Advanced company searchLink opens in new window

COMMENSUS LIMITED

Company number 06461835

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Jan 2024 CS01 Confirmation statement made on 2 January 2024 with updates
27 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
27 Feb 2023 CS01 Confirmation statement made on 2 January 2023 with updates
28 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
28 Sep 2022 AA01 Previous accounting period shortened from 29 December 2021 to 28 December 2021
12 Jan 2022 CS01 Confirmation statement made on 2 January 2022 with updates
30 Nov 2021 AA Total exemption full accounts made up to 31 December 2020
28 Sep 2021 AA01 Previous accounting period shortened from 30 December 2020 to 29 December 2020
13 Apr 2021 AA Total exemption full accounts made up to 31 December 2019
12 Mar 2021 PSC02 Notification of Johnson Technical Systems Ltd as a person with significant control on 29 May 2020
12 Mar 2021 CS01 Confirmation statement made on 2 January 2021 with updates
15 Dec 2020 AA01 Previous accounting period shortened from 31 December 2019 to 30 December 2019
10 Dec 2020 TM01 Termination of appointment of Jakob Moeller-Jensen as a director on 21 July 2020
04 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-01
03 Jun 2020 AD01 Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to Unit 201 Cromar Way Chelmsford Essex CM1 2QE on 3 June 2020
03 Jun 2020 AP01 Appointment of Mr Simon Johnson as a director on 1 June 2020
03 Jun 2020 TM01 Termination of appointment of Barry John Horgan as a director on 1 June 2020
03 Jun 2020 MR05 All of the property or undertaking has been released from charge 064618350005
03 Jun 2020 MR05 All of the property or undertaking has been released from charge 064618350004
21 Apr 2020 AD01 Registered office address changed from 40 Holborn Viaduct London EC1N 2PB United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on 21 April 2020
17 Mar 2020 AA Total exemption full accounts made up to 31 March 2019
27 Feb 2020 AA01 Previous accounting period shortened from 31 March 2020 to 31 December 2019
13 Jan 2020 CS01 Confirmation statement made on 2 January 2020 with no updates
09 Dec 2019 PSC07 Cessation of Excelredstone Services Limited as a person with significant control on 3 January 2019
06 Dec 2019 AD01 Registered office address changed from Trafalgar House, 712 London Road Grays Essex RM20 3JT England to 40 Holborn Viaduct London EC1N 2PB on 6 December 2019