Advanced company searchLink opens in new window

COMMSRESOURCES LIMITED

Company number 02630522

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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