Comms Solve Technologies Limited

DataGardener
dissolved
Unknown

Comms Solve Technologies Limited

06490962Private Limited With Share Capital

1St Floor, The Wharf, Abbey Mill Business Park, Godalming, GU72QN
Incorporated

01/02/2008

Company Age

18 years

Directors

3

Employees

SIC Code

62020

Risk

not scored

Company Overview

Registration, classification & business activity

Comms Solve Technologies Limited (06490962) is a private limited with share capital incorporated on 01/02/2008 (18 years old) and registered in godalming, GU72QN. The company operates under SIC code 62020 - information technology consultancy activities.

Private Limited With Share Capital
SIC: 62020
Unknown
Incorporated 01/02/2008
GU72QN

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

2

Charges

6

Registered

4

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

63
Gazette Dissolved Voluntary
Category:Gazette
Date:25-06-2019
Gazette Notice Voluntary
Category:Gazette
Date:09-04-2019
Dissolution Application Strike Off Company
Category:Dissolution
Date:01-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-12-2018
Accounts With Accounts Type Dormant
Category:Accounts
Date:03-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-03-2018
Change Person Director Company With Change Date
Category:Officers
Date:14-08-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-07-2017
Resolution
Category:Resolution
Date:20-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:16-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:16-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:16-06-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:16-06-2016
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:16-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-06-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:16-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:16-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:16-06-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-01-2014
Change Person Director Company With Change Date
Category:Officers
Date:04-07-2013
Change Person Director Company With Change Date
Category:Officers
Date:04-07-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:04-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-02-2012
Legacy
Category:Mortgage
Date:07-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-03-2011
Appoint Person Director Company With Name
Category:Officers
Date:07-03-2011
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-10-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:25-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:25-03-2010
Legacy
Category:Mortgage
Date:26-11-2009
Termination Director Company With Name
Category:Officers
Date:19-11-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-11-2009
Legacy
Category:Annual Return
Date:04-02-2009
Legacy
Category:Accounts
Date:28-01-2009
Legacy
Category:Officers
Date:17-06-2008
Legacy
Category:Capital
Date:09-06-2008
Legacy
Category:Address
Date:09-06-2008
Legacy
Category:Officers
Date:09-06-2008
Legacy
Category:Officers
Date:09-06-2008
Legacy
Category:Officers
Date:12-02-2008
Legacy
Category:Officers
Date:12-02-2008
Legacy
Category:Officers
Date:12-02-2008
Legacy
Category:Officers
Date:12-02-2008
Legacy
Category:Address
Date:12-02-2008
Incorporation Company
Category:Incorporation
Date:01-02-2008

Risk Assessment

not scored

International Score

Accounts

Typedormant
Due Date30/09/2019
Filing Date28/06/2018
Latest Accounts31/12/2017

Trading Addresses

1St Floor, The Wharf, Abbey Mill Business Park, Lower Eashing, Godalming, Surrey, GU72QNRegistered

Contact

1St Floor, The Wharf, Abbey Mill Business Park, Godalming, GU72QN