0526 October 2005 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

11/01/0511 January 2005 DIRECTOR RESIGNED

View Document

08/11/048 November 2004 RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

10/11/0310 November 2003 RETURN MADE UP TO 25/10/03; CHANGE OF MEMBERS

View Document

30/10/0330 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/10/0330 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/10/0314 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

31/05/0331 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

03/12/023 December 2002 RETURN MADE UP TO 25/10/02; CHANGE OF MEMBERS

View Document

09/01/029 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

03/12/013 December 2001 NEW SECRETARY APPOINTED

View Document

03/12/013 December 2001 SECRETARY RESIGNED

View Document

13/11/0113 November 2001 RETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS

View Document

09/07/019 July 2001 NEW DIRECTOR APPOINTED

View Document

23/01/0123 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

23/11/0023 November 2000 RETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS

View Document

08/05/008 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/03/0010 March 2000 � NC 160000/280000 13/12

View Document

10/03/0010 March 2000 NC INC ALREADY ADJUSTED 13/12/99

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

24/11/9924 November 1999 DIRECTOR RESIGNED

View Document

19/11/9919 November 1999 NEW DIRECTOR APPOINTED

View Document

16/11/9916 November 1999 RETURN MADE UP TO 25/10/99; NO CHANGE OF MEMBERS

View Document

28/09/9928 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/9922 May 1999 DIRECTOR RESIGNED

View Document

02/03/992 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

11/02/9911 February 1999 REGISTERED OFFICE CHANGED ON 11/02/99 FROM: G OFFICE CHANGED 11/02/99 PHOENIX HOUSE PHOENIX WAY CIRENCESTER GLOS GL7 1QT

View Document

09/12/989 December 1998 NEW DIRECTOR APPOINTED

View Document

03/11/983 November 1998 RETURN MADE UP TO 25/10/98; CHANGE OF MEMBERS

View Document

22/05/9822 May 1998 DIRECTOR RESIGNED

View Document

06/11/976 November 1997 RETURN MADE UP TO 25/10/97; FULL LIST OF MEMBERS

View Document

22/10/9722 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

04/05/974 May 1997 NEW DIRECTOR APPOINTED

View Document

17/03/9717 March 1997 DIRECTOR RESIGNED

View Document

05/11/965 November 1996 RETURN MADE UP TO 25/10/96; NO CHANGE OF MEMBERS

View Document

01/10/961 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

02/11/952 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

30/10/9530 October 1995 RETURN MADE UP TO 25/10/95; NO CHANGE OF MEMBERS

View Document

20/07/9520 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

04/11/944 November 1994 RETURN MADE UP TO 25/10/94; FULL LIST OF MEMBERS

View Document

25/10/9425 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

20/06/9420 June 1994 REGISTERED OFFICE CHANGED ON 20/06/94 FROM: G OFFICE CHANGED 20/06/94 COMMSPLUS HOUSE. 79,ST.MARY`S GROVE. SWINDON. WILTS. SN2 1QD

View Document

28/03/9428 March 1994 NEW DIRECTOR APPOINTED

View Document

17/01/9417 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/9312 November 1993 RETURN MADE UP TO 25/10/93; NO CHANGE OF MEMBERS

View Document

14/09/9314 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

02/09/932 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/9327 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9321 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

24/11/9224 November 1992 RETURN MADE UP TO 25/10/92; CHANGE OF MEMBERS

View Document

02/04/922 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

11/12/9111 December 1991 DIRECTOR RESIGNED

View Document

19/11/9119 November 1991 RETURN MADE UP TO 25/10/91; FULL LIST OF MEMBERS

View Document

05/06/915 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/9119 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

14/01/9114 January 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

30/11/9030 November 1990 NC INC ALREADY ADJUSTED 16/11/90

View Document

22/11/9022 November 1990 � NC 110000/160000 16/11

View Document

21/12/8921 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/8921 November 1989 NC INC ALREADY ADJUSTED 11/10/89

View Document

20/11/8920 November 1989 REGISTERED OFFICE CHANGED ON 20/11/89 FROM: G OFFICE CHANGED 20/11/89 FRITILLARY HOUSE 54-56 BRAMBLE ROAD SWINDON WILTSHIRE

View Document

16/11/8916 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

03/11/893 November 1989 NC INC ALREADY ADJUSTED 11/10/89 11/10/89

View Document

02/11/892 November 1989 RETURN MADE UP TO 25/10/89; FULL LIST OF MEMBERS

View Document

28/07/8928 July 1989 NEW DIRECTOR APPOINTED

View Document

19/08/8819 August 1988 REGISTERED OFFICE CHANGED ON 19/08/88 FROM: G OFFICE CHANGED 19/08/88 44/45 DEVIZES ROAD SWINDON WILTSHIRE SN1 4BG

View Document

29/06/8829 June 1988 WD 19/05/88 AD 22/04/88--------- � SI 39998@1=39998 � IC 2/40000

View Document

16/06/8816 June 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

21/04/8821 April 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/04/8821 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/04/885 April 1988 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