UKBizDB.co.uk

COMMUNICATIONS SOUTH LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Communications South Limited. The company was founded 34 years ago and was given the registration number 02427092. The firm's registered office is in HAMPSHIRE. You can find them at 284 Hayling Avenue, Portsmouth, Hampshire, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:COMMUNICATIONS SOUTH LIMITED
Company Number:02427092
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 1989
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:284 Hayling Avenue, Portsmouth, Hampshire, PO3 6EF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Heacham Cottage, Walderton, Chichester, England, PO18 9EA

Secretary-Active
Downview, Broad Road, Hambrook, Chichester, England, PO18 8RF

Director01 October 1999Active
Heacham Cottage, Walderton, Chichester, England, PO18 9EA

Director-Active
Heacham Cottage, Walderton, Chichester, England, PO18 9EA

Director-Active
The Den, Priors Leaze Lane, Hambrook, Chichester, England, PO18 8RQ

Director02 January 2020Active

People with Significant Control

Mr Matthew Savory
Notified on:04 January 2024
Status:Active
Date of birth:August 1975
Nationality:British
Country of residence:England
Address:The Den, Priors Leaze Lane, Chichester, England, PO18 8RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Benjamin Savory
Notified on:06 April 2016
Status:Active
Date of birth:July 1943
Nationality:British
Country of residence:England
Address:39 John Rennie Road, Chichester, England, PO19 8FD
Nature of control:
  • Significant influence or control
Mrs Margaret Ann Savory
Notified on:06 April 2016
Status:Active
Date of birth:April 1950
Nationality:British
Country of residence:England
Address:39 John Rennie Road, Chichester, England, PO19 8FD
Nature of control:
  • Significant influence or control
Mr Andrew James Savory
Notified on:06 April 2016
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:England
Address:Downview, Broad Road, Chichester, England, PO18 8RF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Capital

Capital name of class of shares.

Download
2024-01-23Confirmation statement

Confirmation statement with updates.

Download
2024-01-23Persons with significant control

Notification of a person with significant control.

Download
2024-01-20Capital

Capital variation of rights attached to shares.

Download
2024-01-20Resolution

Resolution.

Download
2024-01-20Capital

Capital alter shares consolidation.

Download
2024-01-20Incorporation

Memorandum articles.

Download
2024-01-02Accounts

Accounts with accounts type total exemption full.

Download
2023-12-18Confirmation statement

Confirmation statement with updates.

Download
2023-12-04Confirmation statement

Confirmation statement with updates.

Download
2023-09-18Confirmation statement

Confirmation statement with updates.

Download
2023-09-12Officers

Change person director company with change date.

Download
2023-09-12Officers

Change person secretary company with change date.

Download
2023-09-12Officers

Change person director company with change date.

Download
2023-06-23Accounts

Accounts with accounts type total exemption full.

Download
2022-10-12Confirmation statement

Confirmation statement with updates.

Download
2022-02-16Accounts

Accounts with accounts type total exemption full.

Download
2021-09-23Confirmation statement

Confirmation statement with updates.

Download
2021-07-06Officers

Termination director company with name termination date.

Download
2021-06-23Accounts

Accounts with accounts type total exemption full.

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-10Officers

Appoint person director company with name date.

Download
2020-01-06Officers

Change person director company with change date.

Download
2019-12-09Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.