COMMS SOFTWARE LIMITED

Company Documents

DateDescription
30/11/2130 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

30/11/2130 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

12/11/2112 November 2021 Appointment of Prism Cosec as a secretary on 2021-11-06

View Document

12/11/2112 November 2021 Termination of appointment of Katie Mary Selves as a secretary on 2021-11-05

View Document

18/10/2118 October 2021 Accounts for a dormant company made up to 2020-07-31

View Document

31/07/2031 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

08/11/198 November 2019 APPOINTMENT TERMINATED, DIRECTOR KEITH LEWIS

View Document

08/11/198 November 2019 DIRECTOR APPOINTED MR KEVIN FREEGUARD

View Document

01/05/191 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES

View Document

05/11/185 November 2018 CHANGE OF PARTICULARS FOR A PSC

View Document

02/11/182 November 2018 REGISTERED OFFICE CHANGED ON 02/11/2018 FROM HANOVER PLACE 8 RAVENSBOURNE ROAD BROMLEY BR1 1HP

View Document

26/07/1826 July 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW JACKMAN

View Document

15/06/1815 June 2018 APPOINTMENT TERMINATED, SECRETARY ANDREW JACKMAN

View Document

14/06/1814 June 2018 SECRETARY APPOINTED KATIE MARY SELVES

View Document

23/04/1823 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

09/02/189 February 2018 DIRECTOR APPOINTED KEITH JOHN LEWIS

View Document

09/02/189 February 2018 DIRECTOR APPOINTED MR SALAR FARZAD

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

24/11/1724 November 2017 APPOINTMENT TERMINATED, DIRECTOR SAUL PENHALLOW

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

15/03/1715 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

06/04/166 April 2016 CURRSHO FROM 31/12/2016 TO 31/07/2016

View Document

06/04/166 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

29/01/1629 January 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

29/01/1629 January 2016 REGISTERED OFFICE CHANGED ON 29/01/2016 FROM NORTHSIDE HOUSE 5TH FLOOR 69 TWEEDY ROAD BROMLEY KENT BR1 3WA

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

01/08/151 August 2015 DISS40 (DISS40(SOAD))

View Document

31/07/1531 July 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

26/05/1526 May 2015 FIRST GAZETTE

View Document

16/01/1516 January 2015 DIRECTOR APPOINTED MR SAUL PENHALLOW

View Document

16/01/1516 January 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON MACE

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/10/1417 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

07/06/147 June 2014 DISS40 (DISS40(SOAD))

View Document

06/06/146 June 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

03/06/143 June 2014 FIRST GAZETTE

View Document

03/10/133 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

29/04/1329 April 2013 REGISTERED OFFICE CHANGED ON 29/04/2013 FROM 1 SHERMAN ROAD BROMLEY KENT BR1 3JH

View Document

29/04/1329 April 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

02/10/122 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

02/06/122 June 2012 DISS40 (DISS40(SOAD))

View Document

01/06/121 June 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

22/05/1222 May 2012 FIRST GAZETTE

View Document

04/10/114 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

14/02/1114 February 2011 SECRETARY APPOINTED MR ANDREW JACKMAN

View Document

14/02/1114 February 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

14/02/1114 February 2011 APPOINTMENT TERMINATED, SECRETARY DAVID WEITZMANN

View Document

05/10/105 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

17/02/1017 February 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID WEITZMANN

View Document

20/01/1020 January 2010 DIRECTOR APPOINTED MR SIMON MACE

View Document

30/12/0930 December 2009 SECRETARY APPOINTED DAVID MAURICE WEITZMANN

View Document

30/12/0930 December 2009 APPOINTMENT TERMINATED, SECRETARY JAMES CLUSKER

View Document

30/12/0930 December 2009 APPOINTMENT TERMINATED, DIRECTOR DEREK SEDDON

View Document

30/12/0930 December 2009 DIRECTOR APPOINTED DAVID MAURICE WEITZMANN

View Document

30/12/0930 December 2009 DIRECTOR APPOINTED ANDREW EDWARD JACKMAN

View Document

25/06/0925 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

09/02/099 February 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

30/01/0830 January 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

30/08/0630 August 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

17/10/0517 October 2005 REGISTERED OFFICE CHANGED ON 17/10/05 FROM: HERMES HOUSE 80-98 BECKENHAM ROAD BECKENHAM KENT BR3 4RN

View Document

21/03/0521 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

29/01/0529 January 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 NEW SECRETARY APPOINTED

View Document

16/03/0416 March 2004 SECRETARY RESIGNED

View Document

15/03/0415 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

15/03/0415 March 2004 SECRETARY RESIGNED

View Document

15/03/0415 March 2004 NEW SECRETARY APPOINTED

View Document

15/03/0415 March 2004 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03

View Document

28/02/0428 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

20/02/0420 February 2004 RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

04/02/034 February 2003 RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS

View Document

29/06/0229 June 2002 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 30/06/02

View Document

29/01/0229 January 2002 RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

07/02/017 February 2001 RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS

View Document

10/07/0010 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

31/01/0031 January 2000 RETURN MADE UP TO 25/01/00; NO CHANGE OF MEMBERS

View Document

14/06/9914 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

09/02/999 February 1999 RETURN MADE UP TO 25/01/99; NO CHANGE OF MEMBERS

View Document

25/02/9825 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

09/02/989 February 1998 RETURN MADE UP TO 25/01/98; FULL LIST OF MEMBERS

View Document

18/08/9718 August 1997 SECRETARY RESIGNED

View Document

18/08/9718 August 1997 NEW SECRETARY APPOINTED

View Document

04/03/974 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

17/02/9717 February 1997 RETURN MADE UP TO 25/01/97; NO CHANGE OF MEMBERS

View Document

10/11/9610 November 1996 REGISTERED OFFICE CHANGED ON 10/11/96 FROM: 34 HENDON LANE FINCHLEY LONDON N3 1TT

View Document

15/10/9615 October 1996 REGISTERED OFFICE CHANGED ON 15/10/96 FROM: 3,BEDFORD ROW LONDON WC1R 4BU

View Document

10/05/9610 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

14/02/9614 February 1996 RETURN MADE UP TO 25/01/96; NO CHANGE OF MEMBERS

View Document

10/10/9510 October 1995 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

04/04/954 April 1995 EXEMPTION FROM APPOINTING AUDITORS 15/03/95

View Document

04/04/954 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

04/04/954 April 1995 S366A DISP HOLDING AGM 15/03/94

View Document

30/01/9530 January 1995 RETURN MADE UP TO 25/01/95; FULL LIST OF MEMBERS

View Document

14/07/9414 July 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

14/07/9414 July 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/04/9425 April 1994 REGISTERED OFFICE CHANGED ON 25/04/94 FROM: 82 GREAT EASTERN STREET LONDON EC2A 3JL

View Document

25/04/9425 April 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

30/03/9430 March 1994 COMPANY NAME CHANGED LOOSEWIRES LIMITED CERTIFICATE ISSUED ON 31/03/94

View Document

25/01/9425 January 1994 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