Advanced company searchLink opens in new window

COMMERCIALS INTERNATIONAL LIMITED

Company number 11947961

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)
07 Jun 2024 CS01 Confirmation statement made on 23 May 2024 with no updates
29 Apr 2024 AA Unaudited abridged accounts made up to 30 April 2023
23 May 2023 CS01 Confirmation statement made on 23 May 2023 with no updates
30 Apr 2023 AA Unaudited abridged accounts made up to 30 April 2022
17 Jun 2022 CS01 Confirmation statement made on 23 May 2022 with no updates
30 Apr 2022 AA Accounts for a dormant company made up to 30 April 2021
27 Jan 2022 PSC04 Change of details for Mr Aaron Sherlock as a person with significant control on 25 January 2022
27 Jan 2022 AD01 Registered office address changed from 34 Tanners Drive Blakelands Milton Keynes MK14 5BU England to 25 Heathfield Stacey Bushes Milton Keynes MK12 6HR on 27 January 2022
26 Oct 2021 PSC04 Change of details for Mr Aaron Sherlock as a person with significant control on 19 October 2021
26 Oct 2021 CH01 Director's details changed for Mr Aaron Sherlock on 19 October 2021
24 May 2021 CS01 Confirmation statement made on 23 May 2021 with no updates
30 Mar 2021 AA Micro company accounts made up to 30 April 2020
18 Jan 2021 AD01 Registered office address changed from 6 Cheviot Gardens Oakridge Park Milton Keynes MK14 6FZ United Kingdom to 34 Tanners Drive Blakelands Milton Keynes MK14 5BU on 18 January 2021
28 May 2020 CS01 Confirmation statement made on 23 May 2020 with no updates
23 May 2019 CS01 Confirmation statement made on 23 May 2019 with updates
22 May 2019 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 6 Cheviot Gardens Oakridge Park Milton Keynes MK14 6FZ on 22 May 2019
22 May 2019 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 21 May 2019
22 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-21
22 May 2019 PSC01 Notification of Aaron Sherlock as a person with significant control on 21 May 2019
22 May 2019 AP01 Appointment of Mr Aaron Sherlock as a director on 21 May 2019
22 May 2019 PSC07 Cessation of Bryan Thornton as a person with significant control on 21 May 2019
22 May 2019 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 21 May 2019
01 May 2019 CS01 Confirmation statement made on 1 May 2019 with updates
15 Apr 2019 NEWINC Incorporation
Statement of capital on 2019-04-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted