Established in 2002, A1 Comms Ltd has its registered office in Alfreton in Derbyshire, it has a status of "Active". This organisation has one director listed as Leach, Sarah Jane at Companies House. This organisation is registered for VAT. We don't currently know the number of employees at this company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LEACH, Sarah Jane | 15 April 2008 | 25 November 2008 | 1 |
Document Type | Date | |
---|---|---|
AA01 - Change of accounting reference date | 25 August 2020 | |
CS01 - N/A | 29 June 2020 | |
AA - Annual Accounts | 19 December 2019 | |
CS01 - N/A | 13 June 2019 | |
AA - Annual Accounts | 05 January 2019 | |
CS01 - N/A | 12 June 2018 | |
AA - Annual Accounts | 28 December 2017 | |
CS01 - N/A | 22 June 2017 | |
MR04 - N/A | 18 March 2017 | |
AA - Annual Accounts | 06 January 2017 | |
CH01 - Change of particulars for director | 18 October 2016 | |
CH01 - Change of particulars for director | 18 October 2016 | |
TM01 - Termination of appointment of director | 14 September 2016 | |
AR01 - Annual Return | 06 July 2016 | |
AA - Annual Accounts | 24 December 2015 | |
AR01 - Annual Return | 03 July 2015 | |
RP04 - N/A | 29 June 2015 | |
MR05 - N/A | 07 April 2015 | |
MR05 - N/A | 07 April 2015 | |
MR05 - N/A | 07 April 2015 | |
MR01 - N/A | 31 March 2015 | |
AA - Annual Accounts | 19 January 2015 | |
AP01 - Appointment of director | 13 October 2014 | |
AR01 - Annual Return | 27 June 2014 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 27 June 2014 | |
MR01 - N/A | 29 May 2014 | |
TM02 - Termination of appointment of secretary | 23 May 2014 | |
TM02 - Termination of appointment of secretary | 21 May 2014 | |
MR01 - N/A | 04 April 2014 | |
RESOLUTIONS - N/A | 12 February 2014 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 12 February 2014 | |
TM01 - Termination of appointment of director | 09 January 2014 | |
AA - Annual Accounts | 05 January 2014 | |
AR01 - Annual Return | 26 June 2013 | |
SH01 - Return of Allotment of shares | 16 May 2013 | |
RESOLUTIONS - N/A | 10 May 2013 | |
RESOLUTIONS - N/A | 04 January 2013 | |
SH08 - Notice of name or other designation of class of shares | 04 January 2013 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 04 January 2013 | |
AA - Annual Accounts | 31 December 2012 | |
AP01 - Appointment of director | 20 December 2012 | |
AD01 - Change of registered office address | 19 September 2012 | |
AR01 - Annual Return | 08 June 2012 | |
AA - Annual Accounts | 03 January 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 July 2011 | |
AR01 - Annual Return | 20 June 2011 | |
MG01 - Particulars of a mortgage or charge | 25 March 2011 | |
MG01 - Particulars of a mortgage or charge | 25 March 2011 | |
AA - Annual Accounts | 07 January 2011 | |
MG01 - Particulars of a mortgage or charge | 30 December 2010 | |
AR01 - Annual Return | 27 July 2010 | |
AA - Annual Accounts | 23 October 2009 | |
363a - Annual Return | 30 June 2009 | |
288b - Notice of resignation of directors or secretaries | 21 January 2009 | |
288a - Notice of appointment of directors or secretaries | 21 January 2009 | |
AA - Annual Accounts | 26 November 2008 | |
363a - Annual Return | 09 June 2008 | |
395 - Particulars of a mortgage or charge | 19 May 2008 | |
395 - Particulars of a mortgage or charge | 14 May 2008 | |
288a - Notice of appointment of directors or secretaries | 23 April 2008 | |
288b - Notice of resignation of directors or secretaries | 17 April 2008 | |
AA - Annual Accounts | 31 January 2008 | |
363a - Annual Return | 03 July 2007 | |
AA - Annual Accounts | 05 February 2007 | |
CERTNM - Change of name certificate | 21 July 2006 | |
363a - Annual Return | 18 July 2006 | |
AA - Annual Accounts | 02 February 2006 | |
287 - Change in situation or address of Registered Office | 21 September 2005 | |
395 - Particulars of a mortgage or charge | 02 July 2005 | |
363s - Annual Return | 24 June 2005 | |
AA - Annual Accounts | 02 February 2005 | |
395 - Particulars of a mortgage or charge | 12 November 2004 | |
395 - Particulars of a mortgage or charge | 14 October 2004 | |
363s - Annual Return | 23 June 2004 | |
AA - Annual Accounts | 04 February 2004 | |
363s - Annual Return | 07 July 2003 | |
288b - Notice of resignation of directors or secretaries | 24 July 2002 | |
288b - Notice of resignation of directors or secretaries | 24 July 2002 | |
288a - Notice of appointment of directors or secretaries | 11 July 2002 | |
288a - Notice of appointment of directors or secretaries | 11 July 2002 | |
225 - Change of Accounting Reference Date | 08 July 2002 | |
287 - Change in situation or address of Registered Office | 08 July 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 July 2002 | |
CERTNM - Change of name certificate | 01 July 2002 | |
NEWINC - New incorporation documents | 06 June 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 27 March 2015 | Outstanding |
N/A |
A registered charge | 22 May 2014 | Outstanding |
N/A |
A registered charge | 24 March 2014 | Fully Satisfied |
N/A |
Mortgage debenture | 23 March 2011 | Outstanding |
N/A |
Deed of legal mortgage | 23 March 2011 | Outstanding |
N/A |
Legal charge | 22 December 2010 | Outstanding |
N/A |
Debenture | 12 May 2008 | Fully Satisfied |
N/A |
Legal charge | 30 June 2005 | Fully Satisfied |
N/A |
Legal charge | 01 November 2004 | Fully Satisfied |
N/A |
Debenture | 11 October 2004 | Fully Satisfied |
N/A |