COMMS SOLVE LIMITED

Register to unlock more data on OkredoRegister

COMMS SOLVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07193176

Incorporation date

17/03/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

4385, 07193176 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/2010)
dot icon31/10/2023
Registered office address changed to PO Box 4385, 07193176 - Companies House Default Address, Cardiff, CF14 8LH on 2023-10-31
dot icon10/03/2022
Compulsory strike-off action has been suspended
dot icon01/02/2022
First Gazette notice for compulsory strike-off
dot icon01/04/2021
Confirmation statement made on 2021-02-28 with updates
dot icon01/02/2021
Total exemption full accounts made up to 2020-02-29
dot icon12/03/2020
Confirmation statement made on 2020-02-29 with updates
dot icon03/03/2020
Sub-division of shares on 2020-02-12
dot icon03/03/2020
Resolutions
dot icon11/02/2020
Compulsory strike-off action has been discontinued
dot icon10/02/2020
Total exemption full accounts made up to 2019-02-28
dot icon04/02/2020
First Gazette notice for compulsory strike-off
dot icon14/03/2019
Confirmation statement made on 2019-02-28 with updates
dot icon06/02/2019
Compulsory strike-off action has been discontinued
dot icon05/02/2019
First Gazette notice for compulsory strike-off
dot icon01/02/2019
Total exemption full accounts made up to 2018-02-28
dot icon17/12/2018
Change of details for Mr Clifford Gerrard Smith as a person with significant control on 2016-04-06
dot icon14/12/2018
Change of details for Mr Clifford Smith as a person with significant control on 2016-04-06
dot icon02/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-02-28
dot icon19/09/2017
Registered office address changed from Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 2017-09-19
dot icon24/07/2017
Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET United Kingdom to Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 2017-07-24
dot icon14/03/2017
Total exemption small company accounts made up to 2016-02-29
dot icon13/03/2017
Director's details changed for Mr Clifford Gerrard Smith on 2017-02-28
dot icon13/03/2017
Confirmation statement made on 2017-02-28 with no updates
dot icon08/03/2017
Compulsory strike-off action has been discontinued
dot icon07/02/2017
First Gazette notice for compulsory strike-off
dot icon31/08/2016
Confirmation statement made on 2016-08-31 with updates
dot icon04/04/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon31/03/2016
Registered office address changed from Dept Ro the Vault 47 Bury New Road Prestwich Manchester M25 9JY to Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET on 2016-03-31
dot icon30/11/2015
Accounts for a dormant company made up to 2015-02-28
dot icon30/11/2015
Previous accounting period shortened from 2015-08-31 to 2015-02-28
dot icon30/11/2015
Termination of appointment of Allison Smith as a director on 2015-11-25
dot icon30/11/2015
Appointment of Mr Clifford Smith as a director on 2015-11-25
dot icon16/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon05/05/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon27/11/2014
Accounts for a dormant company made up to 2014-08-31
dot icon23/04/2014
Annual return made up to 2014-03-17 with full list of shareholders
dot icon08/01/2014
Accounts for a dormant company made up to 2013-08-31
dot icon21/03/2013
Annual return made up to 2013-03-17 with full list of shareholders
dot icon05/12/2012
Accounts for a dormant company made up to 2012-08-31
dot icon24/04/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon13/12/2011
Accounts for a dormant company made up to 2011-08-31
dot icon23/03/2011
Current accounting period extended from 2011-03-31 to 2011-08-31
dot icon23/03/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon25/10/2010
Registered office address changed from 28 Wyatts Road Chorleywood Rickmansworth Hertfordshire WD3 5TE United Kingdom on 2010-10-25
dot icon25/03/2010
Appointment of Mrs Allison Smith as a director
dot icon18/03/2010
Termination of appointment of Yomtov Jacobs as a director
dot icon17/03/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/02/2020
dot iconNext confirmation date
28/02/2022
dot iconLast change occurred
29/02/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/02/2020
dot iconNext account date
28/02/2021
dot iconNext due on
30/11/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Clifford Gerrard
Director
25/11/2015 - Present
1
Smith, Allison
Director
24/03/2010 - 25/11/2015
4
Jacobs, Yomtov Eliezer
Director
17/03/2010 - 18/03/2010
19641

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About COMMS SOLVE LIMITED

COMMS SOLVE LIMITED is an(a) Active company incorporated on 17/03/2010 with the registered office located at 4385, 07193176 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COMMS SOLVE LIMITED?

toggle

COMMS SOLVE LIMITED is currently Active. It was registered on 17/03/2010 .

Where is COMMS SOLVE LIMITED located?

toggle

COMMS SOLVE LIMITED is registered at 4385, 07193176 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does COMMS SOLVE LIMITED do?

toggle

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

What is the latest filing for COMMS SOLVE LIMITED?

toggle

The latest filing was on 31/10/2023: Registered office address changed to PO Box 4385, 07193176 - Companies House Default Address, Cardiff, CF14 8LH on 2023-10-31.