COMMUNICATION SPARES (U.K.) LIMITED

Company Documents

DateDescription
29/07/2429 July 2024 Registered office address changed from 18 Bridgewater Road Hertburn Industrial Estate Washington Tyne and Wear NE37 2SG to 16 Crowther Road Washington NE38 0AQ on 2024-07-29

View Document

05/07/245 July 2024 Accounts for a dormant company made up to 2023-09-30

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

11/07/2311 July 2023 Accounts for a dormant company made up to 2022-09-30

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

10/07/2110 July 2021 Accounts for a dormant company made up to 2020-09-30

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

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

View Document

29/07/1929 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

29/06/1829 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL GORDON HUNTER

View Document

04/07/174 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

21/06/1621 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

03/06/163 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

24/06/1524 June 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

10/06/1510 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

16/07/1416 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

27/05/1427 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

15/07/1315 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

11/07/1311 July 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

20/06/1220 June 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

08/05/128 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

12/07/1112 July 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/07/1014 July 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

25/05/1025 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

10/07/0910 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

10/07/0910 July 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/05/095 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

15/07/0815 July 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 PREVSHO FROM 30/06/2008 TO 30/09/2007

View Document

12/06/0812 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

04/06/084 June 2008 SECTION 317, RO CHANGE 07/09/2007

View Document

12/09/0712 September 2007 SECRETARY RESIGNED

View Document

12/09/0712 September 2007 REGISTERED OFFICE CHANGED ON 12/09/07 FROM: 124-126 CHURCH HILL LOUGHTON ESSEX IG10 1LH

View Document

12/09/0712 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/09/0712 September 2007 NEW DIRECTOR APPOINTED

View Document

12/09/0712 September 2007 DIRECTOR RESIGNED

View Document

04/07/074 July 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

24/07/0624 July 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

05/12/055 December 2005 REGISTERED OFFICE CHANGED ON 05/12/05 FROM: 1/ 3 YORK HILL LOUGHTON ESSEX IG10 1RL

View Document

13/07/0513 July 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

15/07/0415 July 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

01/07/031 July 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

26/06/0226 June 2002 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

05/11/015 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

17/10/0117 October 2001 NC INC ALREADY ADJUSTED 25/06/01

View Document

17/10/0117 October 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/10/0117 October 2001 £ NC 1000/100000 25/06

View Document

17/10/0117 October 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/07/0124 July 2001 RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS

View Document

02/01/012 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

21/11/0021 November 2000 RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS

View Document

09/05/009 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

24/06/9924 June 1999 RETURN MADE UP TO 20/06/99; NO CHANGE OF MEMBERS

View Document

01/05/991 May 1999 REGISTERED OFFICE CHANGED ON 01/05/99 FROM: EMPRESS HOUSE 42 EMPRESS PARADE CHINGFORD ROAD LONDON E4 8SL

View Document

24/03/9924 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/9912 March 1999 REGISTERED OFFICE CHANGED ON 12/03/99 FROM: 7 BARCLAY HOUSE WELL STREET LONDON E9 7RA

View Document

10/02/9910 February 1999 SECRETARY RESIGNED

View Document

10/02/9910 February 1999 NEW SECRETARY APPOINTED

View Document

24/11/9824 November 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

15/06/9815 June 1998 RETURN MADE UP TO 20/06/98; FULL LIST OF MEMBERS

View Document

27/11/9727 November 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

06/07/976 July 1997 RETURN MADE UP TO 20/06/97; NO CHANGE OF MEMBERS

View Document

10/02/9710 February 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

04/07/964 July 1996 RETURN MADE UP TO 20/06/96; NO CHANGE OF MEMBERS

View Document

27/10/9527 October 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

22/09/9522 September 1995 RETURN MADE UP TO 20/06/95; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

11/10/9411 October 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

06/08/946 August 1994 RETURN MADE UP TO 20/06/94; FULL LIST OF MEMBERS

View Document

06/08/946 August 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

06/08/946 August 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/01/9413 January 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

02/11/932 November 1993 RETURN MADE UP TO 20/06/93; FULL LIST OF MEMBERS

View Document

02/06/932 June 1993 RETURN MADE UP TO 30/06/92; FULL LIST OF MEMBERS

View Document

02/06/932 June 1993 REGISTERED OFFICE CHANGED ON 02/06/93 FROM: UNIT 6 THE ALPHA BUSINESS CENTRE 60 SOUTH GROVE WALTHAMSTOW E17 7NX

View Document

09/02/939 February 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

09/11/929 November 1992 DIRECTOR RESIGNED

View Document

09/11/929 November 1992 DIRECTOR RESIGNED

View Document

03/12/913 December 1991 REGISTERED OFFICE CHANGED ON 03/12/91 FROM: 16 LOCKWOOD INDUSTRIAL PARK MILL MEAD ROAD LONDON N17 9QP

View Document

25/07/9125 July 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

19/07/9119 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/06/9120 June 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information