About

Registered Number: 04455131
Date of Incorporation: 06/06/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: Contract House, Turnpike Business Park, Alfreton, Derbyshire, DE55 7AD

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LEACH, Sarah Jane 15 April 2008 25 November 2008 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.