Advanced company searchLink opens in new window

COMMUNISIS DATA LIMITED

Company number 05142229

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)
18 Aug 2014 CH03 Secretary's details changed for Miss Sarah Louise Caddy on 15 August 2014
16 Aug 2014 CH01 Director's details changed for Mr David Rushton on 15 August 2014
16 Aug 2014 CH01 Director's details changed for Mr Andrew Martin Blundell on 15 August 2014
16 Aug 2014 CH01 Director's details changed for Mr Nigel Guy Howes on 15 August 2014
15 Aug 2014 AD01 Registered office address changed from Wakefield Road Leeds West Yorkshire LS10 1DU to Communisis House Manston Lane Leeds LS15 8AH on 15 August 2014
07 Jul 2014 AA Full accounts made up to 31 December 2013
20 May 2014 TM02 Termination of appointment of Denis Connery as a secretary
09 Sep 2013 AP03 Appointment of Denis Connery as a secretary
29 Jul 2013 AR01 Annual return made up to 28 July 2013 with full list of shareholders
Statement of capital on 2013-07-29
  • GBP 231
22 Jul 2013 AA Full accounts made up to 31 December 2012
13 May 2013 TM01 Termination of appointment of John Wells as a director
05 Feb 2013 AP01 Appointment of Mr David Rushton as a director
20 Sep 2012 CH03 Secretary's details changed for Miss Sarah Louise Morton on 20 September 2012
01 Aug 2012 AR01 Annual return made up to 28 July 2012 with full list of shareholders
28 Jun 2012 AA Full accounts made up to 31 December 2011
22 Nov 2011 AP01 Appointment of Mr Nigel Guy Howes as a director
22 Nov 2011 TM01 Termination of appointment of Alistair Blaxill as a director
09 Sep 2011 AA Full accounts made up to 31 December 2010
29 Jul 2011 AR01 Annual return made up to 28 July 2011 with full list of shareholders
07 Apr 2011 CERTNM Company name changed absolute intuistic LIMITED\certificate issued on 07/04/11
  • RES15 ‐ Change company name resolution on 2011-04-07
  • NM01 ‐ Change of name by resolution
15 Mar 2011 TM01 Termination of appointment of Jason Batten as a director
07 Feb 2011 TM01 Termination of appointment of David Monks as a director
25 Jan 2011 TM01 Termination of appointment of John Regan as a director
06 Aug 2010 AR01 Annual return made up to 28 July 2010 with full list of shareholders
09 Jul 2010 AA Full accounts made up to 31 December 2009