- Company Overview for COMMSRESOURCES LIMITED (02630522)
- Filing history for COMMSRESOURCES LIMITED (02630522)
- People for COMMSRESOURCES LIMITED (02630522)
- Charges for COMMSRESOURCES LIMITED (02630522)
- More for COMMSRESOURCES LIMITED (02630522)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Jul 2019 | PSC02 | Notification of The Comms Group Limited as a person with significant control on 2 November 2018 | |
16 Jul 2019 | PSC07 | Cessation of Networkers International Plc as a person with significant control on 2 November 2018 | |
08 May 2019 | AA | Audit exemption subsidiary accounts made up to 31 July 2018 | |
08 May 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/07/18 | |
08 May 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/07/18 | |
08 May 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/07/18 | |
06 Dec 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/07/18 | |
06 Dec 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/07/18 | |
05 Nov 2018 | PSC05 | Change of details for a person with significant control | |
26 Jul 2018 | TM01 | Termination of appointment of Andrew Edward Jackman as a director on 8 June 2018 | |
17 Jul 2018 | CS01 | Confirmation statement made on 14 July 2018 with updates | |
15 Jun 2018 | TM02 | Termination of appointment of Andrew Jackman as a secretary on 8 June 2018 | |
14 Jun 2018 | AP03 | Appointment of Katie Mary Selves as a secretary on 8 June 2018 | |
02 May 2018 | AA | Full accounts made up to 31 July 2017 | |
09 Feb 2018 | AP01 | Appointment of Keith John Lewis as a director on 7 February 2018 | |
09 Feb 2018 | AP01 | Appointment of Mr Salar Farzad as a director on 7 February 2018 | |
09 Feb 2018 | TM01 | Termination of appointment of Brian Wilkinson as a director on 7 February 2018 | |
24 Nov 2017 | TM01 | Termination of appointment of Saul Penhallow as a director on 24 November 2017 | |
16 Nov 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/07/17 | |
07 Nov 2017 | AD01 | Registered office address changed from 47-49 Tooley Street London SE1 2QN England to 1450 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AF on 7 November 2017 | |
06 Sep 2017 | CS01 | Confirmation statement made on 14 July 2017 with no updates | |
20 Jun 2017 | TM01 | Termination of appointment of Anthony Stephen Dyer as a director on 6 June 2017 | |
10 May 2017 | AA | Full accounts made up to 31 July 2016 | |
18 Apr 2017 | MR01 | Registration of charge 026305220017, created on 12 April 2017 | |
16 Mar 2017 | AD01 | Registered office address changed from Orion House 4th Floor 5 Upper St. Martin's Lane London WC2H 9EA England to 47-49 Tooley Street London SE1 2QN on 16 March 2017 |