COMSYS VMS LIMITED

Register to unlock more data on OkredoRegister

COMSYS VMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05091692

Incorporation date

02/04/2004

Size

Dormant

Contacts

Registered address

Registered address

Capital Court, Windsor Street, Uxbridge UB8 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/2004)
dot icon16/03/2026
Confirmation statement made on 2026-03-13 with no updates
dot icon19/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon23/03/2025
Confirmation statement made on 2025-03-13 with no updates
dot icon30/12/2024
Termination of appointment of Mark Anthony Cahill as a director on 2024-12-30
dot icon07/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon24/03/2024
Confirmation statement made on 2024-03-13 with no updates
dot icon14/03/2023
Change of details for Comsys Information Technology Services Inc as a person with significant control on 2020-01-12
dot icon14/03/2023
Confirmation statement made on 2023-03-13 with updates
dot icon07/04/2022
Accounts for a dormant company made up to 2021-12-31
dot icon13/03/2022
Confirmation statement made on 2022-03-13 with no updates
dot icon22/04/2021
Accounts for a dormant company made up to 2020-12-31
dot icon21/03/2021
Confirmation statement made on 2021-03-13 with no updates
dot icon10/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon13/03/2020
Confirmation statement made on 2020-03-13 with no updates
dot icon09/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon20/08/2019
Compulsory strike-off action has been discontinued
dot icon19/08/2019
Confirmation statement made on 2019-04-02 with no updates
dot icon25/06/2019
First Gazette notice for compulsory strike-off
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon04/09/2018
Registered office address changed from The Helicon One South Place London EC2M 2RB to Capital Court Windsor Street Uxbridge UB8 1AB on 2018-09-04
dot icon04/04/2018
Confirmation statement made on 2018-04-02 with no updates
dot icon11/09/2017
Full accounts made up to 2016-12-31
dot icon15/05/2017
Confirmation statement made on 2017-04-02 with updates
dot icon28/09/2016
Full accounts made up to 2015-12-31
dot icon26/05/2016
Annual return made up to 2016-04-02 with full list of shareholders
dot icon06/10/2015
Full accounts made up to 2014-12-31
dot icon23/04/2015
Annual return made up to 2015-04-02 with full list of shareholders
dot icon05/12/2014
Full accounts made up to 2013-12-31
dot icon24/09/2014
Director's details changed for Mark Joseph Donnelly on 2014-07-07
dot icon24/09/2014
Director's details changed for Mr Mark Anthony Cahill on 2014-07-07
dot icon24/09/2014
Director's details changed for Damian Paul Whitham on 2014-07-07
dot icon07/07/2014
Registered office address changed from Experis House 5 Ray Street London EC1R 3DR on 2014-07-07
dot icon22/04/2014
Annual return made up to 2014-04-02 with full list of shareholders
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon18/04/2013
Annual return made up to 2013-04-02 with full list of shareholders
dot icon28/03/2013
Appointment of Mark Joseph Donnelly as a director
dot icon28/03/2013
Appointment of Mr Mark Anthony Cahill as a director
dot icon22/03/2013
Termination of appointment of Michael Barker as a director
dot icon22/03/2013
Termination of appointment of Jamiel Saliba as a director
dot icon22/03/2013
Termination of appointment of Albert Wright as a director
dot icon11/03/2013
Director's details changed for Damian Whiham on 2013-03-11
dot icon08/03/2013
Full accounts made up to 2011-12-31
dot icon06/03/2013
Appointment of Damian Whiham as a director
dot icon15/11/2012
Termination of appointment of Aml Registrars Limited as a secretary
dot icon30/07/2012
Registered office address changed from Elan House No 5 Ray Street London EC1R 3DR United Kingdom on 2012-07-30
dot icon21/05/2012
Annual return made up to 2012-04-02 with full list of shareholders
dot icon17/02/2012
Registered office address changed from Aml Registrars Ltd Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE on 2012-02-17
dot icon28/11/2011
Full accounts made up to 2010-12-31
dot icon12/04/2011
Annual return made up to 2011-04-02 with full list of shareholders
dot icon24/01/2011
Total exemption full accounts made up to 2009-12-31
dot icon13/05/2010
Annual return made up to 2010-04-02 with full list of shareholders
dot icon13/05/2010
Director's details changed for Michael Howard Barker on 2010-04-01
dot icon13/05/2010
Director's details changed for Jamiel Shaheed Saliba on 2010-04-01
dot icon13/05/2010
Director's details changed for Albert Scarborough Wright on 2010-04-01
dot icon12/05/2010
Secretary's details changed for Aml Registrars Limited on 2010-04-01
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon01/05/2009
Return made up to 02/04/09; full list of members
dot icon29/10/2008
Full accounts made up to 2007-12-31
dot icon18/04/2008
Return made up to 02/04/08; full list of members
dot icon25/09/2007
Full accounts made up to 2006-12-31
dot icon16/04/2007
Return made up to 02/04/07; full list of members
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon25/07/2006
Return made up to 02/04/06; full list of members
dot icon18/07/2006
Registered office changed on 18/07/06 from: 22 melton street london NW1 2BW
dot icon20/04/2006
Secretary resigned
dot icon20/04/2006
Director resigned
dot icon20/04/2006
New secretary appointed
dot icon20/04/2006
New director appointed
dot icon20/04/2006
New director appointed
dot icon20/04/2006
New director appointed
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon10/07/2005
Accounting reference date shortened from 30/04/05 to 31/12/04
dot icon24/05/2005
Return made up to 02/04/05; full list of members
dot icon27/09/2004
Ad 17/08/04--------- £ si 99@1=99 £ ic 1/100
dot icon14/06/2004
New director appointed
dot icon14/06/2004
Director resigned
dot icon02/04/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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
Cahill, Mark Anthony
Director
19/03/2013 - 30/12/2024
39
Whitham, Damian Paul
Director
04/01/2013 - Present
35
Donnelly, Mark Joseph
Director
19/03/2013 - Present
26

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMSYS VMS LIMITED

COMSYS VMS LIMITED is an(a) Active company incorporated on 02/04/2004 with the registered office located at Capital Court, Windsor Street, Uxbridge UB8 1AB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COMSYS VMS LIMITED?

toggle

COMSYS VMS LIMITED is currently Active. It was registered on 02/04/2004 .

Where is COMSYS VMS LIMITED located?

toggle

COMSYS VMS LIMITED is registered at Capital Court, Windsor Street, Uxbridge UB8 1AB.

What does COMSYS VMS LIMITED do?

toggle

COMSYS VMS LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for COMSYS VMS LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-03-13 with no updates.