COMSOL COMMUNICATION SOLUTIONS LIMITED

Company Documents

DateDescription
24/05/1324 May 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

22/04/1322 April 2013 CURREXT FROM 31/03/2013 TO 31/05/2013

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/05/1229 May 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/10/117 October 2011 APPOINTMENT TERMINATED, DIRECTOR SUSAN UNDERWOOD

View Document

24/05/1124 May 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

20/04/1120 April 2011 DIRECTOR APPOINTED NEVILLE CHARLES SWAIN

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN FOSTER

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, DIRECTOR MATTHEW DEREK WILTSHIRE

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/06/107 June 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES LEIGH UNDERWOOD / 22/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARY UNDERWOOD / 22/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FOSTER / 22/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN CHAMBERS / 22/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW WILTSHIRE / 22/05/2010

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/07/0910 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FOSTER / 01/08/2008

View Document

10/07/0910 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW WILTSHIRE / 01/07/2008

View Document

10/07/0910 July 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/06/0812 June 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

23/12/0723 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/10/0718 October 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0616 June 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

25/04/0625 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

27/06/0527 June 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 NEW DIRECTOR APPOINTED

View Document

18/05/0518 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/05/0518 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/05/0518 May 2005 VARYING SHARE RIGHTS AND NAMES

View Document

18/05/0518 May 2005 NEW DIRECTOR APPOINTED

View Document

18/05/0518 May 2005 � NC 2002/3926 03/05/0

View Document

18/05/0518 May 2005 SECRETARY RESIGNED

View Document

18/05/0518 May 2005 NC INC ALREADY ADJUSTED 03/05/05

View Document

10/01/0510 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

16/06/0416 June 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

14/07/0314 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

19/06/0319 June 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

07/02/037 February 2003 DELIVERY EXT'D 3 MTH 31/03/02

View Document

23/05/0223 May 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

22/05/0122 May 2001 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

03/08/003 August 2000 REGISTERED OFFICE CHANGED ON 03/08/00 FROM: G OFFICE CHANGED 03/08/00 18 LYON ROAD WALTON ON THAMES SURREY KT12 3PU

View Document

20/07/0020 July 2000 RETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

15/05/9915 May 1999 RETURN MADE UP TO 22/05/99; NO CHANGE OF MEMBERS

View Document

21/10/9821 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

19/06/9819 June 1998 RETURN MADE UP TO 22/05/98; FULL LIST OF MEMBERS

View Document

10/12/9710 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

05/11/975 November 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/11/975 November 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/05/9725 May 1997 RETURN MADE UP TO 22/05/97; NO CHANGE OF MEMBERS

View Document

29/01/9729 January 1997 RETURN MADE UP TO 22/05/96; FULL LIST OF MEMBERS

View Document

25/01/9725 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

07/02/967 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

20/03/9520 March 1995 RETURN MADE UP TO 22/05/93; NO CHANGE OF MEMBERS

View Document

06/02/956 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/06/9316 June 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

12/02/9312 February 1993 REGISTERED OFFICE CHANGED ON 12/02/93 FROM: G OFFICE CHANGED 12/02/93 2 EMBER COURT HERSHAM TRADING ESTATE LYON ROAD HERSHAM KT12 3PU

View Document

05/01/935 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

10/07/9210 July 1992 REGISTERED OFFICE CHANGED ON 10/07/92

View Document

10/07/9210 July 1992 RETURN MADE UP TO 22/05/92; NO CHANGE OF MEMBERS

View Document

17/04/9217 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/914 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

19/07/9119 July 1991 RETURN MADE UP TO 22/05/91; FULL LIST OF MEMBERS

View Document

14/02/9114 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

15/01/9115 January 1991 NC INC ALREADY ADJUSTED 03/09/90

View Document

15/01/9115 January 1991 � NC 100/2002 03/09/9

View Document

01/08/901 August 1990 RETURN MADE UP TO 22/05/90; FULL LIST OF MEMBERS

View Document

23/07/9023 July 1990 RETURN MADE UP TO 22/05/89; FULL LIST OF MEMBERS

View Document

20/07/9020 July 1990 REGISTERED OFFICE CHANGED ON 20/07/90 FROM: G OFFICE CHANGED 20/07/90 ST.JOHNS HOUSE CHURCH STREET PRINCES RISBOROUGH AYLESBURY.BUCKS HP17 9AA

View Document

20/03/9020 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/09/8928 September 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

08/09/888 September 1988 WD 16/08/88 AD 04/07/88--------- � SI 98@1=98 � IC 2/100

View Document

23/02/8823 February 1988 NEW DIRECTOR APPOINTED

View Document

13/11/8713 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/11/8713 November 1987 REGISTERED OFFICE CHANGED ON 13/11/87 FROM: G OFFICE CHANGED 13/11/87 2ND FLOOR 223 REGENT STREET LONDON WIR 7DB

View Document

13/11/8713 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/11/879 November 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information