COMMWIRE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/10/2521 October 2025 NewConfirmation statement made on 2025-10-06 with no updates

View Document

13/03/2513 March 2025 Registered office address changed from Admiral House 1 Montgomery Place the Village East Kilbride G74 4BF Scotland to Admiral House Montgomery Place the Village East Kilbride G74 4BF on 2025-03-13

View Document

06/03/256 March 2025 Registered office address changed from Unit 17 Colvilles Park East Kilbride Glasgow G75 0GZ Scotland to Admiral House 1 Montgomery Place the Village East Kilbride G74 4BF on 2025-03-06

View Document

18/02/2518 February 2025 Current accounting period extended from 2025-10-31 to 2026-01-31

View Document

06/02/256 February 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

11/10/2411 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

24/10/2324 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

18/01/2318 January 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

18/10/2218 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/10/2122 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

03/03/213 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

19/02/2119 February 2021 REGISTERED OFFICE CHANGED ON 19/02/2021 FROM OAKFIELD HOUSE 31 MAIN STREET EAST KILBRIDE GLASGOW G74 4JU SCOTLAND

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/10/2029 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNNETTE THOMSON

View Document

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 06/10/20, WITH UPDATES

View Document

22/10/2022 October 2020 22/10/20 STATEMENT OF CAPITAL GBP 2

View Document

01/10/201 October 2020 REGISTERED OFFICE CHANGED ON 01/10/2020 FROM OAKFIELD HOUSE OAKFILED HOUSE 31 MAIN STREET EAST KILBRIDE GLASGOW G74 4JU SCOTLAND

View Document

01/10/201 October 2020 REGISTERED OFFICE CHANGED ON 01/10/2020 FROM UNIT 23A ST. JAMES AVENUE EAST KILBRIDE GLASGOW G74 5QD

View Document

09/01/209 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES

View Document

27/11/1827 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

14/12/1714 December 2017 DIRECTOR APPOINTED MISS LYNNETTE THOMSON

View Document

12/12/1712 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

02/12/162 December 2016 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

20/05/1620 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MCLAUGHLIN / 15/04/2016

View Document

20/05/1620 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MCLAUGHLIN / 15/04/2016

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/11/154 November 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

08/04/158 April 2015 REGISTERED OFFICE CHANGED ON 08/04/2015 FROM 97 KIRKTONHOLME ROAD EAST KILBRIDE GLASGOW G74 1BB

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

26/11/1426 November 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

15/01/1415 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

28/11/1328 November 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

10/10/1210 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information