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)
21 Jan 2009 288a Secretary appointed peter brookes
26 Nov 2008 AA Accounts for a small company made up to 31 March 2008
09 Jun 2008 363a Return made up to 06/06/08; full list of members
19 May 2008 395 Duplicate mortgage certificatecharge no:4
14 May 2008 395 Particulars of a mortgage or charge / charge no: 4
23 Apr 2008 288a Secretary appointed sarah jane leach
17 Apr 2008 288b Appointment terminated secretary angela sisson
31 Jan 2008 AA Accounts for a small company made up to 31 March 2007
03 Jul 2007 363a Return made up to 06/06/07; full list of members
05 Feb 2007 AA Total exemption small company accounts made up to 31 March 2006
21 Jul 2006 CERTNM Company name changed A1 investments (midlands) limite d\certificate issued on 21/07/06
18 Jul 2006 363a Return made up to 06/06/06; full list of members
02 Feb 2006 AA Total exemption small company accounts made up to 31 March 2005
21 Sep 2005 287 Registered office changed on 21/09/05 from: 63 friar gate derby DE1 1DJ
02 Jul 2005 395 Particulars of mortgage/charge
24 Jun 2005 363s Return made up to 06/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
02 Feb 2005 AA Total exemption small company accounts made up to 31 March 2004
12 Nov 2004 395 Particulars of mortgage/charge
14 Oct 2004 395 Particulars of mortgage/charge
23 Jun 2004 363s Return made up to 06/06/04; full list of members
04 Feb 2004 AA Total exemption small company accounts made up to 31 March 2003
07 Jul 2003 363s Return made up to 06/06/03; full list of members
24 Jul 2002 288b Secretary resigned
24 Jul 2002 288b Director resigned
11 Jul 2002 288a New director appointed