- Company Overview for COMMSEC LIMITED (06297950)
- Filing history for COMMSEC LIMITED (06297950)
- People for COMMSEC LIMITED (06297950)
- Charges for COMMSEC LIMITED (06297950)
- More for COMMSEC LIMITED (06297950)
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) |
---|---|---|---|
26 Nov 2024 | AA | Micro company accounts made up to 31 March 2024 | |
28 Jun 2024 | CS01 | Confirmation statement made on 27 June 2024 with updates | |
20 Oct 2023 | AA | Micro company accounts made up to 31 March 2023 | |
27 Jun 2023 | CS01 | Confirmation statement made on 27 June 2023 with updates | |
19 Apr 2023 | CH01 | Director's details changed for Mr Kevin Francis Anderson on 19 April 2023 | |
03 Jan 2023 | TM01 | Termination of appointment of William Anthony Nuttall as a director on 2 January 2023 | |
09 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
27 Jun 2022 | CS01 | Confirmation statement made on 27 June 2022 with updates | |
28 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
28 Jun 2021 | CS01 | Confirmation statement made on 27 June 2021 with updates | |
01 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
19 Aug 2020 | PSC09 | Withdrawal of a person with significant control statement on 19 August 2020 | |
10 Aug 2020 | CS01 | Confirmation statement made on 27 June 2020 with updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Jul 2019 | CS01 | Confirmation statement made on 27 June 2019 with updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
21 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Jul 2018 | CS01 | Confirmation statement made on 27 June 2018 with updates | |
27 Apr 2018 | AA01 | Current accounting period shortened from 31 July 2017 to 31 March 2017 | |
31 Jul 2017 | PSC01 | Notification of William Anthony Nuttall as a person with significant control on 6 April 2016 | |
31 Jul 2017 | PSC01 | Notification of Marie Dunn as a person with significant control on 6 April 2016 | |
26 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
27 Jun 2017 | CS01 | Confirmation statement made on 27 June 2017 with updates | |
26 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
13 Jul 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
|