Congleton
CW12 1LB
Director Name | Mr Darren Lee Bright |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 John Bradshaw Court Alexandria Way Congleton CW12 1LB |
Secretary Name | James Evans |
---|---|
Status | Current |
Appointed | 18 November 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 2 Tarporley Business Centre Nantwich Road Tarporley Cheshire CW6 9UT |
Website | www.comms-save.com |
---|
Registered Address | 2 Allum Brook Barns London Road Holmes Chapel Crewe CW4 8AX |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Brereton |
Ward | Brereton Rural |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Comms Save Group Limited 100.00% Ordinary |
---|
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 1 week from now) |
3 March 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
---|---|
31 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
26 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
2 September 2019 | Registered office address changed from 137 Wistaston Road Willaston Nantwich CW5 6QS England to 6 John Bradshaw Court Alexandria Way Congleton CW12 1LB on 2 September 2019 (1 page) |
4 March 2019 | Previous accounting period extended from 30 November 2018 to 31 January 2019 (1 page) |
27 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
31 August 2018 | Accounts for a dormant company made up to 30 November 2017 (2 pages) |
23 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
12 February 2018 | Director's details changed for Mr Darren Lee Bright on 1 January 2018 (2 pages) |
12 February 2018 | Director's details changed for Mr Darren Lee Bright on 1 January 2018 (2 pages) |
13 October 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
13 October 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
3 October 2017 | Registered office address changed from Manor House Holmes Chapel Business Centre, Manor Lane Holmes Chapel Crewe CW4 8AF England to 137 Wistaston Road Willaston Nantwich CW5 6QS on 3 October 2017 (1 page) |
3 October 2017 | Registered office address changed from Manor House Holmes Chapel Business Centre, Manor Lane Holmes Chapel Crewe CW4 8AF England to 137 Wistaston Road Willaston Nantwich CW5 6QS on 3 October 2017 (1 page) |
15 February 2017 | Confirmation statement made on 15 February 2017 with updates (3 pages) |
15 February 2017 | Director's details changed for Mr James Edward Evans on 1 January 2017 (2 pages) |
15 February 2017 | Confirmation statement made on 15 February 2017 with updates (3 pages) |
15 February 2017 | Director's details changed for Mr James Edward Evans on 1 January 2017 (2 pages) |
5 December 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
2 December 2016 | Company name changed comms save LIMITED\certificate issued on 02/12/16
|
2 December 2016 | Company name changed comms save LIMITED\certificate issued on 02/12/16
|
22 November 2016 | Resolutions
|
22 November 2016 | Resolutions
|
10 November 2016 | Registered office address changed from C/O Craven Dalton Unit 2 Tarporley Business Centre Nantwich Road Tarporley Cheshire CW6 9UT to Manor House Holmes Chapel Business Centre, Manor Lane Holmes Chapel Crewe CW4 8AF on 10 November 2016 (1 page) |
10 November 2016 | Registered office address changed from C/O Craven Dalton Unit 2 Tarporley Business Centre Nantwich Road Tarporley Cheshire CW6 9UT to Manor House Holmes Chapel Business Centre, Manor Lane Holmes Chapel Crewe CW4 8AF on 10 November 2016 (1 page) |
31 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
31 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
20 January 2016 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Secretary's details changed for James Evans on 1 December 2015 (1 page) |
20 January 2016 | Secretary's details changed for James Evans on 1 December 2015 (1 page) |
19 January 2016 | Registered office address changed from Unit 1 Manor House Manor Lane Holmes Chapel Cheshire CW4 8AF to C/O Craven Dalton Unit 2 Tarporley Business Centre Nantwich Road Tarporley Cheshire CW6 9UT on 19 January 2016 (1 page) |
19 January 2016 | Registered office address changed from Unit 1 Manor House Manor Lane Holmes Chapel Cheshire CW4 8AF to C/O Craven Dalton Unit 2 Tarporley Business Centre Nantwich Road Tarporley Cheshire CW6 9UT on 19 January 2016 (1 page) |
26 August 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
26 August 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
4 December 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
13 August 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
13 August 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
12 December 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
19 August 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
19 August 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
6 December 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (5 pages) |
6 December 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
8 August 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
4 January 2012 | Annual return made up to 18 November 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 18 November 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
21 July 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
4 January 2011 | Annual return made up to 18 November 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 18 November 2010 with a full list of shareholders (5 pages) |
12 November 2010 | Registered office address changed from C/O Craven Dalton Tarporley Business Centre Nantwich Road Tarporley Cheshire CW6 9UT United Kingdom on 12 November 2010 (1 page) |
12 November 2010 | Registered office address changed from C/O Craven Dalton Tarporley Business Centre Nantwich Road Tarporley Cheshire CW6 9UT United Kingdom on 12 November 2010 (1 page) |
18 November 2009 | Incorporation (36 pages) |
18 November 2009 | Incorporation (36 pages) |