Advanced company searchLink opens in new window

COMMTECH SYSTEMS (UK) LIMITED

Company number 04145055

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)
10 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
17 Apr 2018 DS01 Application to strike the company off the register
13 Mar 2018 TM01 Termination of appointment of Martin Lalor as a director on 13 March 2018
06 Feb 2018 CS01 Confirmation statement made on 22 January 2018 with no updates
29 Oct 2017 AA Accounts for a dormant company made up to 31 January 2017
23 Jan 2017 CS01 Confirmation statement made on 22 January 2017 with updates
03 Nov 2016 AA Total exemption small company accounts made up to 31 January 2016
01 Mar 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
01 Mar 2016 AD01 Registered office address changed from 16 Ashleigh Grove Tynemouth Tyne & Wear NE30 2LA to 124 Bondicar Terrace Blyth Northumberland NE24 2JZ on 1 March 2016
20 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
16 Feb 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
23 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
18 Feb 2014 AR01 Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
28 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
06 Mar 2013 AR01 Annual return made up to 22 January 2013 with full list of shareholders
29 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
23 Jan 2012 AR01 Annual return made up to 22 January 2012 with full list of shareholders
23 Jan 2012 CH01 Director's details changed for Mr Peter Nixon Thompson on 23 January 2012
30 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
17 Feb 2011 AR01 Annual return made up to 22 January 2011 with full list of shareholders
18 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
05 Mar 2010 AR01 Annual return made up to 22 January 2010 with full list of shareholders
05 Mar 2010 CH01 Director's details changed for Peter Nixon Thompson on 1 February 2010
05 Mar 2010 CH01 Director's details changed for Martin Lalor on 1 February 2010