Advanced company searchLink opens in new window

CERTUS COMMUNICATIONS CONSULTANTS LTD

Company number 08353263

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)
12 Jan 2018 CS01 Confirmation statement made on 9 January 2018 with updates
28 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
26 Jan 2017 CS01 Confirmation statement made on 9 January 2017 with updates
05 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Sep 2016 SH01 Statement of capital following an allotment of shares on 26 August 2016
  • GBP 65.0
22 Sep 2016 SH01 Statement of capital following an allotment of shares on 26 August 2016
  • GBP 65
21 Sep 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
12 Jan 2016 AR01 Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 50
07 Oct 2015 AD01 Registered office address changed from The Old Surgery Cannerby Lane Norwich Norfolk NR7 8NQ to Evolution House Iceni Court Delft Way Norwich Norfolk NR6 6BB on 7 October 2015
14 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
03 Feb 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 50
03 Feb 2015 AA01 Current accounting period extended from 31 January 2015 to 31 March 2015
07 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
18 Jun 2014 SH03 Purchase of own shares.
18 Jun 2014 SH03 Purchase of own shares.
04 Jun 2014 SH06 Cancellation of shares. Statement of capital on 4 June 2014
  • GBP 75
04 Jun 2014 SH06 Cancellation of shares. Statement of capital on 4 June 2014
  • GBP 50
23 Apr 2014 AP01 Appointment of Mrs Dinah Louise Welsh as a director
23 Jan 2014 AR01 Annual return made up to 9 January 2014 with full list of shareholders
10 Jan 2014 TM01 Termination of appointment of Martin Friel as a director
09 Jan 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)