Company NameCommissioning2000 Limited
Company StatusDissolved
Company Number03374219
CategoryPrivate Limited Company
Incorporation Date21 May 1997(26 years, 11 months ago)
Dissolution Date27 February 2024 (2 months ago)
Previous NamesCostelec Limited and Philip Dobson Enterprises Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMrs Linda Dobson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1997(2 weeks after company formation)
Appointment Duration26 years, 9 months (closed 27 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrofters East Park Lane
Newchapel
Lingfield
Surrey
RH7 6HS
Director NameMr Philip Arthur Dobson
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1997(2 weeks after company formation)
Appointment Duration26 years, 9 months (closed 27 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrofters East Park Lane
Newchapel
Lingfield
Surrey
RH7 6HS
Secretary NameLinda Dobson
NationalityBritish
StatusClosed
Appointed04 June 1997(2 weeks after company formation)
Appointment Duration26 years, 9 months (closed 27 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrofters East Park Lane
Newchapel
Lingfield
Surrey
RH7 6HS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 May 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 May 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecommissioning2000.co.uk

Location

Registered Address83 High Street
West Wickham
BR4 0LS
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardWest Wickham
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Mrs L. Dobson
50.00%
Ordinary
50 at £1P.a. Dobson
50.00%
Ordinary

Financials

Year2014
Turnover£326,072
Net Worth£242,268
Cash£131,809
Current Liabilities£71,653

Accounts

Latest Accounts31 May 2023 (11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

10 November 2020Total exemption full accounts made up to 31 May 2020 (8 pages)
13 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
26 November 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
23 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
17 October 2018Total exemption full accounts made up to 31 May 2018 (9 pages)
21 May 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
12 October 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
12 October 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
25 May 2017Confirmation statement made on 21 May 2017 with updates (6 pages)
25 May 2017Confirmation statement made on 21 May 2017 with updates (6 pages)
9 December 2016Total exemption full accounts made up to 31 May 2016 (9 pages)
9 December 2016Total exemption full accounts made up to 31 May 2016 (9 pages)
31 October 2016Registered office address changed from 30 Addiscombe Grove Croydon CR9 5AY to 83 High Street West Wickham BR4 0LS on 31 October 2016 (1 page)
31 October 2016Registered office address changed from 30 Addiscombe Grove Croydon CR9 5AY to 83 High Street West Wickham BR4 0LS on 31 October 2016 (1 page)
24 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(5 pages)
24 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(5 pages)
21 December 2015Director's details changed for Philip Arthur Dobson on 21 December 2015 (2 pages)
21 December 2015Secretary's details changed for Linda Dobson on 21 December 2015 (1 page)
21 December 2015Director's details changed for Linda Dobson on 21 December 2015 (2 pages)
21 December 2015Director's details changed for Philip Arthur Dobson on 21 December 2015 (2 pages)
21 December 2015Secretary's details changed for Linda Dobson on 21 December 2015 (1 page)
21 December 2015Director's details changed for Linda Dobson on 21 December 2015 (2 pages)
2 November 2015Total exemption full accounts made up to 31 May 2015 (10 pages)
2 November 2015Total exemption full accounts made up to 31 May 2015 (10 pages)
26 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(5 pages)
26 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(5 pages)
25 November 2014Total exemption full accounts made up to 31 May 2014 (10 pages)
25 November 2014Total exemption full accounts made up to 31 May 2014 (10 pages)
17 November 2014Registered office address changed from Redhill Chambers High Street Redhill RH1 1RJ to 30 Addiscombe Grove Croydon CR9 5AY on 17 November 2014 (1 page)
17 November 2014Registered office address changed from Redhill Chambers High Street Redhill RH1 1RJ to 30 Addiscombe Grove Croydon CR9 5AY on 17 November 2014 (1 page)
22 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(5 pages)
22 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(5 pages)
12 November 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
12 November 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
30 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (5 pages)
30 May 2013Registered office address changed from 30 Addiscombe Grove Croydon Surrey CR9 5AY on 30 May 2013 (1 page)
30 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (5 pages)
30 May 2013Registered office address changed from 30 Addiscombe Grove Croydon Surrey CR9 5AY on 30 May 2013 (1 page)
4 March 2013Total exemption full accounts made up to 31 May 2012 (10 pages)
4 March 2013Total exemption full accounts made up to 31 May 2012 (10 pages)
22 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
8 January 2012Total exemption full accounts made up to 31 May 2011 (10 pages)
8 January 2012Total exemption full accounts made up to 31 May 2011 (10 pages)
5 August 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
27 October 2010Total exemption full accounts made up to 31 May 2010 (10 pages)
27 October 2010Total exemption full accounts made up to 31 May 2010 (10 pages)
7 July 2010Director's details changed for Linda Dobson on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Linda Dobson on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Philip Arthur Dobson on 1 October 2009 (2 pages)
7 July 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
7 July 2010Director's details changed for Philip Arthur Dobson on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Linda Dobson on 1 October 2009 (2 pages)
7 July 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
7 July 2010Director's details changed for Philip Arthur Dobson on 1 October 2009 (2 pages)
26 November 2009Total exemption full accounts made up to 31 May 2009 (10 pages)
26 November 2009Total exemption full accounts made up to 31 May 2009 (10 pages)
1 October 2009Director and secretary's change of particulars / linda dobson / 24/09/2009 (2 pages)
1 October 2009Director and secretary's change of particulars / linda dobson / 24/09/2009 (2 pages)
30 September 2009Director and secretary's change of particulars / linda dobson / 28/08/2009 (1 page)
30 September 2009Director and secretary's change of particulars / linda dobson / 28/08/2009 (1 page)
30 September 2009Director's change of particulars / philip dobson / 28/08/2009 (1 page)
30 September 2009Director and secretary's change of particulars / linda dobson / 28/08/2009 (1 page)
30 September 2009Director and secretary's change of particulars / linda dobson / 28/08/2009 (1 page)
30 September 2009Director's change of particulars / philip dobson / 28/08/2009 (1 page)
5 August 2009Return made up to 21/05/09; full list of members (4 pages)
5 August 2009Return made up to 21/05/09; full list of members (4 pages)
1 December 2008Total exemption full accounts made up to 31 May 2008 (11 pages)
1 December 2008Total exemption full accounts made up to 31 May 2008 (11 pages)
30 June 2008Return made up to 21/05/08; no change of members (7 pages)
30 June 2008Return made up to 21/05/08; no change of members (7 pages)
14 November 2007Total exemption full accounts made up to 31 May 2007 (10 pages)
14 November 2007Total exemption full accounts made up to 31 May 2007 (10 pages)
5 June 2007Return made up to 21/05/07; no change of members (7 pages)
5 June 2007Return made up to 21/05/07; no change of members (7 pages)
28 November 2006Total exemption full accounts made up to 31 May 2006 (11 pages)
28 November 2006Total exemption full accounts made up to 31 May 2006 (11 pages)
5 June 2006Return made up to 21/05/06; full list of members (7 pages)
5 June 2006Return made up to 21/05/06; full list of members (7 pages)
4 January 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
4 January 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
6 June 2005Return made up to 21/05/05; full list of members (7 pages)
6 June 2005Return made up to 21/05/05; full list of members (7 pages)
28 February 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
28 February 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
28 May 2004Return made up to 21/05/04; full list of members (7 pages)
28 May 2004Return made up to 21/05/04; full list of members (7 pages)
14 October 2003Total exemption full accounts made up to 31 May 2003 (11 pages)
14 October 2003Total exemption full accounts made up to 31 May 2003 (11 pages)
30 May 2003Return made up to 21/05/03; full list of members (7 pages)
30 May 2003Return made up to 21/05/03; full list of members (7 pages)
8 October 2002Total exemption full accounts made up to 31 May 2002 (11 pages)
8 October 2002Total exemption full accounts made up to 31 May 2002 (11 pages)
29 May 2002Return made up to 21/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 May 2002Return made up to 21/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 September 2001Total exemption full accounts made up to 31 May 2001 (10 pages)
26 September 2001Total exemption full accounts made up to 31 May 2001 (10 pages)
11 June 2001Memorandum and Articles of Association (12 pages)
11 June 2001Memorandum and Articles of Association (12 pages)
7 June 2001Return made up to 21/05/01; full list of members (6 pages)
7 June 2001Return made up to 21/05/01; full list of members (6 pages)
30 May 2001Company name changed philip dobson enterprises limite d\certificate issued on 30/05/01 (2 pages)
30 May 2001Company name changed philip dobson enterprises limite d\certificate issued on 30/05/01 (2 pages)
18 December 2000Full accounts made up to 31 May 2000 (9 pages)
18 December 2000Full accounts made up to 31 May 2000 (9 pages)
7 June 2000Return made up to 21/05/00; full list of members (6 pages)
7 June 2000Return made up to 21/05/00; full list of members (6 pages)
22 November 1999Full accounts made up to 31 May 1999 (16 pages)
22 November 1999Full accounts made up to 31 May 1999 (16 pages)
25 May 1999Return made up to 21/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 May 1999Return made up to 21/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 May 1999Full accounts made up to 31 May 1998 (9 pages)
12 May 1999Full accounts made up to 31 May 1998 (9 pages)
9 June 1998Return made up to 21/05/98; full list of members (6 pages)
9 June 1998Return made up to 21/05/98; full list of members (6 pages)
13 July 1997Ad 16/06/97--------- £ si 100@1=100 £ ic 2/102 (2 pages)
13 July 1997Ad 16/06/97--------- £ si 100@1=100 £ ic 2/102 (2 pages)
27 June 1997Memorandum and Articles of Association (8 pages)
27 June 1997Memorandum and Articles of Association (8 pages)
20 June 1997New director appointed (2 pages)
20 June 1997New director appointed (2 pages)
20 June 1997New secretary appointed;new director appointed (2 pages)
20 June 1997Registered office changed on 20/06/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
20 June 1997Secretary resigned (1 page)
20 June 1997Secretary resigned (1 page)
20 June 1997Registered office changed on 20/06/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
20 June 1997Company name changed costelec LIMITED\certificate issued on 23/06/97 (2 pages)
20 June 1997Director resigned (1 page)
20 June 1997Company name changed costelec LIMITED\certificate issued on 23/06/97 (2 pages)
20 June 1997New secretary appointed;new director appointed (2 pages)
20 June 1997Director resigned (1 page)
21 May 1997Incorporation (9 pages)
21 May 1997Incorporation (9 pages)