- Company Overview for COMMSALE 2000 LIMITED (03903856)
- Filing history for COMMSALE 2000 LIMITED (03903856)
- People for COMMSALE 2000 LIMITED (03903856)
- Insolvency for COMMSALE 2000 LIMITED (03903856)
- Registers for COMMSALE 2000 LIMITED (03903856)
- More for COMMSALE 2000 LIMITED (03903856)
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) |
---|---|---|---|
20 Feb 2017 | CS01 | Confirmation statement made on 10 January 2017 with updates | |
28 Jun 2016 | AP01 | Appointment of Colin Robert Campbell as a director on 27 May 2016 | |
20 Jun 2016 | TM01 | Termination of appointment of Martin Charles Murray as a director on 26 May 2016 | |
22 Apr 2016 | AA | Full accounts made up to 31 December 2015 | |
23 Feb 2016 | AR01 |
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
17 Apr 2015 | AA | Full accounts made up to 31 December 2014 | |
06 Feb 2015 | AR01 |
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
|
|
18 Dec 2014 | CH01 | Director's details changed for Mr Martin Charles Murray on 1 October 2014 | |
25 Jun 2014 | MISC | Section 519 | |
24 Jun 2014 | MISC | Section 519 | |
24 Jun 2014 | AUD | Auditor's resignation | |
02 May 2014 | AA | Full accounts made up to 31 December 2013 | |
07 Apr 2014 | AR01 |
Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
17 Mar 2014 | CH01 | Director's details changed for Mr Robert Harold Coxon on 12 March 2013 | |
17 Mar 2014 | CH01 | Director's details changed for Iain Anthony Pearce on 12 March 2013 | |
17 Mar 2014 | CH03 | Secretary's details changed for Paul Forsythe on 12 March 2013 | |
17 Mar 2014 | CH01 | Director's details changed for Mr Martin Charles Murray on 12 March 2013 | |
08 Apr 2013 | AA | Full accounts made up to 31 December 2012 | |
15 Mar 2013 | AD01 | Registered office address changed from 5Th Floor Old Mutual Place 2 Lambeth Hill London EC4V 4GG on 15 March 2013 | |
22 Jan 2013 | AR01 | Annual return made up to 10 January 2013 with full list of shareholders | |
04 Sep 2012 | CH01 | Director's details changed for Mr Martin Charles Murray on 22 August 2012 | |
20 Apr 2012 | AA | Full accounts made up to 31 December 2011 | |
05 Apr 2012 | AP01 | Appointment of Iain Anthony Pearce as a director | |
24 Jan 2012 | AR01 | Annual return made up to 10 January 2012 with full list of shareholders | |
06 Apr 2011 | AA | Full accounts made up to 31 December 2010 |