- Company Overview for A1 COMMS LIMITED (04455131)
- Filing history for A1 COMMS LIMITED (04455131)
- People for A1 COMMS LIMITED (04455131)
- Charges for A1 COMMS LIMITED (04455131)
- Insolvency for A1 COMMS LIMITED (04455131)
- More for A1 COMMS LIMITED (04455131)
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) |
---|---|---|---|
05 Jan 2019 | AA | Group of companies' accounts made up to 31 March 2018 | |
12 Jun 2018 | CS01 | Confirmation statement made on 6 June 2018 with no updates | |
28 Dec 2017 | AA | Group of companies' accounts made up to 31 March 2017 | |
22 Jun 2017 | CS01 | Confirmation statement made on 6 June 2017 with updates | |
18 Mar 2017 | MR04 | Satisfaction of charge 044551310008 in full | |
06 Jan 2017 | AA | Group of companies' accounts made up to 31 March 2016 | |
18 Oct 2016 | CH01 | Director's details changed for Mrs Angela Rose Sisson on 5 August 2016 | |
18 Oct 2016 | CH01 | Director's details changed for Mr Paul Sisson on 5 August 2016 | |
14 Sep 2016 | TM01 | Termination of appointment of Peter James Gadsby as a director on 13 September 2016 | |
06 Jul 2016 | AR01 |
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
|
|
24 Dec 2015 | AA | Group of companies' accounts made up to 31 March 2015 | |
03 Jul 2015 | AR01 |
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
|
|
29 Jun 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 6 June 2014 | |
07 Apr 2015 | MR05 | Part of the property or undertaking has been released from charge 7 | |
07 Apr 2015 | MR05 | Part of the property or undertaking has been released from charge 044551310009 | |
07 Apr 2015 | MR05 | Part of the property or undertaking has been released from charge 044551310008 | |
31 Mar 2015 | MR01 | Registration of charge 044551310010, created on 27 March 2015 | |
19 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
13 Oct 2014 | AP01 | Appointment of Mr Peter James Gadsby as a director on 24 September 2014 | |
27 Jun 2014 | AR01 |
Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
Statement of capital on 2015-06-29
|
|
27 Jun 2014 | AD02 | Register inspection address has been changed | |
29 May 2014 | MR01 | Registration of charge 044551310009 | |
23 May 2014 | TM02 | Termination of appointment of Peter Brookes as a secretary | |
21 May 2014 | TM02 | Termination of appointment of Peter Brookes as a secretary | |
04 Apr 2014 | MR01 | Registration of charge 044551310008 |