COMMUNISIS ONE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES

View Document

01/04/191 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

11/03/1911 March 2019 SECRETARY APPOINTED MR STEVEN CLIVE RAWLINS

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, SECRETARY SARAH CADDY

View Document

06/09/186 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES

View Document

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

View Accounts

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES

View Document

13/07/1713 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

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

View Accounts

13/09/1613 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

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

View Accounts

05/10/155 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

04/08/154 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

20/08/1420 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

18/08/1418 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS SARAH LOUISE CADDY / 15/08/2014

View Document

18/08/1418 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROWLATT HUBER RIDDLE / 15/08/2014

View Document

15/08/1415 August 2014 REGISTERED OFFICE CHANGED ON 15/08/2014 FROM WAKEFIELD ROAD LEEDS LS10 1DU

View Document

16/06/1416 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

29/07/1329 July 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

22/07/1322 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

20/09/1220 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS SARAH LOUISE MORTON / 20/09/2012

View Document

10/08/1210 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

07/08/127 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

09/09/119 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

28/07/1128 July 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

12/08/1012 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

30/07/1030 July 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

03/11/093 November 2009 SECRETARY APPOINTED MISS SARAH LOUISE MORTON

View Document

03/11/093 November 2009 APPOINTMENT TERMINATED, SECRETARY MARTIN YOUNG

View Document

03/11/093 November 2009 APPOINTMENT TERMINATED, DIRECTOR MARTIN YOUNG

View Document

29/10/0929 October 2009 Annual return made up to 28 July 2009 with full list of shareholders

View Document

07/10/097 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

11/09/0811 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/08/087 August 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/08/072 August 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 DIRECTOR RESIGNED

View Document

19/02/0719 February 2007 DIRECTOR RESIGNED

View Document

19/02/0719 February 2007 DIRECTOR RESIGNED

View Document

19/02/0719 February 2007 DIRECTOR RESIGNED

View Document

19/02/0719 February 2007 NEW DIRECTOR APPOINTED

View Document

19/02/0719 February 2007 DIRECTOR RESIGNED

View Document

19/02/0719 February 2007 NEW DIRECTOR APPOINTED

View Document

16/10/0616 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/07/0631 July 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

01/11/051 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/08/052 August 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/08/0413 August 2004 RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS

View Document

11/08/0311 August 2003 RETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS

View Document

07/07/037 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/05/0317 May 2003 DIRECTOR RESIGNED

View Document

16/05/0316 May 2003 NEW DIRECTOR APPOINTED

View Document

16/05/0316 May 2003 NEW DIRECTOR APPOINTED

View Document

16/05/0316 May 2003 NEW DIRECTOR APPOINTED

View Document

14/03/0314 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0310 January 2003 DIRECTOR RESIGNED

View Document

23/10/0223 October 2002 AUDITOR'S RESIGNATION

View Document

17/08/0217 August 2002 AUDITOR'S RESIGNATION

View Document

12/08/0212 August 2002 RETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/12/017 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/09/017 September 2001 RETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 DIRECTOR RESIGNED

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 01/04/00

View Document

16/01/0116 January 2001 NEW DIRECTOR APPOINTED

View Document

20/12/0020 December 2000 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

05/09/005 September 2000 DIRECTOR RESIGNED

View Document

24/08/0024 August 2000 RETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 NEW DIRECTOR APPOINTED

View Document

21/07/0021 July 2000 COMPANY NAME CHANGED WADDINGTON PFB LTD CERTIFICATE ISSUED ON 21/07/00

View Document

13/01/0013 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/992 December 1999 DIRECTOR RESIGNED

View Document

26/11/9926 November 1999 FULL ACCOUNTS MADE UP TO 03/04/99

View Document

23/11/9923 November 1999 NEW DIRECTOR APPOINTED

View Document

20/09/9920 September 1999 COMPANY NAME CHANGED PFB CREATIVE MARKETING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 20/09/99

View Document

11/08/9911 August 1999 RETURN MADE UP TO 28/07/99; NO CHANGE OF MEMBERS

View Document

15/10/9815 October 1998 DIRECTOR RESIGNED

View Document

01/10/981 October 1998 FULL ACCOUNTS MADE UP TO 04/04/98

View Document

17/08/9817 August 1998 RETURN MADE UP TO 28/07/98; NO CHANGE OF MEMBERS

View Document

26/03/9826 March 1998 DIRECTOR RESIGNED

View Document

23/09/9723 September 1997 FULL ACCOUNTS MADE UP TO 29/03/97

View Document

26/08/9726 August 1997 RETURN MADE UP TO 28/07/97; FULL LIST OF MEMBERS

View Document

02/12/962 December 1996 FULL ACCOUNTS MADE UP TO 30/03/96

View Document

16/09/9616 September 1996 RETURN MADE UP TO 01/09/96; NO CHANGE OF MEMBERS

View Document

01/02/961 February 1996 FULL ACCOUNTS MADE UP TO 01/04/95

View Document

01/12/951 December 1995 AUDITOR'S RESIGNATION

View Document

15/11/9515 November 1995 RETURN MADE UP TO 29/10/95; FULL LIST OF MEMBERS

View Document

24/07/9524 July 1995 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/03

View Document

09/02/959 February 1995 REDESIGNATE SHARES 18/01/95

View Document

07/02/957 February 1995 COMPANY NAME CHANGED PFB DESIGNERS AND PRINT CONSULTA NTS LTD CERTIFICATE ISSUED ON 08/02/95

View Document

06/02/956 February 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/01/9529 January 1995 REGISTERED OFFICE CHANGED ON 29/01/95 FROM: SANDLEAS WAY CROSSGATES LEEDS WEST YORKSHIRE LS15 8AW

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

12/12/9412 December 1994 NEW SECRETARY APPOINTED

View Document

12/12/9412 December 1994 DIRECTOR RESIGNED

View Document

12/12/9412 December 1994 NEW SECRETARY APPOINTED

View Document

12/12/9412 December 1994 NEW DIRECTOR APPOINTED

View Document

12/12/9412 December 1994 NEW DIRECTOR APPOINTED

View Document

12/12/9412 December 1994 DIRECTOR RESIGNED

View Document

12/12/9412 December 1994 DIRECTOR RESIGNED

View Document

12/12/9412 December 1994 NEW DIRECTOR APPOINTED

View Document

24/11/9424 November 1994 RETURN MADE UP TO 29/10/94; FULL LIST OF MEMBERS

View Document

24/11/9424 November 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/10/945 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

25/04/9425 April 1994 NEW DIRECTOR APPOINTED

View Document

07/12/937 December 1993 S386 DISP APP AUDS 26/10/93

View Document

30/11/9330 November 1993 NEW DIRECTOR APPOINTED

View Document

22/11/9322 November 1993 RETURN MADE UP TO 29/10/93; NO CHANGE OF MEMBERS

View Document

18/11/9318 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

02/12/922 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

23/11/9223 November 1992 RETURN MADE UP TO 19/10/92; FULL LIST OF MEMBERS

View Document

26/06/9226 June 1992 REGISTERED OFFICE CHANGED ON 26/06/92 FROM: 4 SLAID HILL COURT LEEDS WEST YORKSHIRE LS7 8TJ

View Document

20/01/9220 January 1992 S-DIV 10/01/92

View Document

20/01/9220 January 1992 CAP RESERVES,SUB DIV 10/01/92

View Document

20/01/9220 January 1992 NC INC ALREADY ADJUSTED 10/01/92

View Document

31/10/9131 October 1991 DIRECTOR RESIGNED

View Document

31/10/9131 October 1991 RETURN MADE UP TO 29/10/91; CHANGE OF MEMBERS

View Document

31/10/9131 October 1991 DIRECTOR RESIGNED

View Document

31/10/9131 October 1991 REGISTERED OFFICE CHANGED ON 31/10/91

View Document

31/10/9131 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

05/11/905 November 1990 RETURN MADE UP TO 29/10/90; FULL LIST OF MEMBERS

View Document

05/11/905 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

09/04/909 April 1990 COMPANY NAME CHANGED P.F.B. ART & TYPE LIMITED CERTIFICATE ISSUED ON 10/04/90

View Document

13/11/8913 November 1989 NEW DIRECTOR APPOINTED

View Document

20/10/8920 October 1989 RETURN MADE UP TO 11/10/89; FULL LIST OF MEMBERS

View Document

10/10/8910 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

19/10/8819 October 1988 RETURN MADE UP TO 06/10/88; FULL LIST OF MEMBERS

View Document

19/10/8819 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

16/03/8816 March 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/889 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

09/03/889 March 1988 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

09/03/889 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

30/01/8730 January 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/8710 January 1987 RETURN MADE UP TO 29/11/86; FULL LIST OF MEMBERS

View Document

10/01/8710 January 1987 FULL ACCOUNTS MADE UP TO 31/07/86

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