COMMS SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

COMMS SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02630874

Incorporation date

19/07/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

70 Jermyn Street, London SW1Y 6NYCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/1991)
dot icon16/05/2025
Order of court to wind up
dot icon05/05/2025
Registered office address changed from 65 Curzon Street London W1J 8PE England to 70 Jermyn Street London SW1Y 6NY on 2025-05-05
dot icon05/05/2025
Confirmation statement made on 2024-07-31 with no updates
dot icon09/11/2024
Compulsory strike-off action has been discontinued
dot icon05/11/2024
First Gazette notice for compulsory strike-off
dot icon29/05/2024
Compulsory strike-off action has been discontinued
dot icon28/05/2024
Confirmation statement made on 2023-07-31 with no updates
dot icon11/11/2023
Compulsory strike-off action has been suspended
dot icon24/10/2023
First Gazette notice for compulsory strike-off
dot icon06/01/2023
Director's details changed for Mr Alexander Nikolov on 2023-01-01
dot icon06/01/2023
Change of details for Mr Alexander Nikolov as a person with significant control on 2023-01-01
dot icon06/01/2023
Secretary's details changed for Mr Alexander Nikolov on 2023-01-01
dot icon24/12/2022
Total exemption full accounts made up to 2020-12-28
dot icon24/12/2022
Total exemption full accounts made up to 2021-12-28
dot icon16/12/2022
Registered office address changed from 869 High Road London N12 8QA to 65 Curzon Street London W1J 8PE on 2022-12-16
dot icon31/07/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon08/03/2022
Compulsory strike-off action has been discontinued
dot icon01/03/2022
First Gazette notice for compulsory strike-off
dot icon27/10/2021
Compulsory strike-off action has been discontinued
dot icon26/10/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon26/10/2021
First Gazette notice for compulsory strike-off
dot icon24/12/2020
Total exemption full accounts made up to 2019-12-28
dot icon31/07/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2018-12-28
dot icon24/09/2019
Previous accounting period shortened from 2018-12-29 to 2018-12-28
dot icon31/07/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon19/12/2018
Total exemption full accounts made up to 2017-12-29
dot icon25/09/2018
Previous accounting period shortened from 2017-12-30 to 2017-12-29
dot icon13/08/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon27/11/2017
Total exemption full accounts made up to 2016-12-30
dot icon28/09/2017
Previous accounting period shortened from 2016-12-31 to 2016-12-30
dot icon14/08/2017
Confirmation statement made on 2017-07-31 with updates
dot icon28/07/2017
Change of details for Mr Alexander Nikolov as a person with significant control on 2017-07-14
dot icon28/07/2017
Cessation of Derek Gordon Seddon as a person with significant control on 2017-07-14
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon23/03/2016
Director's details changed for Mr Alexander Nikolov on 2016-03-23
dot icon22/03/2016
Director's details changed for Mr Alex Nikolov on 2016-03-22
dot icon22/03/2016
Secretary's details changed for Mr Alex Nikolov on 2016-03-22
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon09/08/2015
Director's details changed for Mr Alex Nikolov on 2015-07-30
dot icon09/08/2015
Secretary's details changed for Mr Alex Nikolov on 2015-07-30
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/09/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/09/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon20/07/2012
Annual return made up to 2012-07-14 with full list of shareholders
dot icon24/01/2012
Annual return made up to 2011-07-14 with full list of shareholders
dot icon16/11/2011
Director's details changed for Mr Alex Nikolov on 2011-11-16
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/01/2011
Annual return made up to 2010-07-15 with full list of shareholders
dot icon23/12/2010
Appointment of Mr Alex Nikolov as a director
dot icon23/12/2010
Termination of appointment of Derek Seddon as a director
dot icon29/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/10/2010
Annual return made up to 2010-07-14 with full list of shareholders
dot icon02/10/2010
Appointment of Mr Alex Nikolov as a secretary
dot icon01/10/2010
Termination of appointment of James Clusker as a secretary
dot icon19/02/2010
Registered office address changed from 1 Sherman Road Bromley Kent BR1 3JH on 2010-02-19
dot icon16/07/2009
Return made up to 14/07/09; full list of members
dot icon25/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon22/12/2008
Return made up to 14/07/08; full list of members
dot icon07/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon10/09/2007
Return made up to 14/07/07; full list of members
dot icon07/06/2007
Accounts for a dormant company made up to 2006-12-31
dot icon29/08/2006
Return made up to 14/07/06; full list of members
dot icon27/04/2006
Accounts for a dormant company made up to 2005-12-31
dot icon03/10/2005
Registered office changed on 03/10/05 from: hermes house 80-98 beckenham road beckenham kent BR3 4RN
dot icon12/09/2005
Return made up to 14/07/05; full list of members
dot icon21/03/2005
Accounts for a dormant company made up to 2004-12-31
dot icon15/09/2004
Return made up to 14/07/04; full list of members
dot icon15/03/2004
Accounts for a dormant company made up to 2003-12-31
dot icon15/03/2004
Accounting reference date shortened from 30/06/04 to 31/12/03
dot icon28/02/2004
Accounts for a dormant company made up to 2003-06-30
dot icon21/07/2003
Return made up to 14/07/03; full list of members
dot icon21/07/2003
New secretary appointed
dot icon21/07/2003
Secretary resigned
dot icon20/03/2003
Accounts for a dormant company made up to 2002-06-30
dot icon29/07/2002
Return made up to 19/07/02; full list of members
dot icon29/06/2002
Accounting reference date extended from 31/12/01 to 30/06/02
dot icon20/08/2001
Accounts for a dormant company made up to 2000-12-31
dot icon25/07/2001
Return made up to 19/07/01; full list of members
dot icon21/07/2000
Return made up to 19/07/00; full list of members
dot icon10/07/2000
Accounts for a dormant company made up to 1999-12-31
dot icon23/07/1999
Return made up to 19/07/99; full list of members
dot icon14/06/1999
Accounts for a dormant company made up to 1998-12-31
dot icon21/07/1998
Return made up to 19/07/98; no change of members
dot icon25/02/1998
Accounts for a dormant company made up to 1997-12-31
dot icon11/09/1997
Return made up to 19/07/97; no change of members
dot icon18/08/1997
Secretary resigned
dot icon18/08/1997
New secretary appointed
dot icon04/03/1997
Accounts for a small company made up to 1996-12-31
dot icon10/11/1996
Registered office changed on 10/11/96 from: 34 hendon lane finchley london N3 1TT
dot icon15/10/1996
Registered office changed on 15/10/96 from: 3 bedford row london WC1R 4BU
dot icon08/08/1996
Return made up to 19/07/96; full list of members
dot icon02/05/1996
Accounts for a small company made up to 1995-12-31
dot icon10/10/1995
Accounting reference date extended from 30/09 to 31/12
dot icon31/08/1995
Return made up to 19/07/95; change of members
dot icon18/08/1995
Director resigned
dot icon30/04/1995
Accounts for a small company made up to 1994-09-30
dot icon01/08/1994
Return made up to 19/07/94; change of members
dot icon12/07/1994
Director resigned
dot icon05/04/1994
New director appointed
dot icon08/01/1994
New director appointed
dot icon21/10/1993
Resolutions
dot icon13/10/1993
Secretary resigned;new secretary appointed
dot icon01/10/1993
Accounting reference date extended from 31/07 to 30/09
dot icon13/09/1993
Secretary resigned;new secretary appointed
dot icon13/09/1993
Full accounts made up to 1993-07-31
dot icon13/09/1993
Return made up to 19/07/93; full list of members
dot icon15/07/1993
Registered office changed on 15/07/93 from: 18 bedford row london WC1R 4EJ
dot icon11/06/1993
Secretary resigned;new secretary appointed
dot icon26/05/1993
Registered office changed on 26/05/93 from: 322 stagg lane kingsbury london NW9
dot icon26/05/1993
Return made up to 19/07/92; full list of members
dot icon01/03/1993
Accounts for a dormant company made up to 1992-07-31
dot icon01/03/1993
Resolutions
dot icon01/03/1993
Resolutions
dot icon01/03/1993
Resolutions
dot icon21/08/1992
Ad 19/07/91--------- £ si 98@1=98 £ ic 2/100
dot icon29/04/1992
Director resigned
dot icon29/04/1992
Secretary resigned
dot icon29/04/1992
Registered office changed on 29/04/92 from: classic company names rivington house 82 great eastern street london EC2A 3JL
dot icon19/07/1991
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£3,256.00

Confirmation

dot iconLast made up date
28/12/2021
dot iconNext confirmation date
31/07/2025
dot iconLast change occurred
28/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/12/2021
dot iconNext account date
28/12/2022
dot iconNext due on
28/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
14.73K
-
0.00
3.26K
-
2021
0
14.73K
-
0.00
3.26K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

14.73K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.26K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nikolov, Alexander
Director
16/07/2010 - Present
8
Nikolov, Alexander
Secretary
09/12/2009 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMMS SOLUTIONS LIMITED

COMMS SOLUTIONS LIMITED is an(a) Liquidation company incorporated on 19/07/1991 with the registered office located at 70 Jermyn Street, London SW1Y 6NY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COMMS SOLUTIONS LIMITED?

toggle

COMMS SOLUTIONS LIMITED is currently Liquidation. It was registered on 19/07/1991 .

Where is COMMS SOLUTIONS LIMITED located?

toggle

COMMS SOLUTIONS LIMITED is registered at 70 Jermyn Street, London SW1Y 6NY.

What does COMMS SOLUTIONS LIMITED do?

toggle

COMMS SOLUTIONS LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for COMMS SOLUTIONS LIMITED?

toggle

The latest filing was on 16/05/2025: Order of court to wind up.