Company NameCommunications Consultants (International) Limited
DirectorJoy Alinek
Company StatusActive
Company Number01912652
CategoryPrivate Limited Company
Incorporation Date10 May 1985(38 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69203Tax consultancy
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMrs Joy Alinek
Date of BirthAugust 1946 (Born 77 years ago)
NationalityEnglish
StatusCurrent
Appointed01 March 2003(17 years, 9 months after company formation)
Appointment Duration21 years, 1 month
RoleBusiness Support Service
Country of ResidenceEngland
Correspondence Address7 Upton Lodge Close
Bushey
Hertfordshire
WD23 1AG
Secretary NameMrs Joy Alinek
NationalityEnglish
StatusCurrent
Appointed01 July 2003(18 years, 1 month after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Upton Lodge Close
Bushey
Hertfordshire
WD23 1AG
Director NameMr Michael Stuart Alinek
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(6 years, 1 month after company formation)
Appointment Duration21 years, 4 months (resigned 01 November 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Upton Lodge Close
Bushey
Watford
Hertfordshire
WD23 1AG
Secretary NameRuth Susan Alinek
NationalityBritish
StatusResigned
Appointed30 June 1991(6 years, 1 month after company formation)
Appointment Duration12 years (resigned 01 July 2003)
RoleCompany Director
Correspondence Address14 Parklands Drive
Chelmsford
CM1 5RJ

Location

Registered Address7 Upton Lodge Close
Bushey
Herts
WD23 1AG
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1Mrs Madelaine Joy Alinek
99.00%
Ordinary
1 at £1Mr Michael Stuart Alinek
1.00%
Ordinary

Financials

Year2014
Net Worth£105
Current Liabilities£2,568

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 June 2023 (9 months ago)
Next Return Due14 July 2024 (3 months, 2 weeks from now)

Filing History

11 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
23 April 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
30 June 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
3 August 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
11 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
12 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
8 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-11
  • GBP 100
(4 pages)
11 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-11
  • GBP 100
(4 pages)
9 December 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
9 December 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
11 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(4 pages)
11 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(4 pages)
14 August 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
14 August 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
11 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
11 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
19 November 2012Termination of appointment of Michael Alinek as a director (1 page)
19 November 2012Termination of appointment of Michael Alinek as a director (1 page)
9 July 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
9 July 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
30 June 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
30 June 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
16 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
16 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
11 July 2011Secretary's details changed for Madelaine Joy Alinek on 1 March 2011 (1 page)
11 July 2011Secretary's details changed for Madelaine Joy Alinek on 1 March 2011 (1 page)
11 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
11 July 2011Director's details changed for Madelaine Joy Alinek on 1 March 2011 (2 pages)
11 July 2011Director's details changed for Madelaine Joy Alinek on 1 March 2011 (2 pages)
11 July 2011Secretary's details changed for Madelaine Joy Alinek on 1 March 2011 (1 page)
11 July 2011Director's details changed for Madelaine Joy Alinek on 1 March 2011 (2 pages)
11 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
9 December 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
9 December 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
6 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
3 July 2009Return made up to 30/06/09; full list of members (4 pages)
3 July 2009Return made up to 30/06/09; full list of members (4 pages)
1 July 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
1 July 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
12 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
12 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
14 July 2008Return made up to 30/06/08; full list of members (4 pages)
14 July 2008Return made up to 30/06/08; full list of members (4 pages)
9 July 2007Return made up to 30/06/07; full list of members (2 pages)
9 July 2007Return made up to 30/06/07; full list of members (2 pages)
22 May 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
22 May 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
4 November 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
4 November 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
5 July 2006Return made up to 30/06/06; full list of members (2 pages)
5 July 2006Return made up to 30/06/06; full list of members (2 pages)
21 October 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
21 October 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
6 July 2005Return made up to 30/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
6 July 2005Return made up to 30/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
8 July 2004Return made up to 30/06/04; full list of members (7 pages)
8 July 2004Return made up to 30/06/04; full list of members (7 pages)
24 June 2004New secretary appointed (2 pages)
24 June 2004New secretary appointed (2 pages)
24 June 2004Secretary resigned (1 page)
24 June 2004Secretary resigned (1 page)
27 April 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
27 April 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
14 July 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 April 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
12 April 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
12 March 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
12 March 2003New director appointed (2 pages)
12 March 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
12 March 2003New director appointed (2 pages)
16 January 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
16 January 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
11 July 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/07/02
(6 pages)
11 July 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/07/02
(6 pages)
5 July 2001Return made up to 30/06/01; full list of members (6 pages)
5 July 2001Accounts for a dormant company made up to 30 June 2001 (2 pages)
5 July 2001Return made up to 30/06/01; full list of members (6 pages)
5 July 2001Accounts for a dormant company made up to 30 June 2001 (2 pages)
5 July 2000Return made up to 30/06/00; full list of members (6 pages)
5 July 2000Return made up to 30/06/00; full list of members (6 pages)
5 July 2000Accounts for a dormant company made up to 30 June 2000 (2 pages)
5 July 2000Accounts for a dormant company made up to 30 June 2000 (2 pages)
16 July 1999Accounts for a dormant company made up to 30 June 1999 (2 pages)
16 July 1999Return made up to 30/06/99; full list of members (6 pages)
16 July 1999Accounts for a dormant company made up to 30 June 1999 (2 pages)
16 July 1999Return made up to 30/06/99; full list of members (6 pages)
16 September 1998Accounts for a dormant company made up to 30 June 1998 (2 pages)
16 September 1998Accounts for a dormant company made up to 30 June 1998 (2 pages)
30 June 1998Return made up to 30/06/98; no change of members (4 pages)
30 June 1998Return made up to 30/06/98; no change of members (4 pages)
13 July 1997Accounts for a dormant company made up to 30 June 1997 (2 pages)
13 July 1997Accounts for a dormant company made up to 30 June 1997 (2 pages)
29 June 1997Return made up to 30/06/97; no change of members (4 pages)
29 June 1997Return made up to 30/06/97; no change of members (4 pages)
5 July 1996Return made up to 30/06/96; full list of members (6 pages)
5 July 1996Accounts for a dormant company made up to 30 June 1996 (2 pages)
5 July 1996Accounts for a dormant company made up to 30 June 1996 (2 pages)
5 July 1996Return made up to 30/06/96; full list of members (6 pages)
15 September 1995Accounts for a dormant company made up to 30 June 1995 (2 pages)
15 September 1995Accounts for a dormant company made up to 30 June 1995 (2 pages)
12 July 1995Return made up to 30/06/95; no change of members (4 pages)
12 July 1995Return made up to 30/06/95; no change of members (4 pages)