COMMS MANAGEMENT LIMITED

Company Documents

DateDescription
16/02/2216 February 2022 Audit exemption subsidiary accounts made up to 2021-04-30

View Document

16/02/2216 February 2022

View Document

26/01/2226 January 2022 Director's details changed for Mr Stewart James Motler on 2022-01-26

View Document

20/01/2220 January 2022

View Document

20/01/2220 January 2022

View Document

29/06/2129 June 2021 Director's details changed for Mr Stewart James Motler on 2021-06-29

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-29 with updates

View Document

24/06/2124 June 2021 Registered office address changed from Wavenet Group, Second Floor One Central Boulevard, Central Boulevard Shirley Solihull B90 8BG England to Wavenet Group, Second Floor One Central Boulevard, Central Boulevard Shirley Solihull B90 8BG on 2021-06-24

View Document

24/06/2124 June 2021 Director's details changed for Mr William Thomas Dawson on 2021-06-24

View Document

24/06/2124 June 2021 Director's details changed for Mr Andrew Charles Ashton on 2021-06-24

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

11/06/2011 June 2020 ARTICLES OF ASSOCIATION

View Document

11/06/2011 June 2020 ADOPT ARTICLES 04/06/2020

View Document

05/06/205 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 054459640005

View Document

05/06/205 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 054459640004

View Document

07/04/207 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054459640003

View Document

02/04/202 April 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL TOWNLEY

View Document

02/04/202 April 2020 APPOINTMENT TERMINATED, SECRETARY GAYNOR TOWNLEY

View Document

02/04/202 April 2020 DIRECTOR APPOINTED MR WILLIAM THOMAS DAWSON

View Document

02/04/202 April 2020 DIRECTOR APPOINTED MR ANDREW CHARLES ASHTON

View Document

02/04/202 April 2020 REGISTERED OFFICE CHANGED ON 02/04/2020 FROM BRUNSWICK HOUSE BENARTH ROAD CONWY GWYNEDD LL32 8UB

View Document

11/12/1911 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/10/1819 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/12/174 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/01/177 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

09/03/169 March 2016 CURRSHO FROM 31/05/2016 TO 31/03/2016

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

26/08/1526 August 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

21/05/1521 May 2015 REGISTERED OFFICE CHANGED ON 21/05/2015 FROM 37 RHOS ROAD RHOS-ON-SEA CONWY LL28 4RS

View Document

11/10/1411 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 054459640003

View Document

29/09/1429 September 2014 APPOINTMENT TERMINATED, SECRETARY KRYSTYNA KELSALL

View Document

29/09/1429 September 2014 SECRETARY APPOINTED GAYNOR MARY TOWNLEY

View Document

29/09/1429 September 2014 APPOINTMENT TERMINATED, DIRECTOR KRYSTYNA KELSALL

View Document

29/09/1429 September 2014 DIRECTOR APPOINTED MR PAUL FRANCIS TOWNLEY

View Document

11/09/1411 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

09/09/149 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/07/1410 July 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/03/1428 March 2014 SECOND FILING WITH MUD 06/05/11 FOR FORM AR01

View Document

28/03/1428 March 2014 SECOND FILING WITH MUD 10/07/13 FOR FORM AR01

View Document

28/03/1428 March 2014 SECOND FILING WITH MUD 06/05/10 FOR FORM AR01

View Document

28/03/1428 March 2014 SECOND FILING WITH MUD 06/05/12 FOR FORM AR01

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

17/07/1317 July 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

25/06/1325 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/05/1313 May 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

09/12/129 December 2012 SECRETARY'S CHANGE OF PARTICULARS / KRYSTYNA MARIE WILLIAMS / 07/12/2012

View Document

09/12/129 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / KRYSTYNA MARIE WILLIAMS / 07/12/2012

View Document

14/05/1214 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

13/02/1213 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

11/05/1111 May 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

11/05/1111 May 2011 SECRETARY'S CHANGE OF PARTICULARS / KRYSTYNA MARIE WILLIAMS / 11/05/2011

View Document

11/05/1111 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / KRYSTYNA MARIE WILLIAMS / 11/05/2011

View Document

30/04/1130 April 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KRYSTYNA MARIE WILLIAMS / 06/05/2010

View Document

13/05/1013 May 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

11/12/0911 December 2009 REGISTERED OFFICE CHANGED ON 11/12/2009 FROM, 6 ASHDOWN HOUSE RIVERSIDE BUSINESS PARK, BENARTH ROAD, CONWY, LL32 8UB, UK

View Document

05/09/095 September 2009 DISS40 (DISS40(SOAD))

View Document

04/09/094 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

04/09/094 September 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

04/09/094 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

04/09/094 September 2009 REGISTERED OFFICE CHANGED ON 04/09/2009 FROM, 1ST HOUSE, ALTRINCHAM ROAD, STYAL, CHESHIRE, SK9 4JE

View Document

01/09/091 September 2009 FIRST GAZETTE

View Document

03/07/093 July 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER KELSALL

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

05/01/095 January 2009 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

11/03/0811 March 2008 ADOPT ARTICLES 28/02/2008

View Document

03/01/083 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/0723 October 2007 RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

15/08/0615 August 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/0518 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/05/056 May 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