Advanced company searchLink opens in new window

A1 COMMS LIMITED

Company number 04455131

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000

Statement of capital on 2015-06-29
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 29TH June 2015
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