Advanced company searchLink opens in new window

COMMUNICATION ID LIMITED

Company number 05308922

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)
27 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
12 Dec 2013 AR01 Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 3
12 Dec 2013 AD02 Register inspection address has been changed
12 Dec 2013 TM02 Termination of appointment of Terry Nichols as a secretary
22 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
15 Dec 2012 AR01 Annual return made up to 9 December 2012 with full list of shareholders
27 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
19 Dec 2011 AR01 Annual return made up to 9 December 2011 with full list of shareholders
19 Dec 2011 CH01 Director's details changed for Ian David Hodgetts on 1 January 2011
17 Dec 2011 CH01 Director's details changed for Miss Colette Hogan on 1 January 2011
17 Dec 2011 CH01 Director's details changed for Andrew Michael Green on 1 January 2011
04 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010
20 Dec 2010 AR01 Annual return made up to 9 December 2010 with full list of shareholders
20 Dec 2010 AR01 Annual return made up to 9 December 2009 with full list of shareholders
06 Sep 2010 AP01 Appointment of Miss Colette Hogan as a director
20 Apr 2010 AA Total exemption small company accounts made up to 31 December 2009
11 Feb 2010 TM01 Termination of appointment of Stephanie Cobb as a director
02 Jan 2010 AD01 Registered office address changed from C/O Wheeler Nichols Suite 2B 41 Bath Road Swindon Wiltshire SN2 1AB Uk on 2 January 2010
01 Jan 2010 CH01 Director's details changed for Ian David Hodgetts on 1 December 2009
01 Jan 2010 CH01 Director's details changed for Andrew Michael Green on 1 December 2009
01 Jan 2010 CH01 Director's details changed for Miss Stephanie Ruth Cobb on 1 December 2009
13 Apr 2009 AA Total exemption full accounts made up to 31 December 2008
15 Jan 2009 363a Return made up to 09/12/08; full list of members
15 Jan 2009 353 Location of register of members
15 Jan 2009 190 Location of debenture register