THE COMMS DEPARTMENT LIMITED

09381899
ALBERT WORKS SIDNEY STREET SHEFFIELD ENGLAND S1 4RG

Documents

Documents
Date Category Description Pages
12 Apr 2022 gazette Gazette Dissolved Voluntary 1 Buy now
25 Jan 2022 gazette Gazette Notice Voluntary 1 Buy now
17 Jan 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
06 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2021 accounts Annual Accounts 6 Buy now
03 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jun 2020 officers Appointment of director (Mr Andrew Robert Fryatt) 2 Buy now
08 Jun 2020 officers Termination of appointment of director (Michael Sprot) 1 Buy now
08 Jun 2020 officers Termination of appointment of secretary (Michael Sprot) 1 Buy now
02 Jun 2020 accounts Annual Accounts 5 Buy now
26 Mar 2020 officers Termination of appointment of director (Robert Bernard Shaw) 1 Buy now
22 Jan 2020 officers Termination of appointment of director (Gareth Patrick Battersby) 1 Buy now
21 Jan 2020 accounts Annual Accounts 5 Buy now
08 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2020 officers Change of particulars for secretary (Mr Michael Sprott) 1 Buy now
20 Dec 2019 officers Change of particulars for director (Mr Michael Sprott) 2 Buy now
20 Dec 2019 officers Termination of appointment of director (Adrian Lingard) 1 Buy now
10 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2018 accounts Annual Accounts 9 Buy now
11 Dec 2018 other Audit exemption statement of guarantee by parent company for period ending 31/03/18 3 Buy now
30 Nov 2018 other Audit exemption statement of guarantee by parent company for period ending 31/03/18 3 Buy now
29 Nov 2018 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/18 70 Buy now
29 Nov 2018 other Notice of agreement to exemption from audit of accounts for period ending 31/03/18 1 Buy now
09 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Sep 2017 resolution Resolution 10 Buy now
01 Sep 2017 officers Appointment of director (Mr Adrian Lingard) 2 Buy now
01 Sep 2017 officers Appointment of director (Mr Robert Bernard Shaw) 2 Buy now
01 Sep 2017 officers Appointment of director (Mr Michael Sprott) 2 Buy now
01 Sep 2017 officers Appointment of secretary (Mr Michael Sprott) 2 Buy now
31 Aug 2017 officers Termination of appointment of director (Helen Battersby) 1 Buy now
31 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 Aug 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 Aug 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Aug 2017 accounts Annual Accounts 12 Buy now
20 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 Jun 2016 accounts Annual Accounts 12 Buy now
08 Feb 2016 annual-return Annual Return 3 Buy now
08 Feb 2016 officers Change of particulars for director (Mrs Helen Battersby) 2 Buy now
26 Jan 2015 officers Change of particulars for director (Mrs Battersby Helen) 3 Buy now
14 Jan 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
09 Jan 2015 incorporation Incorporation Company 22 Buy now