COMMS SOLUTIONS LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Order of court to wind up

View Document

05/05/255 May 2025 Confirmation statement made on 2024-07-31 with no updates

View Document

05/05/255 May 2025 Registered office address changed from 65 Curzon Street London W1J 8PE England to 70 Jermyn Street London SW1Y 6NY on 2025-05-05

View Document

09/11/249 November 2024 Compulsory strike-off action has been discontinued

View Document

09/11/249 November 2024 Compulsory strike-off action has been discontinued

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

29/05/2429 May 2024 Compulsory strike-off action has been discontinued

View Document

29/05/2429 May 2024 Compulsory strike-off action has been discontinued

View Document

28/05/2428 May 2024 Confirmation statement made on 2023-07-31 with no updates

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

06/01/236 January 2023 Director's details changed for Mr Alexander Nikolov on 2023-01-01

View Document

06/01/236 January 2023 Change of details for Mr Alexander Nikolov as a person with significant control on 2023-01-01

View Document

06/01/236 January 2023 Secretary's details changed for Mr Alexander Nikolov on 2023-01-01

View Document

24/12/2224 December 2022 Total exemption full accounts made up to 2020-12-28

View Document

24/12/2224 December 2022 Total exemption full accounts made up to 2021-12-28

View Document

16/12/2216 December 2022 Registered office address changed from 869 High Road London N12 8QA to 65 Curzon Street London W1J 8PE on 2022-12-16

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

28/12/2128 December 2021 Annual accounts for year ending 28 Dec 2021

View Accounts

27/10/2127 October 2021 Compulsory strike-off action has been discontinued

View Document

27/10/2127 October 2021 Compulsory strike-off action has been discontinued

View Document

26/10/2126 October 2021 First Gazette notice for compulsory strike-off

View Document

26/10/2126 October 2021 First Gazette notice for compulsory strike-off

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

28/12/2028 December 2020 Annual accounts for year ending 28 Dec 2020

View Accounts

24/12/2024 December 2020 28/12/19 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

28/12/1928 December 2019 Annual accounts for year ending 28 Dec 2019

View Accounts

23/12/1923 December 2019 28/12/18 TOTAL EXEMPTION FULL

View Document

24/09/1924 September 2019 PREVSHO FROM 29/12/2018 TO 28/12/2018

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

28/12/1828 December 2018 Annual accounts for year ending 28 Dec 2018

View Accounts

19/12/1819 December 2018 29/12/17 TOTAL EXEMPTION FULL

View Document

25/09/1825 September 2018 PREVSHO FROM 30/12/2017 TO 29/12/2017

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

29/12/1729 December 2017 Annual accounts for year ending 29 Dec 2017

View Accounts

27/11/1727 November 2017 30/12/16 TOTAL EXEMPTION FULL

View Document

28/09/1728 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

28/07/1728 July 2017 CESSATION OF DEREK GORDON SEDDON AS A PSC

View Document

28/07/1728 July 2017 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER NIKOLOV / 14/07/2017

View Document

30/12/1630 December 2016 Annual accounts for year ending 30 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

23/03/1623 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER NIKOLOV / 23/03/2016

View Document

22/03/1622 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX NIKOLOV / 22/03/2016

View Document

22/03/1622 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MR ALEX NIKOLOV / 22/03/2016

View Document

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

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/08/159 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

09/08/159 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX NIKOLOV / 30/07/2015

View Document

09/08/159 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ALEX NIKOLOV / 30/07/2015

View Document

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

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/09/145 September 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/09/1323 September 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/08/121 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

20/07/1220 July 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

24/01/1224 January 2012 Annual return made up to 14 July 2011 with full list of shareholders

View Document

16/11/1116 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX NIKOLOV / 16/11/2011

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/01/1117 January 2011 Annual return made up to 15 July 2010 with full list of shareholders

View Document

23/12/1023 December 2010 DIRECTOR APPOINTED MR ALEX NIKOLOV

View Document

23/12/1023 December 2010 APPOINTMENT TERMINATED, DIRECTOR DEREK SEDDON

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/10/104 October 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

02/10/102 October 2010 SECRETARY APPOINTED MR ALEX NIKOLOV

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, SECRETARY JAMES CLUSKER

View Document

19/02/1019 February 2010 REGISTERED OFFICE CHANGED ON 19/02/2010 FROM 1 SHERMAN ROAD BROMLEY KENT BR1 3JH

View Document

16/07/0916 July 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/12/0822 December 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

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

View Document

10/09/0710 September 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

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

View Document

03/10/053 October 2005 REGISTERED OFFICE CHANGED ON 03/10/05 FROM: HERMES HOUSE 80-98 BECKENHAM ROAD BECKENHAM KENT BR3 4RN

View Document

12/09/0512 September 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

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

View Document

15/09/0415 September 2004 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

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

View Document

21/07/0321 July 2003 NEW SECRETARY APPOINTED

View Document

21/07/0321 July 2003 RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS

View Document

21/07/0321 July 2003 SECRETARY RESIGNED

View Document

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

View Document

29/07/0229 July 2002 RETURN MADE UP TO 19/07/02; 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

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

View Document

25/07/0125 July 2001 RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 RETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS

View Document

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

View Document

23/07/9923 July 1999 RETURN MADE UP TO 19/07/99; FULL LIST OF MEMBERS

View Document

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

View Document

21/07/9821 July 1998 RETURN MADE UP TO 19/07/98; NO CHANGE OF MEMBERS

View Document

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

View Document

11/09/9711 September 1997 RETURN MADE UP TO 19/07/97; NO CHANGE 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 FOR 'SMALL' CO. MADE UP TO 31/12/96

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

08/08/968 August 1996 RETURN MADE UP TO 19/07/96; FULL LIST OF MEMBERS

View Document

02/05/962 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

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

View Document

31/08/9531 August 1995 RETURN MADE UP TO 19/07/95; CHANGE OF MEMBERS

View Document

18/08/9518 August 1995 DIRECTOR RESIGNED

View Document

30/04/9530 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/08/941 August 1994 RETURN MADE UP TO 19/07/94; CHANGE OF MEMBERS

View Document

01/08/941 August 1994 DIRECTOR RESIGNED

View Document

12/07/9412 July 1994 DIRECTOR RESIGNED

View Document

05/04/945 April 1994 NEW DIRECTOR APPOINTED

View Document

08/01/948 January 1994 NEW DIRECTOR APPOINTED

View Document

21/10/9321 October 1993 ADOPT MEM AND ARTS 22/09/93

View Document

13/10/9313 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/10/931 October 1993 ACCOUNTING REF. DATE EXT FROM 31/07 TO 30/09

View Document

13/09/9313 September 1993 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

13/09/9313 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/09/9313 September 1993 RETURN MADE UP TO 19/07/93; FULL LIST OF MEMBERS

View Document

13/09/9313 September 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

15/07/9315 July 1993 REGISTERED OFFICE CHANGED ON 15/07/93 FROM: 18 BEDFORD ROW LONDON WC1R 4EJ

View Document

11/06/9311 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/05/9326 May 1993 RETURN MADE UP TO 19/07/92; FULL LIST OF MEMBERS

View Document

26/05/9326 May 1993 REGISTERED OFFICE CHANGED ON 26/05/93 FROM: 322 STAGG LANE KINGSBURY LONDON NW9

View Document

01/03/931 March 1993 EXEMPTION FROM APPOINTING AUDITORS 15/02/93

View Document

01/03/931 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/92

View Document

01/03/931 March 1993 S252 DISP LAYING ACC 15/02/93

View Document

29/04/9229 April 1992 REGISTERED OFFICE CHANGED ON 29/04/92 FROM: CLASSIC COMPANY NAMES RIVINGTON HOUSE 82 GREAT EASTERN STREET LONDON EC2A 3JL

View Document

29/04/9229 April 1992 DIRECTOR RESIGNED

View Document

29/04/9229 April 1992 SECRETARY RESIGNED

View Document

19/07/9119 July 1991 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