Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-03-26 |
delete source_ip 46.32.228.188 |
2024-03-26 |
insert source_ip 5.134.14.158 |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-04-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/23, NO UPDATES |
2022-12-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-03-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-11-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-05-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/21, WITH UPDATES |
2020-09-27 |
insert address 16 Green lane, Northwood, Middlx HA6 2QB |
2020-08-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-08-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-07-30 |
update statutory_documents CESSATION OF MARTIN JAMES WILLIAMS AS A PSC |
2020-07-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN WILLIAMS |
2020-07-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-07-18 |
delete address Comm-si House,
16 Green Lane,
Northwood ,
Middlesex,
HA6 2QB,
United Kingdom |
2020-07-18 |
delete address si House
16 Green Lane, Northwood HA6 2QB |
2020-07-18 |
insert contact_pages_linkeddomain nec-enterprise.com |
2020-07-18 |
insert contact_pages_linkeddomain panasonic.com |
2020-07-18 |
insert contact_pages_linkeddomain xeroda.com |
2020-07-18 |
insert contact_pages_linkeddomain yealink.com |
2020-07-18 |
insert contact_pages_linkeddomain yeastar.com |
2020-07-18 |
insert index_pages_linkeddomain levitonemea.com |
2020-07-18 |
insert index_pages_linkeddomain nec-enterprise.com |
2020-07-18 |
insert index_pages_linkeddomain nexans.co.uk |
2020-07-18 |
insert index_pages_linkeddomain panasonic.com |
2020-07-18 |
insert index_pages_linkeddomain xeroda.com |
2020-07-18 |
insert index_pages_linkeddomain yealink.com |
2020-07-18 |
insert index_pages_linkeddomain yeastar.com |
2020-07-18 |
insert registration_number 05065643 |
2020-07-18 |
update founded_year null => 1999 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-11-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-10-10 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-11-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-10-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-08-23 |
delete source_ip 176.32.230.42 |
2018-08-23 |
insert source_ip 46.32.228.188 |
2018-04-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES |
2017-12-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-12-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-12-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-04-26 |
delete address 16 GREEN LANE NORTHWOOD MIDDLESEX ENGLAND HA6 1PF |
2017-04-26 |
insert address 16 GREEN LANE NORTHWOOD MIDDLESEX UNITED KINGDOM HA6 2QB |
2017-04-26 |
update registered_address |
2017-03-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/2017 FROM
16 GREEN LANE
NORTHWOOD
MIDDLESEX
HA6 1PF
ENGLAND |
2017-03-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES |
2016-11-11 |
update website_status FlippedRobots => OK |
2016-11-11 |
delete source_ip 91.146.107.11 |
2016-11-11 |
insert source_ip 176.32.230.42 |
2016-11-11 |
update robots_txt_status www.commsi.co.uk: 404 => 200 |
2016-10-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-10-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-09-07 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-08-23 |
update website_status FailedRobots => FlippedRobots |
2016-07-22 |
update website_status FlippedRobots => FailedRobots |
2016-06-08 |
update website_status FailedRobots => FlippedRobots |
2016-05-12 |
update returns_last_madeup_date 2015-03-05 => 2016-03-05 |
2016-05-12 |
update returns_next_due_date 2016-04-02 => 2017-04-02 |
2016-03-24 |
update website_status FlippedRobots => FailedRobots |
2016-03-14 |
update statutory_documents 05/03/16 FULL LIST |
2016-02-21 |
update website_status FailedRobots => FlippedRobots |
2016-01-10 |
update website_status OK => FailedRobots |
2015-11-07 |
delete address 30A JOEL STREET NORTHWOOD HILLS MIDDLESEX HA6 1PF |
2015-11-07 |
insert address 16 GREEN LANE NORTHWOOD MIDDLESEX ENGLAND HA6 1PF |
2015-11-07 |
update registered_address |
2015-10-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/10/2015 FROM
30A JOEL STREET
NORTHWOOD HILLS
MIDDLESEX
HA6 1PF |
2015-10-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NAD WOLF HANSON / 30/10/2015 |
2015-10-06 |
delete address Comm-si House,
30a Joel street,
Northwood Hills,
Middlesex,
HA6 1PF,
United Kingdom |
2015-10-06 |
insert address Comm-si House,
16 Green Lane,
Northwood ,
Middlesex,
HA6 2QB,
United Kingdom |
2015-10-06 |
update primary_contact Comm-si House,
30a Joel street,
Northwood Hills,
Middlesex,
HA6 1PF,
United Kingdom => Comm-si House,
16 Green Lane,
Northwood ,
Middlesex,
HA6 2QB,
United Kingdom |
2015-08-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-08-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-07-13 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2014-03-05 => 2015-03-05 |
2015-04-07 |
update returns_next_due_date 2015-04-02 => 2016-04-02 |
2015-03-09 |
update statutory_documents 05/03/15 FULL LIST |
2015-02-14 |
insert index_pages_linkeddomain twitter.com |
2015-01-13 |
delete address COMM-SI HOUSE,
30A JOEL STREET,
NORTHWOOD HILLS,
MIDDX,
United Kingdom |
2015-01-13 |
delete contact_pages_linkeddomain google.co.uk |
2015-01-13 |
delete phone 0845 4503080 |
2015-01-13 |
insert address Comm-si House,
30a Joel street,
Northwood Hills,
Middlesex,
HA6 1PF,
United Kingdom |
2015-01-13 |
insert index_pages_linkeddomain sellerdeck.co.uk |
2015-01-13 |
insert phone 0203 582 5976 0203 582 5976 |
2015-01-13 |
update primary_contact COMM-SI HOUSE,
30A JOEL STREET,
NORTHWOOD HILLS,
MIDDX,
United Kingdom => Comm-si House,
30a Joel street,
Northwood Hills,
Middlesex,
HA6 1PF,
United Kingdom |
2014-10-28 |
delete contact_pages_linkeddomain google.com |
2014-07-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-07-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-06-13 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-04-07 |
update returns_last_madeup_date 2013-03-05 => 2014-03-05 |
2014-04-07 |
update returns_next_due_date 2014-04-02 => 2015-04-02 |
2014-03-19 |
update statutory_documents 05/03/14 FULL LIST |
2014-03-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAMES WILLIAMS / 05/03/2014 |
2014-03-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NAD WOLF HANSON / 05/03/2014 |
2013-12-07 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2013-12-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-12-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-11-12 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-10-25 |
insert phone 0203 582 5976 |
2013-06-25 |
update returns_last_madeup_date 2012-03-05 => 2013-03-05 |
2013-06-25 |
update returns_next_due_date 2013-04-02 => 2014-04-02 |
2013-06-21 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-21 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-03-28 |
update statutory_documents 05/03/13 FULL LIST |
2012-10-24 |
update primary_contact |
2012-10-24 |
update primary_contact |
2012-07-06 |
update statutory_documents 31/03/12 TOTAL EXEMPTION FULL |
2012-04-26 |
update statutory_documents 05/03/12 FULL LIST |
2011-07-12 |
update statutory_documents 31/03/11 TOTAL EXEMPTION FULL |
2011-04-20 |
update statutory_documents 05/03/11 FULL LIST |
2010-07-09 |
update statutory_documents 31/03/10 TOTAL EXEMPTION FULL |
2010-04-21 |
update statutory_documents 05/03/10 FULL LIST |
2009-10-17 |
update statutory_documents 31/03/09 TOTAL EXEMPTION FULL |
2009-07-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/07/2009 FROM
FINANCE HOUSE
522A UXBRIDGE ROAD
PINNER
MIDDLESEX
HA5 3PU |
2009-04-17 |
update statutory_documents RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS |
2008-07-07 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-04-15 |
update statutory_documents RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS |
2007-06-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-05-10 |
update statutory_documents RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS |
2006-11-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/11/06 FROM:
EQUITY HOUSE
128-136 HIGH STREET
EDGWARE
MIDDLESEX HA8 7TT |
2006-05-24 |
update statutory_documents RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS |
2006-05-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2005-05-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-03-29 |
update statutory_documents RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS |
2004-03-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-03-27 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2004-03-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/04 FROM:
REGENT HOUSE
316 BEULAH HILL
LONDON
SE19 3HF |
2004-03-15 |
update statutory_documents DIRECTOR RESIGNED |
2004-03-15 |
update statutory_documents SECRETARY RESIGNED |
2004-03-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |