COMMTECH IT SOLUTIONS - History of Changes


DateDescription
2025-04-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/24
2025-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/25, NO UPDATES
2024-09-06 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 07/04/2017
2024-08-23 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPHINE WARNOCK
2024-08-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY WARNOCK / 11/04/2017
2024-04-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/23
2024-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/24, NO UPDATES
2024-04-07 update accounts_next_due_date 2024-01-31 => 2024-04-30
2023-06-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-01-31
2023-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/23, NO UPDATES
2023-04-07 update accounts_next_due_date 2023-01-31 => 2023-04-30
2023-04-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/22, NO UPDATES
2022-02-14 insert registration_number 5097994
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-02-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES
2019-03-28 delete source_ip 82.71.205.1
2019-03-28 insert source_ip 77.68.64.4
2019-02-11 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOSEPHINE WARNOCK
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-04-24 delete address Units 15 & 16, Central City Industrial Estate, Coventry CV6 5RY
2018-04-24 insert address Unit 16, Central City Industrial Estate, Coventry CV6 5RY
2018-04-24 update primary_contact Units 15 & 16, Central City Industrial Estate, Coventry CV6 5RY => Unit 16, Central City Industrial Estate, Coventry CV6 5RY
2018-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES
2017-04-11 update statutory_documents 11/04/17 STATEMENT OF CAPITAL GBP 1000
2017-02-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-30 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-06-07 update returns_last_madeup_date 2015-04-07 => 2016-04-07
2016-06-07 update returns_next_due_date 2016-05-05 => 2017-05-05
2016-05-18 update statutory_documents 07/04/16 FULL LIST
2016-02-08 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-08 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-29 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-06-07 update returns_last_madeup_date 2014-04-07 => 2015-04-07
2015-06-07 update returns_next_due_date 2015-05-05 => 2016-05-05
2015-05-20 update statutory_documents 07/04/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-29 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address UNIT 16 CENTRAL CITY INDUSTRIAL ESTATE RED LANE COVENTRY UNITED KINGDOM CV6 5RY
2014-05-07 insert address UNIT 16 CENTRAL CITY INDUSTRIAL ESTATE RED LANE COVENTRY CV6 5RY
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-07 => 2014-04-07
2014-05-07 update returns_next_due_date 2014-05-05 => 2015-05-05
2014-04-22 update statutory_documents 07/04/14 FULL LIST
2014-04-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WARNOCK / 24/01/2014
2014-04-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOSEPHINE WARNOCK / 24/01/2014
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-25 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-26 delete sic_code 63990 - Other information service activities n.e.c.
2013-06-26 insert sic_code 26200 - Manufacture of computers and peripheral equipment
2013-06-26 update returns_last_madeup_date 2012-04-07 => 2013-04-07
2013-06-26 update returns_next_due_date 2013-05-05 => 2014-05-05
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-05-16 update statutory_documents 07/04/13 FULL LIST
2013-01-28 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-10-24 delete address Unit 16, Central City Industrial Estate, Coventry CV6 5RY
2012-10-24 insert address Units 15 & 16, Central City Industrial Estate, Coventry CV6 5RY
2012-05-16 update statutory_documents 07/04/12 FULL LIST
2012-01-30 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2012-01-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/01/2012 FROM UNIT D6 LITTLE HEATH INDUSTRIAL ESTATE OLD CHURCH ROAD COVENTRY MIDLANDS CV6 7NB
2011-04-26 update statutory_documents 07/04/11 FULL LIST
2011-01-31 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-05-06 update statutory_documents 07/04/10 FULL LIST
2010-05-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WARNOCK / 01/10/2009
2010-02-01 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-04-16 update statutory_documents RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS
2009-04-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/04/2009 FROM UNIT B1 LITTLE HEATH INDUSTRIAL ESTATE OLD CHURCH ROAD COVENTRY MIDLANDS CV6 7NB
2009-03-11 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-05-27 update statutory_documents 30/04/07 TOTAL EXEMPTION SMALL
2008-04-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/2008 FROM 101 LOCKHURST LANE COVENTRY MIDLANDS CV6 5SF
2008-04-28 update statutory_documents RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS
2007-04-23 update statutory_documents RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS
2007-01-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/01/07 FROM: COMMTECH IT SOLUTIONS LTD 101 LOCKHURST LANE COVENTRY MIDLANDS CV6 5SF
2007-01-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/01/07 FROM: 5 CHASE HOUSE PARK PLAZA, HAYES WAY, CANNOCK STAFFS WS12 2DD
2006-10-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-04-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/04/06 FROM: ACCESS HOUSE READ STREET COVENTRY MIDLANDS CV1 5PT
2006-04-26 update statutory_documents RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS
2006-04-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/04/06 FROM: 5 CHASE HOUSE PARK PLAZA CANNOCK MIDLANDS WS12 2DD
2006-02-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-07-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/07/05 FROM: ROSTANCE & CO LTD 315 PENN ROAD WOLVERHAMPTON WEST MIDLANDS WV4 5QF
2005-05-04 update statutory_documents RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS
2005-01-10 update statutory_documents NEW SECRETARY APPOINTED
2005-01-10 update statutory_documents SECRETARY RESIGNED
2004-12-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/04 FROM: ANSTEY HOUSE 43 STENNELS CLOSE COVENTRY WEST MIDLANDS CV6 2JG
2004-04-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION