COMMSPLUS (TR) LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

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

View Accounts

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/09/157 September 2015 Annual return made up to 14 August 2015 with full list of shareholders

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

08/09/148 September 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

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

View Accounts

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/08/1321 August 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

07/09/127 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/08/1231 August 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

29/08/1229 August 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL HARMER

View Document

29/08/1229 August 2012 APPOINTMENT TERMINATED, SECRETARY PAUL HARMER

View Document

02/09/112 September 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/09/101 September 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN STUART RIDLER / 01/08/2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM HARMER / 01/08/2010

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/08/0924 August 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/09/082 September 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/09/0710 September 2007 RETURN MADE UP TO 14/08/07; NO CHANGE OF MEMBERS

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

18/09/0618 September 2006 RETURN MADE UP TO 14/08/06; NO CHANGE OF MEMBERS

View Document

15/09/0615 September 2006 REGISTERED OFFICE CHANGED ON 15/09/06 FROM:
3A QUERNS LANE
CIRENCESTER
GLOUCESTERSHIRE GL7 1RL

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

02/09/052 September 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

21/09/0421 September 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

29/08/0329 August 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

24/09/0224 September 2002 ￯﾿ᄑ NC 100/10100
28/08/02

View Document

24/09/0224 September 2002 NC INC ALREADY ADJUSTED 28/08/02

View Document

22/08/0222 August 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

13/09/0013 September 2000 RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 EXEMPTION FROM APPOINTING AUDITORS 25/05/00

View Document

14/07/0014 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/99

View Document

02/02/002 February 2000 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/12/99

View Document

29/01/0029 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0023 January 2000 REGISTERED OFFICE CHANGED ON 23/01/00 FROM:
PHOENIX HOUSE
PHOENIX WAY
CIRENCESTER
GLOS GL7 1QT

View Document

04/01/004 January 2000 COMPANY NAME CHANGED
VAR LIMITED
CERTIFICATE ISSUED ON 05/01/00

View Document

04/11/994 November 1999 EXEMPTION FROM APPOINTING AUDITORS 08/10/99

View Document

04/11/994 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

29/09/9929 September 1999 RETURN MADE UP TO 14/08/99; NO CHANGE OF MEMBERS

View Document

13/01/9913 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

13/01/9913 January 1999 EXEMPTION FROM APPOINTING AUDITORS 04/01/99

View Document

08/09/988 September 1998 RETURN MADE UP TO 14/08/98; NO CHANGE OF MEMBERS

View Document

10/03/9810 March 1998 NEW DIRECTOR APPOINTED

View Document

10/03/9810 March 1998 DIRECTOR RESIGNED

View Document

10/02/9810 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

10/02/9810 February 1998 EXEMPTION FROM APPOINTING AUDITORS 09/02/98

View Document

28/08/9728 August 1997 RETURN MADE UP TO 14/08/97; FULL LIST OF MEMBERS

View Document

25/01/9725 January 1997 EXEMPTION FROM APPOINTING AUDITORS 13/01/97

View Document

25/01/9725 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

14/10/9614 October 1996 RETURN MADE UP TO 14/08/96; NO CHANGE OF MEMBERS

View Document

02/11/952 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

17/08/9517 August 1995 RETURN MADE UP TO 14/08/95; NO CHANGE OF MEMBERS

View Document

23/08/9423 August 1994 RETURN MADE UP TO 14/08/94; FULL LIST OF MEMBERS

View Document

08/07/948 July 1994 EXEMPTION FROM APPOINTING AUDITORS 09/06/94

View Document

08/07/948 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

12/06/9412 June 1994 REGISTERED OFFICE CHANGED ON 12/06/94 FROM:
79 ST MARYS GROVE
SWINTON
WILTS
SN2 1QD

View Document

20/05/9420 May 1994 COMPANY NAME CHANGED
MERCIA TELECOMS LIMITED
CERTIFICATE ISSUED ON 23/05/94

View Document

25/08/9325 August 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93

View Document

25/08/9325 August 1993 RETURN MADE UP TO 14/08/93; NO CHANGE OF MEMBERS

View Document

25/08/9325 August 1993 EXEMPTION FROM APPOINTING AUDITORS 20/07/93

View Document

30/03/9330 March 1993 EXEMPTION FROM APPOINTING AUDITORS 20/02/93

View Document

30/03/9330 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/92

View Document

29/09/9229 September 1992 RETURN MADE UP TO 14/08/92; NO CHANGE OF MEMBERS

View Document

11/03/9211 March 1992 EXEMPTION FROM APPOINTING AUDITORS 20/02/92

View Document

11/03/9211 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/91

View Document

29/08/9129 August 1991 RETURN MADE UP TO 14/08/91; FULL LIST OF MEMBERS

View Document

05/09/905 September 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

31/08/9031 August 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/08/9031 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/08/9014 August 1990 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information