About

Registered Number: 01946694
Date of Incorporation: 12/09/1985 (39 years and 7 months ago)
Company Status: Active
Registered Address: Communisis House, Manston Lane, Leeds, LS15 8AH

 

Founded in 1985, Communisis Security Products Ltd have registered office in Leeds, it has a status of "Active". There are 12 directors listed for the company at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALING, David John 28 November 1991 26 February 1993 1
ALLAKER, George John N/A 26 February 1993 1
DERVIN, Geoffrey William N/A 26 February 1993 1
LINCOLN, Alan N/A 26 February 1993 1
MURPHY, Ronald Andrew 24 September 1991 01 January 1993 1
ROBINSON, John David N/A 26 February 1993 1
UPCHURCH, Karl N/A 22 February 1994 1
WILLIS, Ian William 24 September 1991 26 February 1993 1
WOOLLARD, Brian Kenneth 25 November 1992 22 February 1994 1
Secretary Name Appointed Resigned Total Appointments
RAWLINS, Steven Clive 28 February 2019 - 1
CADDY, Sarah Louise 31 October 2009 28 February 2019 1
HOBBS, Brian David 26 February 1993 10 April 1995 1

Filing History

Document Type Date
CS01 - N/A 29 July 2020
CS01 - N/A 31 July 2019
AA - Annual Accounts 01 April 2019
AP01 - Appointment of director 14 March 2019
TM01 - Termination of appointment of director 14 March 2019
AP03 - Appointment of secretary 14 March 2019
TM02 - Termination of appointment of secretary 14 March 2019
AA - Annual Accounts 06 September 2018
CS01 - N/A 08 August 2018
CS01 - N/A 28 July 2017
AA - Annual Accounts 13 July 2017
AA - Annual Accounts 09 September 2016
CS01 - N/A 03 August 2016
AA - Annual Accounts 05 October 2015
AR01 - Annual Return 04 August 2015
AR01 - Annual Return 20 August 2014
AD01 - Change of registered office address 19 August 2014
CH03 - Change of particulars for secretary 19 August 2014
CH01 - Change of particulars for director 19 August 2014
CH01 - Change of particulars for director 19 August 2014
AA - Annual Accounts 16 June 2014
CH01 - Change of particulars for director 20 August 2013
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 22 July 2013
CH03 - Change of particulars for secretary 20 September 2012
CH01 - Change of particulars for director 20 September 2012
AA - Annual Accounts 10 August 2012
AR01 - Annual Return 03 August 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 28 July 2011
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 30 July 2010
AP01 - Appointment of director 28 June 2010
TM01 - Termination of appointment of director 02 November 2009
AP03 - Appointment of secretary 02 November 2009
TM02 - Termination of appointment of secretary 02 November 2009
AR01 - Annual Return 29 October 2009
AA - Annual Accounts 20 September 2009
AA - Annual Accounts 15 September 2008
363a - Annual Return 12 August 2008
AA - Annual Accounts 02 October 2007
363a - Annual Return 03 August 2007
288a - Notice of appointment of directors or secretaries 19 February 2007
288b - Notice of resignation of directors or secretaries 19 February 2007
288b - Notice of resignation of directors or secretaries 19 February 2007
AA - Annual Accounts 16 October 2006
363a - Annual Return 02 August 2006
288c - Notice of change of directors or secretaries or in their particulars 13 March 2006
363a - Annual Return 11 August 2005
AA - Annual Accounts 12 May 2005
288a - Notice of appointment of directors or secretaries 25 February 2005
288a - Notice of appointment of directors or secretaries 17 January 2005
288b - Notice of resignation of directors or secretaries 17 January 2005
AA - Annual Accounts 07 October 2004
288b - Notice of resignation of directors or secretaries 13 August 2004
363s - Annual Return 13 August 2004
AA - Annual Accounts 25 September 2003
363s - Annual Return 11 August 2003
363s - Annual Return 06 August 2002
AA - Annual Accounts 26 June 2002
288b - Notice of resignation of directors or secretaries 14 May 2002
288a - Notice of appointment of directors or secretaries 14 May 2002
288c - Notice of change of directors or secretaries or in their particulars 21 March 2002
363s - Annual Return 28 September 2001
AA - Annual Accounts 27 June 2001
288a - Notice of appointment of directors or secretaries 21 May 2001
363s - Annual Return 24 April 2001
AA - Annual Accounts 02 January 2001
CERTNM - Change of name certificate 21 July 2000
288b - Notice of resignation of directors or secretaries 07 July 2000
288a - Notice of appointment of directors or secretaries 07 July 2000
288a - Notice of appointment of directors or secretaries 13 June 2000
287 - Change in situation or address of Registered Office 13 June 2000
288b - Notice of resignation of directors or secretaries 13 June 2000
288b - Notice of resignation of directors or secretaries 13 June 2000
288b - Notice of resignation of directors or secretaries 15 May 2000
288a - Notice of appointment of directors or secretaries 15 May 2000
363s - Annual Return 20 March 2000
288a - Notice of appointment of directors or secretaries 15 September 1999
288b - Notice of resignation of directors or secretaries 14 September 1999
AA - Annual Accounts 25 May 1999
363a - Annual Return 03 April 1999
288c - Notice of change of directors or secretaries or in their particulars 01 February 1999
AA - Annual Accounts 11 September 1998
363a - Annual Return 03 April 1998
363a - Annual Return 25 March 1997
AA - Annual Accounts 11 February 1997
288b - Notice of resignation of directors or secretaries 13 January 1997
288 - N/A 31 July 1996
CERTNM - Change of name certificate 24 May 1996
AA - Annual Accounts 01 May 1996
363x - Annual Return 28 February 1996
288 - N/A 23 November 1995
288 - N/A 30 October 1995
288 - N/A 30 October 1995
288 - N/A 30 October 1995
287 - Change in situation or address of Registered Office 22 August 1995
363x - Annual Return 24 March 1995
AA - Annual Accounts 20 February 1995
288 - N/A 17 March 1994
288 - N/A 17 March 1994
288 - N/A 17 March 1994
288 - N/A 17 March 1994
288 - N/A 17 March 1994
AA - Annual Accounts 17 March 1994
363x - Annual Return 08 March 1994
288 - N/A 20 July 1993
RESOLUTIONS - N/A 22 June 1993
288 - N/A 22 June 1993
288 - N/A 22 June 1993
288 - N/A 22 June 1993
288 - N/A 22 June 1993
288 - N/A 22 June 1993
288 - N/A 22 June 1993
363x - Annual Return 07 May 1993
RESOLUTIONS - N/A 03 March 1993
RESOLUTIONS - N/A 03 March 1993
AA - Annual Accounts 03 March 1993
288 - N/A 03 March 1993
288 - N/A 03 March 1993
288 - N/A 03 March 1993
288 - N/A 03 March 1993
288 - N/A 03 March 1993
288 - N/A 03 March 1993
AA - Annual Accounts 16 October 1992
287 - Change in situation or address of Registered Office 02 June 1992
363x - Annual Return 20 May 1992
288 - N/A 25 March 1992
288 - N/A 25 March 1992
288 - N/A 25 March 1992
AA - Annual Accounts 31 October 1991
363x - Annual Return 31 May 1991
CERTNM - Change of name certificate 26 February 1991
288 - N/A 21 November 1990
288 - N/A 21 November 1990
AA - Annual Accounts 07 August 1990
363 - Annual Return 07 June 1990
288 - N/A 22 May 1990
RESOLUTIONS - N/A 30 April 1990
288 - N/A 23 April 1990
288 - N/A 19 April 1990
AUD - Auditor's letter of resignation 10 April 1990
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 08 November 1989
288 - N/A 20 October 1989
AA - Annual Accounts 21 March 1989
363 - Annual Return 01 March 1989
288 - N/A 29 November 1988
AA - Annual Accounts 26 April 1988
363 - Annual Return 03 March 1988
AUD - Auditor's letter of resignation 09 September 1987
AA - Annual Accounts 21 May 1987
363 - Annual Return 16 February 1987
288 - N/A 02 June 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.