SUPPORT COMMS LIMITED
Status | ACTIVE |
Company No. | 04301407 |
Category | Private Limited Company |
Incorporated | 09 Oct 2001 |
Age | 22 years, 7 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
SUPPORT COMMS LIMITED is an active private limited company with number 04301407. It was incorporated 22 years, 7 months, 25 days ago, on 09 October 2001. The company address is 13c Collins Road 13c Collins Road, Warwick, CV34 6TF.
Company Fillings
Confirmation statement with no updates
Date: 18 Oct 2023
Action Date: 09 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-09
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 14 Oct 2022
Action Date: 09 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-09
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 13 Oct 2021
Action Date: 09 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-09
Documents
Accounts with accounts type total exemption full
Date: 13 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 21 Oct 2020
Action Date: 09 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-09
Documents
Confirmation statement with no updates
Date: 23 Oct 2019
Action Date: 09 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-09
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Jul 2019
Action Date: 25 Jul 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 043014070005
Charge creation date: 2019-07-25
Documents
Confirmation statement with no updates
Date: 15 Oct 2018
Action Date: 09 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-09
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 11 Oct 2017
Action Date: 09 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-09
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 24 Oct 2016
Action Date: 09 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-09
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Sep 2016
Action Date: 23 Sep 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 043014070004
Charge creation date: 2016-09-23
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2015
Action Date: 09 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-09
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2014
Action Date: 09 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-09
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2013
Action Date: 09 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-09
Documents
Termination director company with name
Date: 19 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terence Foley
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2012
Action Date: 09 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-09
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2011
Action Date: 09 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-09
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2011
Action Date: 09 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-09
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change registered office address company with date old address
Date: 11 Feb 2010
Action Date: 11 Feb 2010
Category: Address
Type: AD01
Old address: Suite 21 Elite House 70 Warwick Street Digbeth Birmingham West Midlands B12 0NL
Change date: 2010-02-11
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2009
Action Date: 09 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-09
Documents
Move registers to sail company
Date: 12 Nov 2009
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 11 Nov 2009
Action Date: 09 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-09
Officer name: Terence Patrick Perino Grattan Foley
Documents
Change person director company with change date
Date: 11 Nov 2009
Action Date: 09 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Terence Padraic Grattan Foley
Change date: 2009-10-09
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 08 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 30 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 20 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 09/10/06; full list of members
Documents
Legacy
Date: 20 Oct 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 18 May 2006
Category: Capital
Type: 88(2)R
Description: Ad 01/11/05--------- £ si 1@1=1 £ ic 2/3
Documents
Accounts amended with made up date
Date: 09 May 2006
Action Date: 31 Dec 2004
Category: Accounts
Type: AAMD
Made up date: 2004-12-31
Documents
Accounts with accounts type total exemption full
Date: 19 Jan 2006
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 06 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 09/10/05; full list of members
Documents
Legacy
Date: 06 Dec 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 02 Feb 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Feb 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Feb 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 27 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 20 Nov 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/03 to 31/12/02
Documents
Legacy
Date: 23 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/03; full list of members
Documents
Legacy
Date: 16 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/02; full list of members
Documents
Legacy
Date: 11 Sep 2002
Category: Address
Type: 287
Description: Registered office changed on 11/09/02 from: four oaks house buckley green, henley in arden warwickshire B95 5QE
Documents
Legacy
Date: 27 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Oct 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Oct 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
1A THE QUADRANT COURTYARD,WEYBRIDGE,KT13 8DR
Number: | 11961330 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRANVILLE HALL,LEICESTER,LE1 7RU
Number: | 10181606 |
Status: | ACTIVE |
Category: | Private Limited Company |
FULTON HOUSE MANAGEMENT LIMITED
27 CROWTHER ROAD,BRISTOL,BS7 9NS
Number: | 02201368 |
Status: | ACTIVE |
Category: | Private Limited Company |
MJ MORRISON MANAGEMENT SERVICES LIMITED
1 WIDCOMBE STREET,DORCHESTER,DT1 3BS
Number: | 09839424 |
Status: | ACTIVE |
Category: | Private Limited Company |
225 LEY HILL FARM ROAD,BIRMINGHAM,B31 1UB
Number: | 11253887 |
Status: | ACTIVE |
Category: | Private Limited Company |
EARLSWOOD HOUSE 134A NORTON LANE,SOLIHULL,B90 1QT
Number: | 08216885 |
Status: | ACTIVE |
Category: | Private Limited Company |