COMMS SOLVE VOICE & DATA LIMITED

04374001
LEAVESDEN PARK SUITE 1 5 HERCULES WAY WATFORD WD25 7GS

Documents

Documents
Date Category Description Pages
19 Apr 2022 gazette Gazette Dissolved Compulsory 1 Buy now
01 Feb 2022 gazette Gazette Notice Compulsory 1 Buy now
07 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jul 2020 accounts Annual Accounts 5 Buy now
01 Jul 2020 accounts Annual Accounts 5 Buy now
14 Mar 2020 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Feb 2020 gazette Gazette Notice Compulsory 1 Buy now
14 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Jan 2019 accounts Annual Accounts 5 Buy now
17 Dec 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
14 Dec 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2018 officers Change of particulars for director (Mrs Allison Smith) 2 Buy now
18 Dec 2017 accounts Annual Accounts 9 Buy now
19 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Dec 2016 accounts Annual Accounts 5 Buy now
29 Mar 2016 annual-return Annual Return 3 Buy now
30 Nov 2015 accounts Annual Accounts 5 Buy now
09 Mar 2015 annual-return Annual Return 3 Buy now
27 Nov 2014 accounts Annual Accounts 5 Buy now
19 Mar 2014 annual-return Annual Return 3 Buy now
26 Nov 2013 accounts Annual Accounts 5 Buy now
13 Mar 2013 annual-return Annual Return 3 Buy now
19 Feb 2013 annual-return Annual Return 3 Buy now
27 Nov 2012 accounts Annual Accounts 5 Buy now
31 Aug 2012 change-of-name Certificate Change Of Name Company 3 Buy now
31 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Aug 2012 capital Return of Allotment of shares 3 Buy now
18 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Apr 2012 accounts Annual Accounts 6 Buy now
10 Mar 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Mar 2012 annual-return Annual Return 4 Buy now
08 Mar 2012 address Move Registers To Registered Office Company 1 Buy now
06 Mar 2012 gazette Gazette Notice Compulsary 1 Buy now
23 Feb 2011 annual-return Annual Return 4 Buy now
23 Feb 2011 address Move Registers To Sail Company 1 Buy now
23 Feb 2011 address Change Sail Address Company 1 Buy now
29 Nov 2010 accounts Annual Accounts 6 Buy now
23 Feb 2010 annual-return Annual Return 4 Buy now
23 Feb 2010 officers Change of particulars for director (Mrs Allison Smith) 2 Buy now
10 Feb 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
22 Dec 2009 change-of-name Certificate Change Of Name Company 2 Buy now
22 Dec 2009 change-of-name Change Of Name Notice 2 Buy now
10 Dec 2009 officers Termination of appointment of secretary (Liberty Bishop (Nominee) Limited) 2 Buy now
02 Dec 2009 annual-return Annual Return 3 Buy now
15 Apr 2009 resolution Resolution 1 Buy now
15 Apr 2009 accounts Annual Accounts 5 Buy now
05 Apr 2008 resolution Resolution 1 Buy now
05 Apr 2008 accounts Annual Accounts 3 Buy now
19 Feb 2008 annual-return Return made up to 14/02/08; full list of members 2 Buy now
23 May 2007 resolution Resolution 1 Buy now
22 May 2007 accounts Annual Accounts 3 Buy now
01 Mar 2007 annual-return Return made up to 14/02/07; full list of members 6 Buy now
20 Mar 2006 resolution Resolution 1 Buy now
20 Mar 2006 accounts Annual Accounts 3 Buy now
22 Feb 2006 annual-return Return made up to 14/02/06; full list of members 6 Buy now
05 May 2005 annual-return Return made up to 14/02/05; full list of members 6 Buy now
22 Mar 2005 accounts Annual Accounts 4 Buy now
14 Dec 2004 resolution Resolution 1 Buy now
14 Dec 2004 accounts Annual Accounts 3 Buy now
29 Mar 2004 address Registered office changed on 29/03/04 from: mardall house, vaughan road, harpenden, hertfordshire AL5 4HU 1 Buy now
09 Mar 2004 annual-return Return made up to 14/02/04; full list of members 6 Buy now
04 Dec 2003 accounts Annual Accounts 4 Buy now
27 Mar 2003 annual-return Return made up to 14/02/03; full list of members 6 Buy now
25 Feb 2002 officers Secretary resigned 1 Buy now
25 Feb 2002 officers Director resigned 2 Buy now
25 Feb 2002 officers New secretary appointed 2 Buy now
25 Feb 2002 officers New director appointed 2 Buy now
25 Feb 2002 address Registered office changed on 25/02/02 from: the britannia suite, st jamess buildings, 79 oxford street, manchester M1 6FR 1 Buy now
14 Feb 2002 incorporation Incorporation Company 11 Buy now