COMMS SOLUTIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
16/05/2516 May 2025 | Order of court to wind up |
05/05/255 May 2025 | Confirmation statement made on 2024-07-31 with no updates |
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 |
09/11/249 November 2024 | Compulsory strike-off action has been discontinued |
09/11/249 November 2024 | Compulsory strike-off action has been discontinued |
05/11/245 November 2024 | First Gazette notice for compulsory strike-off |
05/11/245 November 2024 | First Gazette notice for compulsory strike-off |
29/05/2429 May 2024 | Compulsory strike-off action has been discontinued |
29/05/2429 May 2024 | Compulsory strike-off action has been discontinued |
28/05/2428 May 2024 | Confirmation statement made on 2023-07-31 with no updates |
11/11/2311 November 2023 | Compulsory strike-off action has been suspended |
11/11/2311 November 2023 | Compulsory strike-off action has been suspended |
24/10/2324 October 2023 | First Gazette notice for compulsory strike-off |
24/10/2324 October 2023 | First Gazette notice for compulsory strike-off |
06/01/236 January 2023 | Director's details changed for Mr Alexander Nikolov on 2023-01-01 |
06/01/236 January 2023 | Change of details for Mr Alexander Nikolov as a person with significant control on 2023-01-01 |
06/01/236 January 2023 | Secretary's details changed for Mr Alexander Nikolov on 2023-01-01 |
24/12/2224 December 2022 | Total exemption full accounts made up to 2020-12-28 |
24/12/2224 December 2022 | Total exemption full accounts made up to 2021-12-28 |
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 |
01/03/221 March 2022 | First Gazette notice for compulsory strike-off |
01/03/221 March 2022 | First Gazette notice for compulsory strike-off |
28/12/2128 December 2021 | Annual accounts for year ending 28 Dec 2021 |
27/10/2127 October 2021 | Compulsory strike-off action has been discontinued |
27/10/2127 October 2021 | Compulsory strike-off action has been discontinued |
26/10/2126 October 2021 | First Gazette notice for compulsory strike-off |
26/10/2126 October 2021 | First Gazette notice for compulsory strike-off |
26/10/2126 October 2021 | Confirmation statement made on 2021-07-31 with no updates |
28/12/2028 December 2020 | Annual accounts for year ending 28 Dec 2020 |
24/12/2024 December 2020 | 28/12/19 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES |
28/12/1928 December 2019 | Annual accounts for year ending 28 Dec 2019 |
23/12/1923 December 2019 | 28/12/18 TOTAL EXEMPTION FULL |
24/09/1924 September 2019 | PREVSHO FROM 29/12/2018 TO 28/12/2018 |
31/07/1931 July 2019 | CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES |
28/12/1828 December 2018 | Annual accounts for year ending 28 Dec 2018 |
19/12/1819 December 2018 | 29/12/17 TOTAL EXEMPTION FULL |
25/09/1825 September 2018 | PREVSHO FROM 30/12/2017 TO 29/12/2017 |
13/08/1813 August 2018 | CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES |
29/12/1729 December 2017 | Annual accounts for year ending 29 Dec 2017 |
27/11/1727 November 2017 | 30/12/16 TOTAL EXEMPTION FULL |
28/09/1728 September 2017 | PREVSHO FROM 31/12/2016 TO 30/12/2016 |
14/08/1714 August 2017 | CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES |
28/07/1728 July 2017 | CESSATION OF DEREK GORDON SEDDON AS A PSC |
28/07/1728 July 2017 | PSC'S CHANGE OF PARTICULARS / MR ALEXANDER NIKOLOV / 14/07/2017 |
30/12/1630 December 2016 | Annual accounts for year ending 30 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
15/08/1615 August 2016 | CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES |
23/03/1623 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER NIKOLOV / 23/03/2016 |
22/03/1622 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX NIKOLOV / 22/03/2016 |
22/03/1622 March 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR ALEX NIKOLOV / 22/03/2016 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
09/08/159 August 2015 | Annual return made up to 31 July 2015 with full list of shareholders |
09/08/159 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX NIKOLOV / 30/07/2015 |
09/08/159 August 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR ALEX NIKOLOV / 30/07/2015 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
05/09/145 September 2014 | Annual return made up to 31 July 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
23/09/1323 September 2013 | Annual return made up to 31 July 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
27/09/1227 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
01/08/121 August 2012 | Annual return made up to 31 July 2012 with full list of shareholders |
20/07/1220 July 2012 | Annual return made up to 14 July 2012 with full list of shareholders |
24/01/1224 January 2012 | Annual return made up to 14 July 2011 with full list of shareholders |
16/11/1116 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX NIKOLOV / 16/11/2011 |
27/09/1127 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
17/01/1117 January 2011 | Annual return made up to 15 July 2010 with full list of shareholders |
23/12/1023 December 2010 | DIRECTOR APPOINTED MR ALEX NIKOLOV |
23/12/1023 December 2010 | APPOINTMENT TERMINATED, DIRECTOR DEREK SEDDON |
29/10/1029 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
04/10/104 October 2010 | Annual return made up to 14 July 2010 with full list of shareholders |
02/10/102 October 2010 | SECRETARY APPOINTED MR ALEX NIKOLOV |
01/10/101 October 2010 | APPOINTMENT TERMINATED, SECRETARY JAMES CLUSKER |
19/02/1019 February 2010 | REGISTERED OFFICE CHANGED ON 19/02/2010 FROM 1 SHERMAN ROAD BROMLEY KENT BR1 3JH |
16/07/0916 July 2009 | RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS |
25/06/0925 June 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
22/12/0822 December 2008 | RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS |
07/10/087 October 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 |
10/09/0710 September 2007 | RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS |
07/06/077 June 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 |
29/08/0629 August 2006 | RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS |
27/04/0627 April 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 |
03/10/053 October 2005 | REGISTERED OFFICE CHANGED ON 03/10/05 FROM: HERMES HOUSE 80-98 BECKENHAM ROAD BECKENHAM KENT BR3 4RN |
12/09/0512 September 2005 | RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS |
21/03/0521 March 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 |
15/09/0415 September 2004 | RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS |
15/03/0415 March 2004 | ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03 |
15/03/0415 March 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 |
28/02/0428 February 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03 |
21/07/0321 July 2003 | NEW SECRETARY APPOINTED |
21/07/0321 July 2003 | RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS |
21/07/0321 July 2003 | SECRETARY RESIGNED |
20/03/0320 March 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02 |
29/07/0229 July 2002 | RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS |
29/06/0229 June 2002 | ACC. REF. DATE EXTENDED FROM 31/12/01 TO 30/06/02 |
20/08/0120 August 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 |
25/07/0125 July 2001 | RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS |
21/07/0021 July 2000 | RETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS |
10/07/0010 July 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 |
23/07/9923 July 1999 | RETURN MADE UP TO 19/07/99; FULL LIST OF MEMBERS |
14/06/9914 June 1999 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 |
21/07/9821 July 1998 | RETURN MADE UP TO 19/07/98; NO CHANGE OF MEMBERS |
25/02/9825 February 1998 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97 |
11/09/9711 September 1997 | RETURN MADE UP TO 19/07/97; NO CHANGE OF MEMBERS |
18/08/9718 August 1997 | SECRETARY RESIGNED |
18/08/9718 August 1997 | NEW SECRETARY APPOINTED |
04/03/974 March 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
10/11/9610 November 1996 | REGISTERED OFFICE CHANGED ON 10/11/96 FROM: 34 HENDON LANE FINCHLEY LONDON N3 1TT |
15/10/9615 October 1996 | REGISTERED OFFICE CHANGED ON 15/10/96 FROM: 3 BEDFORD ROW LONDON WC1R 4BU |
08/08/968 August 1996 | RETURN MADE UP TO 19/07/96; FULL LIST OF MEMBERS |
02/05/962 May 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
10/10/9510 October 1995 | ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12 |
31/08/9531 August 1995 | RETURN MADE UP TO 19/07/95; CHANGE OF MEMBERS |
18/08/9518 August 1995 | DIRECTOR RESIGNED |
30/04/9530 April 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 |
01/08/941 August 1994 | RETURN MADE UP TO 19/07/94; CHANGE OF MEMBERS |
01/08/941 August 1994 | DIRECTOR RESIGNED |
12/07/9412 July 1994 | DIRECTOR RESIGNED |
05/04/945 April 1994 | NEW DIRECTOR APPOINTED |
08/01/948 January 1994 | NEW DIRECTOR APPOINTED |
21/10/9321 October 1993 | ADOPT MEM AND ARTS 22/09/93 |
13/10/9313 October 1993 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
01/10/931 October 1993 | ACCOUNTING REF. DATE EXT FROM 31/07 TO 30/09 |
13/09/9313 September 1993 | FULL ACCOUNTS MADE UP TO 31/07/93 |
13/09/9313 September 1993 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
13/09/9313 September 1993 | RETURN MADE UP TO 19/07/93; FULL LIST OF MEMBERS |
13/09/9313 September 1993 | SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED |
15/07/9315 July 1993 | REGISTERED OFFICE CHANGED ON 15/07/93 FROM: 18 BEDFORD ROW LONDON WC1R 4EJ |
11/06/9311 June 1993 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
26/05/9326 May 1993 | RETURN MADE UP TO 19/07/92; FULL LIST OF MEMBERS |
26/05/9326 May 1993 | REGISTERED OFFICE CHANGED ON 26/05/93 FROM: 322 STAGG LANE KINGSBURY LONDON NW9 |
01/03/931 March 1993 | EXEMPTION FROM APPOINTING AUDITORS 15/02/93 |
01/03/931 March 1993 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/92 |
01/03/931 March 1993 | S252 DISP LAYING ACC 15/02/93 |
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 |
29/04/9229 April 1992 | DIRECTOR RESIGNED |
29/04/9229 April 1992 | SECRETARY RESIGNED |
19/07/9119 July 1991 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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