COMMS SOLVE VOICE & DATA LIMITED
Status | DISSOLVED |
Company No. | 04374001 |
Category | Private Limited Company |
Incorporated | 14 Feb 2002 |
Age | 22 years, 3 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 19 Apr 2022 |
Years | 2 years, 1 month, 10 days |
SUMMARY
COMMS SOLVE VOICE & DATA LIMITED is an dissolved private limited company with number 04374001. It was incorporated 22 years, 3 months, 15 days ago, on 14 February 2002 and it was dissolved 2 years, 1 month, 10 days ago, on 19 April 2022. The company address is Leavesden Park Suite 1 Leavesden Park Suite 1, Watford, WD25 7GS, Hertfordshire, England.
Company Fillings
Confirmation statement with no updates
Date: 07 May 2021
Action Date: 28 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-28
Documents
Accounts with accounts type micro entity
Date: 01 Jul 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Accounts with accounts type micro entity
Date: 01 Jul 2020
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Gazette filings brought up to date
Date: 14 Mar 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 12 Mar 2020
Action Date: 29 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-29
Documents
Confirmation statement with updates
Date: 14 Mar 2019
Action Date: 28 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-28
Documents
Accounts with accounts type micro entity
Date: 15 Jan 2019
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Notification of a person with significant control statement
Date: 17 Dec 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 14 Dec 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Allison Smith
Cessation date: 2016-04-06
Documents
Confirmation statement with no updates
Date: 02 Mar 2018
Action Date: 28 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-28
Documents
Change person director company with change date
Date: 28 Feb 2018
Action Date: 19 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Allison Smith
Change date: 2017-09-19
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Change registered office address company with date old address new address
Date: 19 Sep 2017
Action Date: 19 Sep 2017
Category: Address
Type: AD01
Old address: Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England
New address: Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS
Change date: 2017-09-19
Documents
Change registered office address company with date old address new address
Date: 24 Jul 2017
Action Date: 24 Jul 2017
Category: Address
Type: AD01
Old address: Hamilton House Rickmansworth Hertfordshire WD3 1ET
New address: Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS
Change date: 2017-07-24
Documents
Confirmation statement with updates
Date: 14 Mar 2017
Action Date: 28 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-28
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2016
Action Date: 28 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-28
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2015
Action Date: 28 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-28
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2014
Action Date: 28 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-28
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2013
Action Date: 28 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2013
Action Date: 14 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-14
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Certificate change of name company
Date: 31 Aug 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ullswater technologies LIMITED\certificate issued on 31/08/12
Documents
Change registered office address company with date old address
Date: 31 Aug 2012
Action Date: 31 Aug 2012
Category: Address
Type: AD01
Old address: , 1 Waterside, Station Road, Harpenden, Hertfordshire, AL5 4US, United Kingdom
Change date: 2012-08-31
Documents
Capital allotment shares
Date: 31 Aug 2012
Action Date: 09 Aug 2012
Category: Capital
Type: SH01
Capital : 4 GBP
Date: 2012-08-09
Documents
Change registered office address company with date old address
Date: 18 Jun 2012
Action Date: 18 Jun 2012
Category: Address
Type: AD01
Old address: , 8 Waterside, Station Road, Harpenden, Hertfordshire, AL5 4LS
Change date: 2012-06-18
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2012
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Gazette filings brought up to date
Date: 10 Mar 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2012
Action Date: 14 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-14
Documents
Move registers to registered office company
Date: 08 Mar 2012
Category: Address
Type: AD04
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2011
Action Date: 14 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-14
Documents
Move registers to sail company
Date: 23 Feb 2011
Category: Address
Type: AD03
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2010
Action Date: 14 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-14
Documents
Change person director company with change date
Date: 23 Feb 2010
Action Date: 17 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Allison Smith
Change date: 2010-02-17
Documents
Change registered office address company with date old address
Date: 10 Feb 2010
Action Date: 10 Feb 2010
Category: Address
Type: AD01
Change date: 2010-02-10
Old address: , Clayton House, 3 Vaughan Road, Harpenden, Hertfordshire, AL5 4EF
Documents
Certificate change of name company
Date: 22 Dec 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed comms solve LIMITED\certificate issued on 22/12/09
Documents
Change of name notice
Date: 22 Dec 2009
Category: Change-of-name
Type: CONNOT
Documents
Termination secretary company with name
Date: 10 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Liberty Bishop (Nominee) Limited
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2009
Action Date: 14 Feb 2009
Category: Annual-return
Type: AR01
Made up date: 2009-02-14
Documents
Resolution
Date: 15 Apr 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 15 Apr 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Resolution
Date: 05 Apr 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 05 Apr 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 19 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/02/08; full list of members
Documents
Resolution
Date: 23 May 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 22 May 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 01 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 14/02/07; full list of members
Documents
Resolution
Date: 20 Mar 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 20 Mar 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 22 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/02/06; full list of members
Documents
Legacy
Date: 05 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/02/05; full list of members
Documents
Accounts with accounts type dormant
Date: 22 Mar 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Resolution
Date: 14 Dec 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 14 Dec 2004
Action Date: 28 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-28
Documents
Legacy
Date: 29 Mar 2004
Category: Address
Type: 287
Description: Registered office changed on 29/03/04 from: mardall house, vaughan road, harpenden, hertfordshire AL5 4HU
Documents
Legacy
Date: 09 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/02/04; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Dec 2003
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 27 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/02/03; full list of members
Documents
Legacy
Date: 25 Feb 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Feb 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Feb 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Feb 2002
Category: Address
Type: 287
Description: Registered office changed on 25/02/02 from: the britannia suite, st jamess buildings, 79 oxford street, manchester M1 6FR
Documents
Some Companies
2 GALLERY COURT,LONDON,SE1 4LL
Number: | 11555209 |
Status: | ACTIVE |
Category: | Private Limited Company |
OVAL HOUSE,LONDON,SE11 5SW
Number: | 06347618 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 BROOKLANDS ROAD,MANNINGTREE,CO11 1RP
Number: | 06460039 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRECISION ROTARY INSTRUMENTS, INC.
RIVER ROAD PO BOX 147,VERMONT 05035,
Number: | FC018221 |
Status: | ACTIVE |
Category: | Other company type |
SMART REPAIR SERVICES (CAMBS) LTD
12 WORDSWORTH CLOSE,,PE4 6SU
Number: | 05998733 |
Status: | ACTIVE |
Category: | Private Limited Company |
TIGER TECHNOLOGY INNOVATIONS LIMITED
12 / 13 MARKET PLACE,SELBY,YO8 4PB
Number: | 07089600 |
Status: | ACTIVE |
Category: | Private Limited Company |