COMUSER LIMITED

Company Documents

DateDescription
09/12/219 December 2021 Voluntary strike-off action has been suspended

View Document

09/12/219 December 2021 Voluntary strike-off action has been suspended

View Document

30/11/2130 November 2021 First Gazette notice for voluntary strike-off

View Document

30/11/2130 November 2021 First Gazette notice for voluntary strike-off

View Document

19/11/2119 November 2021 Application to strike the company off the register

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES

View Document

17/01/1917 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN PETER BELFIELD

View Document

17/01/1917 January 2019 CESSATION OF SUSAN BELFIELD AS A PSC

View Document

17/01/1917 January 2019 CESSATION OF JOHN BELFIELD AS A PSC

View Document

15/01/1915 January 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 27/08/2018

View Document

15/11/1815 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/11/186 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PETER BELFIELD / 06/11/2018

View Document

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES

View Document

10/10/1710 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES

View Document

13/01/1713 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

15/10/1515 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/10/155 October 2015 27/08/15 NO CHANGES

View Document

28/12/1428 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/10/1414 October 2014 27/08/14 NO CHANGES

View Document

25/11/1325 November 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

15/08/1315 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/10/1212 October 2012 27/08/12 NO CHANGES

View Document

09/07/129 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/11/119 November 2011 27/08/11 NO CHANGES

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/10/1013 October 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/09/0918 September 2009 RETURN MADE UP TO 27/08/09; NO CHANGE OF MEMBERS

View Document

18/09/0918 September 2009 DIRECTOR APPOINTED JONATHAN PETER BELFIELD

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

24/02/0924 February 2009 CURRSHO FROM 31/08/2009 TO 31/03/2009

View Document

25/09/0825 September 2008 RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

24/09/0724 September 2007 RETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

07/09/067 September 2006 RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

04/10/054 October 2005 RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

15/09/0415 September 2004 RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

04/09/034 September 2003 RETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

04/12/024 December 2002 RETURN MADE UP TO 27/08/02; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

12/10/0112 October 2001 RETURN MADE UP TO 27/08/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

28/09/0028 September 2000 RETURN MADE UP TO 27/08/00; FULL LIST OF MEMBERS

View Document

29/09/9929 September 1999 NEW DIRECTOR APPOINTED

View Document

22/09/9922 September 1999 REGISTERED OFFICE CHANGED ON 22/09/99 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

22/09/9922 September 1999 DIRECTOR RESIGNED

View Document

22/09/9922 September 1999 SECRETARY RESIGNED

View Document

22/09/9922 September 1999 NEW SECRETARY APPOINTED

View Document

27/08/9927 August 1999 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