Total Documents | 273 |
---|
Total Pages | 1,194 |
---|
21 February 2023 | Termination of appointment of Jonathan Giles Thackray as a director on 13 February 2023 |
---|---|
2 February 2023 | Confirmation statement made on 1 February 2023 with no updates |
2 December 2022 | Accounts for a dormant company made up to 28 February 2022 |
14 September 2022 | Appointment of Mr Jonathan Giles Thackray as a director on 1 September 2022 |
1 February 2022 | Confirmation statement made on 1 February 2022 with no updates |
1 December 2021 | Accounts for a dormant company made up to 28 February 2021 |
19 November 2021 | Appointment of Ms Clare Gosling as a director on 19 November 2021 |
7 April 2021 | Accounts for a dormant company made up to 31 March 2020 |
12 March 2021 | Termination of appointment of Kate Ferry as a director on 12 March 2021 |
12 March 2021 | Appointment of Mr Phil John Eayres as a director on 12 March 2021 |
5 March 2021 | Previous accounting period shortened from 31 March 2021 to 28 February 2021 |
2 February 2021 | Confirmation statement made on 1 February 2021 with no updates |
16 April 2020 | Register(s) moved to registered inspection location 11 Evesham Street London W11 4AR |
1 April 2020 | Register inspection address has been changed to 11 Evesham Street London W11 4AR |
1 April 2020 | Registered office address changed from 11 Evesham Street London W11 4AR to Soapworks Ordsall Lane Salford M5 3TT on 1 April 2020 |
5 February 2020 | Confirmation statement made on 1 February 2020 with no updates |
5 January 2020 | Accounts for a dormant company made up to 31 March 2019 |
6 February 2019 | Confirmation statement made on 1 February 2019 with updates |
8 January 2019 | Accounts for a dormant company made up to 31 March 2018 |
19 September 2018 | Director's details changed for Ms Tristia Adele Harrison on 19 September 2018 |
5 March 2018 | Appointment of Mrs Kate Ferry as a director on 27 February 2018 |
27 February 2018 | Termination of appointment of Timothy Simon Morris as a director on 27 February 2018 |
1 February 2018 | Confirmation statement made on 1 February 2018 with updates |
4 January 2018 | Accounts for a dormant company made up to 31 March 2017 |
4 January 2018 | Accounts for a dormant company made up to 31 March 2017 |
11 September 2017 | Termination of appointment of Iain William Torrens as a director on 31 August 2017 |
11 September 2017 | Appointment of Tristia Harrison as a director on 31 August 2017 |
11 September 2017 | Termination of appointment of Iain William Torrens as a director on 31 August 2017 |
11 September 2017 | Appointment of Tristia Harrison as a director on 31 August 2017 |
1 February 2017 | Confirmation statement made on 1 February 2017 with updates |
1 February 2017 | Confirmation statement made on 1 February 2017 with updates |
10 January 2017 | Accounts for a dormant company made up to 31 March 2016 |
10 January 2017 | Accounts for a dormant company made up to 31 March 2016 |
1 April 2016 | Accounts for a dormant company made up to 31 March 2015 |
1 April 2016 | Accounts for a dormant company made up to 31 March 2015 |
25 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
11 February 2015 | Director's details changed for Mr Iain William Torrens on 3 February 2015 |
11 February 2015 | Director's details changed for Mr Iain William Torrens on 3 February 2015 |
11 February 2015 | Director's details changed for Mr Iain William Torrens on 3 February 2015 |
5 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
16 January 2015 | Appointment of Mr Iain William Torrens as a director on 5 January 2015 |
16 January 2015 | Appointment of Mr Iain William Torrens as a director on 5 January 2015 |
16 January 2015 | Appointment of Mr Iain William Torrens as a director on 5 January 2015 |
14 November 2014 | Termination of appointment of Stephen Makin as a director on 13 November 2014 |
14 November 2014 | Termination of appointment of Stephen Makin as a director on 13 November 2014 |
15 July 2014 | Accounts for a dormant company made up to 31 March 2014 |
15 July 2014 | Accounts for a dormant company made up to 31 March 2014 |
5 March 2014 | Appointment of Mr Stephen Makin as a director |
5 March 2014 | Appointment of Mr Stephen Makin as a director |
24 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
16 September 2013 | Total exemption full accounts made up to 31 March 2013 |
16 September 2013 | Total exemption full accounts made up to 31 March 2013 |
15 August 2013 | Appointment of Mr Timothy Simon Morris as a director |
15 August 2013 | Termination of appointment of Amy Stirling as a director |
15 August 2013 | Appointment of Mr Timothy Simon Morris as a director |
15 August 2013 | Termination of appointment of Amy Stirling as a director |
18 July 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/03/13 |
18 July 2013 | Audit exemption statement of guarantee by parent company for period ending 31/03/13 |
18 July 2013 | Audit exemption statement of guarantee by parent company for period ending 31/03/13 |
18 July 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/03/13 |
26 June 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/03/13 |
26 June 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/03/13 |
27 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders |
27 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders |
27 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders |
20 December 2012 | Statement of capital on 20 December 2012
|
20 December 2012 | Solvency statement dated 17/12/12 |
20 December 2012 | Statement by directors |
20 December 2012 | Resolutions
|
20 December 2012 | Statement of capital on 20 December 2012
|
20 December 2012 | Resolutions
|
20 December 2012 | Statement by directors |
20 December 2012 | Solvency statement dated 17/12/12 |
12 October 2012 | Full accounts made up to 31 March 2012 |
12 October 2012 | Full accounts made up to 31 March 2012 |
4 September 2012 | Termination of appointment of Tristina Clarke as a director |
4 September 2012 | Termination of appointment of David Goldie as a director |
4 September 2012 | Termination of appointment of Diana Harding as a director |
4 September 2012 | Termination of appointment of Charles Bligh as a director |
4 September 2012 | Termination of appointment of David Goldie as a director |
4 September 2012 | Termination of appointment of Tristina Clarke as a director |
4 September 2012 | Termination of appointment of Diana Harding as a director |
4 September 2012 | Termination of appointment of Charles Bligh as a director |
23 July 2012 | Secretary's details changed for Mr Timothy Simon Morris on 19 July 2012 |
23 July 2012 | Secretary's details changed for Mr Timothy Simon Morris on 19 July 2012 |
29 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders |
29 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders |
29 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders |
16 February 2012 | Appointment of Mr Charles Bligh as a director |
16 February 2012 | Appointment of Mr Charles Bligh as a director |
6 February 2012 | Termination of appointment of Robert Clarkson as a director |
6 February 2012 | Termination of appointment of Robert Clarkson as a director |
9 November 2011 | Full accounts made up to 31 March 2011 |
9 November 2011 | Full accounts made up to 31 March 2011 |
20 October 2011 | Termination of appointment of Scott Marshall as a secretary |
20 October 2011 | Termination of appointment of Scott Marshall as a secretary |
20 October 2011 | Secretary's details changed for Mr Timothy Simon Morris on 20 October 2011 |
20 October 2011 | Secretary's details changed for Mr Timothy Simon Morris on 20 October 2011 |
17 May 2011 | Termination of appointment of Scott Marshall as a secretary |
17 May 2011 | Termination of appointment of Scott Marshall as a secretary |
16 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders |
16 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders |
16 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders |
6 December 2010 | Full accounts made up to 31 March 2010 |
6 December 2010 | Full accounts made up to 31 March 2010 |
8 October 2010 | Appointment of Diana Mary Harding as a director |
8 October 2010 | Appointment of Diana Mary Harding as a director |
29 September 2010 | Appointment of Tristia Clarke as a director |
29 September 2010 | Appointment of Tristia Clarke as a director |
24 September 2010 | Appointment of Mr Robert Patrick Kelvin Clarkson as a director |
24 September 2010 | Appointment of Mr Robert Patrick Kelvin Clarkson as a director |
21 September 2010 | Appointment of Mr David Goldie as a director |
21 September 2010 | Termination of appointment of Timothy Morris as a director |
21 September 2010 | Appointment of Mr David Goldie as a director |
21 September 2010 | Appointment of Amy Stirling as a director |
21 September 2010 | Termination of appointment of Timothy Morris as a director |
21 September 2010 | Appointment of Amy Stirling as a director |
1 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders |
1 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders |
1 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders |
25 January 2010 | Full accounts made up to 31 March 2009 |
25 January 2010 | Full accounts made up to 31 March 2009 |
21 January 2010 | Termination of appointment of Nigel Langstaff as a director |
21 January 2010 | Termination of appointment of Nigel Langstaff as a director |
25 November 2009 | Termination of appointment of Roger Taylor as a director |
25 November 2009 | Termination of appointment of Roger Taylor as a director |
20 November 2009 | Appointment of Mr Scott Marshall as a secretary |
20 November 2009 | Appointment of Mr Scott Marshall as a secretary |
20 November 2009 | Appointment of Mr Scott Marshall as a secretary |
20 November 2009 | Appointment of Mr Scott Marshall as a secretary |
24 August 2009 | Registered office changed on 24/08/2009 from 1 portal way london W3 6RS |
24 August 2009 | Registered office changed on 24/08/2009 from 1 portal way london W3 6RS |
6 April 2009 | Return made up to 01/02/09; full list of members |
6 April 2009 | Return made up to 01/02/09; full list of members |
5 February 2009 | Full accounts made up to 31 March 2008 |
5 February 2009 | Full accounts made up to 31 March 2008 |
6 March 2008 | Return made up to 01/02/08; full list of members |
6 March 2008 | Return made up to 01/02/08; full list of members |
1 February 2008 | Full accounts made up to 31 March 2007 |
1 February 2008 | Full accounts made up to 31 March 2007 |
14 November 2007 | Director resigned |
14 November 2007 | Director resigned |
18 April 2007 | Auditor's resignation |
18 April 2007 | Auditor's resignation |
20 March 2007 | Full accounts made up to 30 November 2005 |
20 March 2007 | Full accounts made up to 30 November 2005 |
13 February 2007 | Return made up to 01/02/07; full list of members |
13 February 2007 | Return made up to 01/02/07; full list of members |
22 November 2006 | Accounting reference date extended from 30/11/06 to 31/03/07 |
22 November 2006 | Accounting reference date extended from 30/11/06 to 31/03/07 |
3 March 2006 | Return made up to 01/02/06; full list of members |
3 March 2006 | Return made up to 01/02/06; full list of members |
9 February 2006 | Company name changed centrica telecommunications limi ted\certificate issued on 09/02/06 |
9 February 2006 | Company name changed centrica telecommunications limi ted\certificate issued on 09/02/06 |
8 February 2006 | New director appointed |
8 February 2006 | Secretary resigned |
8 February 2006 | Accounting reference date shortened from 31/12/05 to 30/11/05 |
8 February 2006 | New director appointed |
8 February 2006 | Director resigned |
8 February 2006 | Director resigned |
8 February 2006 | Director resigned |
8 February 2006 | Director resigned |
8 February 2006 | New director appointed |
8 February 2006 | New director appointed |
8 February 2006 | New secretary appointed;new director appointed |
8 February 2006 | Registered office changed on 08/02/06 from: millstream maidenhead road windsor berkshire SL4 5GD |
8 February 2006 | Registered office changed on 08/02/06 from: millstream maidenhead road windsor berkshire SL4 5GD |
8 February 2006 | New director appointed |
8 February 2006 | Accounting reference date shortened from 31/12/05 to 30/11/05 |
8 February 2006 | New secretary appointed;new director appointed |
8 February 2006 | New director appointed |
8 February 2006 | Director resigned |
8 February 2006 | Secretary resigned |
8 February 2006 | Director resigned |
25 October 2005 | Full accounts made up to 31 December 2004 |
25 October 2005 | Full accounts made up to 31 December 2004 |
10 May 2005 | Director's particulars changed |
10 May 2005 | Director's particulars changed |
3 February 2005 | Return made up to 01/02/05; full list of members |
3 February 2005 | Return made up to 01/02/05; full list of members |
22 July 2004 | Full accounts made up to 31 December 2003 |
22 July 2004 | Full accounts made up to 31 December 2003 |
26 February 2004 | Return made up to 01/02/04; full list of members |
26 February 2004 | Return made up to 01/02/04; full list of members |
11 July 2003 | Full accounts made up to 31 December 2002 |
11 July 2003 | Full accounts made up to 31 December 2002 |
13 May 2003 | Auditor's resignation |
13 May 2003 | Auditor's resignation |
7 March 2003 | Director resigned |
7 March 2003 | Director resigned |
5 March 2003 | Return made up to 01/02/03; full list of members |
5 March 2003 | Return made up to 01/02/03; full list of members |
31 October 2002 | Director's particulars changed |
31 October 2002 | Director's particulars changed |
31 October 2002 | Director's particulars changed
|
21 July 2002 | Accounting reference date extended from 31/08/02 to 31/12/02 |
21 July 2002 | Accounting reference date extended from 31/08/02 to 31/12/02 |
4 July 2002 | Director's particulars changed |
4 July 2002 | Director's particulars changed |
1 July 2002 | Return made up to 01/06/02; full list of members |
1 July 2002 | Return made up to 01/06/02; full list of members |
24 April 2002 | New director appointed |
24 April 2002 | Accounts for a dormant company made up to 31 August 2001 |
24 April 2002 | Accounts for a dormant company made up to 31 August 2001 |
24 April 2002 | New director appointed |
21 December 2001 | Resolutions
|
21 December 2001 | Resolutions
|
13 December 2001 | Accounting reference date shortened from 31/12/01 to 31/08/01 |
13 December 2001 | Accounting reference date shortened from 31/12/01 to 31/08/01 |
4 December 2001 | Director's particulars changed |
4 December 2001 | Director's particulars changed |
17 October 2001 | Secretary's particulars changed |
17 October 2001 | Secretary's particulars changed |
13 September 2001 | Location of register of members |
13 September 2001 | Location of register of members |
13 September 2001 | Location of register of directors' interests |
13 September 2001 | Location of register of directors' interests |
13 September 2001 | Location - directors service contracts and memoranda |
13 September 2001 | Location - directors service contracts and memoranda |
28 August 2001 | Company name changed the no. 4226697 company LIMITED\certificate issued on 28/08/01 |
28 August 2001 | Company name changed the no. 4226697 company LIMITED\certificate issued on 28/08/01 |
20 August 2001 | Registered office changed on 20/08/01 from: charter court 50 windsor road slough berkshire S11 2HA |
20 August 2001 | Registered office changed on 20/08/01 from: charter court 50 windsor road slough berkshire S11 2HA |
2 August 2001 | Resolutions
|
2 August 2001 | Resolutions
|
2 August 2001 | Ad 30/06/01--------- £ si 24999999@1=24999999 £ ic 1/25000000 |
2 August 2001 | Ad 30/06/01--------- £ si 24999999@1=24999999 £ ic 1/25000000 |
18 July 2001 | Director resigned |
18 July 2001 | Nc inc already adjusted 14/06/01 |
18 July 2001 | Secretary resigned |
18 July 2001 | Nc inc already adjusted 14/06/01 |
18 July 2001 | Secretary resigned |
18 July 2001 | Director resigned |
16 July 2001 | Director resigned |
16 July 2001 | Accounting reference date shortened from 30/06/02 to 31/12/01 |
16 July 2001 | New director appointed |
16 July 2001 | New director appointed |
16 July 2001 | Secretary resigned;director resigned |
16 July 2001 | New secretary appointed |
16 July 2001 | New director appointed |
16 July 2001 | New secretary appointed |
16 July 2001 | New director appointed |
16 July 2001 | New director appointed
|
16 July 2001 | New director appointed |
16 July 2001 | Accounting reference date shortened from 30/06/02 to 31/12/01 |
16 July 2001 | Director resigned |
16 July 2001 | Secretary resigned;director resigned |
16 July 2001 | New director appointed |
20 June 2001 | New secretary appointed;new director appointed |
20 June 2001 | Location of register of directors' interests |
20 June 2001 | New secretary appointed;new director appointed |
20 June 2001 | Location - directors service contracts and memoranda |
20 June 2001 | Registered office changed on 20/06/01 from: 1 mitchell lane bristol BS1 6BU |
20 June 2001 | Resolutions
|
20 June 2001 | New director appointed |
20 June 2001 | Location of register of members |
20 June 2001 | Resolutions
|
20 June 2001 | New director appointed |
20 June 2001 | Location of register of directors' interests |
20 June 2001 | Location - directors service contracts and memoranda |
20 June 2001 | Registered office changed on 20/06/01 from: 1 mitchell lane bristol BS1 6BU |
20 June 2001 | Location of register of members |
20 June 2001 | Nc inc already adjusted 15/06/01 |
20 June 2001 | Nc inc already adjusted 15/06/01 |
15 June 2001 | Company name changed electronetwork LIMITED\certificate issued on 15/06/01 |
15 June 2001 | Company name changed electronetwork LIMITED\certificate issued on 15/06/01 |
1 June 2001 | Incorporation |
1 June 2001 | Incorporation |