THE COMMBUS PROJECT

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/02/256 February 2025 Termination of appointment of Stephen Kenneth Taylor as a director on 2025-01-27

View Document

06/02/256 February 2025 Appointment of Mr Stephen Robert Webb as a director on 2025-01-27

View Document

05/02/255 February 2025 Appointment of Mr Nigel Calver as a director on 2025-01-27

View Document

05/02/255 February 2025 Appointment of Mr Stevan Mirko Males as a secretary on 2025-01-27

View Document

05/02/255 February 2025 Termination of appointment of Stephen Kenneth Taylor as a secretary on 2025-01-27

View Document

05/02/255 February 2025 Termination of appointment of Malcolm Ballard as a director on 2025-01-27

View Document

04/02/254 February 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/09/2425 September 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

29/02/2429 February 2024 Cessation of Anthony Oliver Curran as a person with significant control on 2018-10-01

View Document

29/02/2429 February 2024 Notification of a person with significant control statement

View Document

16/10/2316 October 2023 Appointment of Mr Stephen Kenneth Taylor as a secretary on 2023-10-05

View Document

15/10/2315 October 2023 Termination of appointment of John Edward Pickard as a secretary on 2023-10-05

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

26/09/2326 September 2023 Appointment of Mr Stephen Kenneth Taylor as a director on 2023-09-20

View Document

11/04/2311 April 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/09/2228 September 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

15/02/2215 February 2022 Micro company accounts made up to 2021-09-30

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-21 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

11/01/2111 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 21/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/06/2017 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

15/05/2015 May 2020 APPOINTMENT TERMINATED, DIRECTOR JOY REYNOLDS

View Document

11/05/2011 May 2020 REGISTERED OFFICE CHANGED ON 11/05/2020 FROM THE PARISH CENTRE, DESFORD ROAD NARBOROUGH LEICESTER LEICESTERSHIRE LE19 2EL

View Document

05/10/195 October 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN WEST

View Document

05/10/195 October 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

14/05/1914 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MR KIM RICHARDSON

View Document

02/05/192 May 2019 CESSATION OF ALAN GEORGE WEST AS A PSC

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, DIRECTOR JUNE COX

View Document

10/10/1810 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY OLIVER CURRAN

View Document

07/10/187 October 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

22/05/1822 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

20/03/1720 March 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

01/03/161 March 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

28/10/1528 October 2015 21/09/15 NO MEMBER LIST

View Document

18/03/1518 March 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

13/10/1413 October 2014 21/09/14 NO MEMBER LIST

View Document

20/02/1420 February 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

02/10/132 October 2013 21/09/13 NO MEMBER LIST

View Document

02/10/132 October 2013 DIRECTOR APPOINTED MR MALCOLM BALLARD

View Document

04/03/134 March 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

18/10/1218 October 2012 21/09/12 NO MEMBER LIST

View Document

01/06/121 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

08/12/118 December 2011 APPOINTMENT TERMINATED, DIRECTOR PETER GEESON

View Document

04/10/114 October 2011 21/09/11 NO MEMBER LIST

View Document

09/05/119 May 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

01/02/111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOY REYNOLDS / 21/09/2010

View Document

01/02/111 February 2011 21/09/10 NO MEMBER LIST

View Document

01/02/111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER STANLEY GEESON / 21/09/2010

View Document

01/02/111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY OLIVER CURRAN / 21/09/2010

View Document

01/02/111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALAN GEORGE WEST / 21/09/2010

View Document

01/02/111 February 2011 SECRETARY'S CHANGE OF PARTICULARS / JOHN EDWARD PICKARD / 21/09/2010

View Document

01/02/111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / JUNE ETTA COX / 21/09/2010

View Document

01/02/111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD PICKARD / 21/09/2010

View Document

01/02/111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / JESSIE ELAINE PICKARD / 21/09/2010

View Document

29/06/1029 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

29/10/0929 October 2009 21/09/09

View Document

24/02/0924 February 2009 30/09/08 PARTIAL EXEMPTION

View Document

15/10/0815 October 2008 ANNUAL RETURN MADE UP TO 21/09/08

View Document

11/07/0811 July 2008 30/09/07 PARTIAL EXEMPTION

View Document

12/06/0812 June 2008 ANNUAL RETURN MADE UP TO 30/09/07

View Document

12/06/0812 June 2008 ANNUAL RETURN MADE UP TO 21/09/07

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED DIRECTOR DENNIS NORTH

View Document

18/10/0718 October 2007 NEW DIRECTOR APPOINTED

View Document

18/10/0718 October 2007 DIRECTOR RESIGNED

View Document

02/08/072 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

19/10/0619 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0619 October 2006 DIRECTOR RESIGNED

View Document

19/10/0619 October 2006 ANNUAL RETURN MADE UP TO 21/09/06

View Document

19/10/0619 October 2006 REGISTERED OFFICE CHANGED ON 19/10/06 FROM: THE PARISH CENTRE OESFORD ROAD NARBOROUGH LEICESTERSHIRE LE19 2EL

View Document

30/09/0530 September 2005 NEW DIRECTOR APPOINTED

View Document

30/09/0530 September 2005 NEW DIRECTOR APPOINTED

View Document

30/09/0530 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/09/0530 September 2005 NEW DIRECTOR APPOINTED

View Document

30/09/0530 September 2005 SECRETARY RESIGNED

View Document

30/09/0530 September 2005 DIRECTOR RESIGNED

View Document

30/09/0530 September 2005 NEW DIRECTOR APPOINTED

View Document

30/09/0530 September 2005 NEW DIRECTOR APPOINTED

View Document

30/09/0530 September 2005 NEW DIRECTOR APPOINTED

View Document

30/09/0530 September 2005 NEW DIRECTOR APPOINTED

View Document

30/09/0530 September 2005 NEW DIRECTOR APPOINTED

View Document

30/09/0530 September 2005 REGISTERED OFFICE CHANGED ON 30/09/05 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

21/09/0521 September 2005 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