COMMS EXPRESS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 NewSatisfaction of charge 1 in full

View Document

17/09/2517 September 2025 NewSatisfaction of charge 043599140004 in full

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

24/09/2424 September 2024 Full accounts made up to 2023-12-31

View Document

07/06/247 June 2024 Termination of appointment of Tina Louise Gerhartz as a director on 2024-06-07

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/11/238 November 2023 Confirmation statement made on 2023-10-19 with updates

View Document

28/09/2328 September 2023 Full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/10/2219 October 2022 Confirmation statement made on 2022-10-19 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/11/213 November 2021 Satisfaction of charge 043599140003 in full

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-20 with updates

View Document

29/09/2129 September 2021 Full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/08/2012 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

29/01/2029 January 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS MICHELLE LORRAINE WILKIN / 02/04/2019

View Document

24/01/2024 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN ELLIS / 24/01/2020

View Document

24/01/2024 January 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES BOYCE

View Document

24/01/2024 January 2020 APPOINTMENT TERMINATED, DIRECTOR STEVEN WILKIN

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/09/1913 September 2019 DIRECTOR APPOINTED MR MARK ANTHONY JERMYN

View Document

13/09/1913 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS TINA LOUISE GERHARTZ / 13/09/2019

View Document

12/08/1912 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

02/04/192 April 2019 SECRETARY APPOINTED MRS MICHELLE LORRAINE WILKIN

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, SECRETARY MARK JERMYN

View Document

07/03/197 March 2019 DIRECTOR APPOINTED MR JUSTIN ELLIS

View Document

07/03/197 March 2019 DIRECTOR APPOINTED MRS TINA LOUISE GERHARTZ

View Document

07/03/197 March 2019 DIRECTOR APPOINTED MR ANDREW IAN BOYCE

View Document

13/02/1913 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MR MARK ANTHONY JERMYN / 13/02/2019

View Document

13/02/1913 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WILKIN / 13/02/2019

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

23/07/1823 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

26/09/1726 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

02/02/172 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HENRY BOYCE / 24/01/2017

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

28/06/1628 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/02/168 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

08/02/168 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HENRY BOYCE / 24/01/2016

View Document

07/01/167 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WILKIN / 29/12/2015

View Document

18/12/1518 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 043599140003

View Document

10/07/1510 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

02/03/152 March 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

09/05/149 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

30/01/1430 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HENRY BOYCE / 24/01/2014

View Document

30/01/1430 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MR MARK ANTHONY JERMYN / 24/01/2014

View Document

30/01/1430 January 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

02/09/132 September 2013 APPOINTMENT TERMINATED, SECRETARY KENNETH WILKIN

View Document

02/09/132 September 2013 SECRETARY APPOINTED MR MARK ANTHONY JERMYN

View Document

08/07/138 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

24/04/1324 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 043599140002

View Document

30/01/1330 January 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

30/01/1330 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HENRY BOYCE / 24/01/2013

View Document

17/05/1217 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/02/1223 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

23/09/1123 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

09/02/119 February 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

05/10/105 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

08/02/108 February 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WILKIN / 23/01/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HENRY BOYCE / 23/01/2010

View Document

27/10/0927 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/03/0927 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BOYCE / 27/03/2009

View Document

27/03/0927 March 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/02/0813 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0813 February 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/02/0728 February 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/01/0624 January 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0523 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

20/10/0520 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0525 January 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

31/01/0431 January 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 DIRECTOR RESIGNED

View Document

13/06/0313 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

08/05/038 May 2003 NEW DIRECTOR APPOINTED

View Document

12/03/0312 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/032 March 2003 ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02

View Document

17/02/0317 February 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 NEW DIRECTOR APPOINTED

View Document

19/04/0219 April 2002 COMPANY NAME CHANGED NEWCONN LIMITED CERTIFICATE ISSUED ON 19/04/02

View Document

07/02/027 February 2002 NEW SECRETARY APPOINTED

View Document

07/02/027 February 2002 NEW DIRECTOR APPOINTED

View Document

05/02/025 February 2002 SECRETARY RESIGNED

View Document

05/02/025 February 2002 DIRECTOR RESIGNED

View Document

24/01/0224 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information