COMMS FACTORY DATA SERVICES LIMITED

Company Documents

DateDescription
29/04/1529 April 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

27/03/1527 March 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

25/09/1425 September 2014 AUDITOR'S RESIGNATION

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/04/1429 April 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

27/03/1427 March 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

31/01/1431 January 2014 SECRETARY APPOINTED MR KIERAN WILLIAM MURPHY

View Document

31/01/1431 January 2014 APPOINTMENT TERMINATED, SECRETARY OWEN BLOODWORTH

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

08/05/138 May 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

19/04/1319 April 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

28/03/1228 March 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

02/03/122 March 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

09/12/119 December 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/12/119 December 2011 COMPANY NAME CHANGED IZR SOLUTIONS LTD. CERTIFICATE ISSUED ON 09/12/11

View Document

05/04/115 April 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

30/03/1130 March 2011 REGISTERED OFFICE CHANGED ON 30/03/2011 FROM GRAFTON LODGE 15 GRAFTON ROAD WORTHING WEST SUSSEX BN11 1QR

View Document

30/03/1130 March 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

08/04/108 April 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

08/04/108 April 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR APPOINTED MR BENJAMIN NEIL GIDDINGS

View Document

15/03/1015 March 2010 APPOINTMENT TERMINATED, DIRECTOR OWEN BLOODWORTH

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, DIRECTOR ANNA MARTIN

View Document

26/01/1026 January 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

02/06/092 June 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

20/04/0920 April 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

25/04/0825 April 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

22/04/0822 April 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 DIRECTOR APPOINTED ANNA MARTIN

View Document

05/12/075 December 2007 DIRECTOR RESIGNED

View Document

30/05/0730 May 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

01/05/071 May 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/07/06

View Document

20/06/0620 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0624 May 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/02/0615 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/02/0615 February 2006 DIRECTOR RESIGNED

View Document

15/02/0615 February 2006 DIRECTOR RESIGNED

View Document

15/02/0615 February 2006 DIRECTOR RESIGNED

View Document

15/02/0615 February 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/02/0615 February 2006 DIRECTOR RESIGNED

View Document

15/02/0615 February 2006 DIRECTOR RESIGNED

View Document

15/02/0615 February 2006 NEW DIRECTOR APPOINTED

View Document

15/02/0615 February 2006 REGISTERED OFFICE CHANGED ON 15/02/06 FROM: RICHMOND POINT 43 RICHMOND HILL BOURNEMOUTH DORSET BH2 6LR

View Document

02/11/052 November 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/11/052 November 2005 NEW SECRETARY APPOINTED

View Document

17/10/0517 October 2005 NEW DIRECTOR APPOINTED

View Document

31/03/0531 March 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/0420 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/10/0411 October 2004 RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

23/10/0323 October 2003 NEW DIRECTOR APPOINTED

View Document

12/07/0312 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/0325 June 2003 MEMORANDUM OF ASSOCIATION

View Document

25/06/0325 June 2003 � NC 1000/2000 09/06/0

View Document

25/06/0325 June 2003 NC INC ALREADY ADJUSTED 09/06/03

View Document

25/06/0325 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/06/037 June 2003 NEW DIRECTOR APPOINTED

View Document

07/06/037 June 2003 NEW DIRECTOR APPOINTED

View Document

07/06/037 June 2003 NEW DIRECTOR APPOINTED

View Document

07/06/037 June 2003 NEW DIRECTOR APPOINTED

View Document

07/06/037 June 2003 NEW DIRECTOR APPOINTED

View Document

19/05/0319 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

09/05/039 May 2003 RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

04/03/034 March 2003 SECRETARY RESIGNED

View Document

03/03/033 March 2003 NEW SECRETARY APPOINTED

View Document

03/07/023 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/04/0217 April 2002 RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS;SECRETARY RESIGNED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

21/01/0221 January 2002 SECRETARY RESIGNED

View Document

20/12/0120 December 2001 NEW SECRETARY APPOINTED

View Document

20/12/0120 December 2001 REGISTERED OFFICE CHANGED ON 20/12/01 FROM: HORSEFAIR STUDIOS HORSEFAIR MEWS ROMSEY HAMPSHIRE SO51 8JG

View Document

07/11/017 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/019 July 2001 DIRECTOR RESIGNED

View Document

20/06/0120 June 2001 REGISTERED OFFICE CHANGED ON 20/06/01 FROM: 188 BARNCROFT WAY HAVANT HAMPSHIRE PO9 3AN

View Document

20/06/0120 June 2001 DIRECTOR RESIGNED

View Document

12/06/0112 June 2001 NEW DIRECTOR APPOINTED

View Document

12/06/0112 June 2001 NEW DIRECTOR APPOINTED

View Document

09/04/019 April 2001 NEW SECRETARY APPOINTED

View Document

09/04/019 April 2001 NEW DIRECTOR APPOINTED

View Document

04/04/014 April 2001 SECRETARY RESIGNED

View Document

04/04/014 April 2001 DIRECTOR RESIGNED

View Document

29/03/0129 March 2001 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