Advanced company searchLink opens in new window

CHANNEL COMMS LTD

Company number 03899940

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)
13 Sep 2019 CS01 Confirmation statement made on 11 September 2019 with updates
12 Sep 2019 PSC04 Change of details for David Alexander Bevan as a person with significant control on 31 May 2019
31 May 2019 SH01 Statement of capital following an allotment of shares on 31 May 2019
  • GBP 200
  • ANNOTATION Clarification a second filed SH01 was registered on 31/10/2019 and again on 26/10/2022.
08 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-08
16 Oct 2018 AA01 Current accounting period extended from 30 November 2018 to 31 May 2019
04 Sep 2018 CS01 Confirmation statement made on 30 August 2018 with no updates
31 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
26 Sep 2017 CS01 Confirmation statement made on 22 September 2017 with no updates
31 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
10 Feb 2017 AP01 Appointment of Mr Adam Dennis Hacker as a director on 10 June 2016
10 Feb 2017 AP01 Appointment of Mr David Thomas Bevan as a director on 10 June 2016
02 Nov 2016 SH06 Cancellation of shares. Statement of capital on 30 May 2016
  • GBP 200
  • ANNOTATION Clarification this form is a second filing of the SH06 registered on 19/07/2016.
01 Nov 2016 CS01 Confirmation statement made on 20 October 2016 with updates
01 Nov 2016 AD03 Register(s) moved to registered inspection location Bank House 1 Burlington Road Bristol BS6 6TJ
30 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
25 Aug 2016 TM01 Termination of appointment of Trevor Malcolm Lifely as a director on 1 June 2016
25 Aug 2016 TM02 Termination of appointment of Trevor Malcolm Lifely as a secretary on 1 June 2016
19 Jul 2016 SH06 Cancellation of shares. Statement of capital on 31 May 2016
  • GBP 100
  • ANNOTATION Clarification a second filed SH06 was registered on 02/11/2016.
26 Jun 2016 SH03 Purchase of own shares.
23 Dec 2015 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 300
18 Dec 2015 CH01 Director's details changed for Trevor Malcolm Lifely on 14 December 2015
31 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
12 Jan 2015 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 300
12 Jan 2015 AD03 Register(s) moved to registered inspection location Bank House 1 Burlington Road Bristol BS6 6TJ
05 Sep 2014 AA Total exemption small company accounts made up to 30 November 2013