Advanced company searchLink opens in new window

A1 COMMS LIMITED

Company number 04455131

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Jan 2014 AA Group of companies' accounts made up to 31 March 2013
26 Jun 2013 AR01 Annual return made up to 6 June 2013 with full list of shareholders
16 May 2013 SH01 Statement of capital following an allotment of shares on 29 April 2013
  • GBP 1,000
10 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Jan 2013 SH08 Change of share class name or designation
04 Jan 2013 SH02 Sub-division of shares on 20 December 2012
04 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
31 Dec 2012 AA Group of companies' accounts made up to 31 March 2012
20 Dec 2012 AP01 Appointment of Mr Colin Alexander Garrett as a director
19 Sep 2012 AD01 Registered office address changed from 5 Prospect Place Millennium Way Pride Park Derby Derbyshire DE24 8HG on 19 September 2012
08 Jun 2012 AR01 Annual return made up to 6 June 2012 with full list of shareholders
03 Jan 2012 AA Group of companies' accounts made up to 31 March 2011
08 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
08 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
08 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
08 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
20 Jun 2011 AR01 Annual return made up to 6 June 2011 with full list of shareholders
25 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 6
25 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 7
07 Jan 2011 AA Group of companies' accounts made up to 31 March 2010
30 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 5
27 Jul 2010 AR01 Annual return made up to 6 June 2010 with full list of shareholders
23 Oct 2009 AA Accounts for a medium company made up to 31 March 2009
30 Jun 2009 363a Return made up to 06/06/09; full list of members
21 Jan 2009 288b Appointment terminated secretary sarah leach