CS01 |
Confirmation statement with no updates Sat, 28th Oct 2023
filed on: 1st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 15th, October 2023
| accounts
|
Free Download
(42 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Sat, 31st Dec 2022
filed on: 15th, October 2023
| accounts
|
Free Download
(7 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 15th, October 2023
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 15th, October 2023
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 20th, December 2022
| accounts
|
Free Download
(45 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Fri, 31st Dec 2021
filed on: 20th, December 2022
| accounts
|
Free Download
(7 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 20th, December 2022
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 20th, December 2022
| other
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 28th Oct 2022
filed on: 28th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 16th Jun 2022. New Address: Onecom House 4400 Parkway Whiteley Fareham Hampshire PO15 7FJ. Previous address: Onecom House, 4400 Parkway, Whiteley, Fareham Onecom House, 4400 Parkway Whiteley Fareham Hampshire PO15 7FJ England
filed on: 16th, June 2022
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 16th Jun 2022. New Address: Onecom House, 4400 Parkway, Whiteley, Fareham Onecom House, 4400 Parkway Whiteley Fareham Hampshire PO15 7FJ. Previous address: 7 Hedge End Business Centre Botley Road Hedge End Southampton SO30 2AU England
filed on: 16th, June 2022
| address
|
Free Download
(1 page)
|
TM01 |
Tue, 5th Apr 2022 - the day director's appointment was terminated
filed on: 11th, April 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 5th Apr 2022
filed on: 11th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Tue, 5th Apr 2022
filed on: 11th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Tue, 5th Apr 2022 - the day director's appointment was terminated
filed on: 11th, April 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 28th Oct 2021
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 28th, September 2021
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 28th, September 2021
| accounts
|
Free Download
(45 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Thu, 31st Dec 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(7 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 28th, September 2021
| other
|
Free Download
(3 pages)
|
AD01 |
Address change date: Sun, 7th Mar 2021. New Address: 7 Hedge End Business Centre Botley Road Hedge End Southampton SO30 2AU. Previous address: International House Southampton International Business Park George Curl Way Southampton Hampshire SO18 2RZ
filed on: 7th, March 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 3rd Feb 2021 director's details were changed
filed on: 3rd, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 10th, January 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Wed, 28th Oct 2020
filed on: 25th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Tue, 20th Oct 2020 new director was appointed.
filed on: 3rd, November 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 6th Oct 2020 - the day director's appointment was terminated
filed on: 2nd, November 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 28th Oct 2019
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(8 pages)
|
TM01 |
Fri, 19th Jul 2019 - the day director's appointment was terminated
filed on: 26th, July 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 19th Jul 2019 new director was appointed.
filed on: 26th, July 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 19th Jul 2019 - the day director's appointment was terminated
filed on: 26th, July 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 19th Jul 2019 - the day director's appointment was terminated
filed on: 26th, July 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 19th Jul 2019 new director was appointed.
filed on: 26th, July 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 19th Jul 2019 - the day director's appointment was terminated
filed on: 26th, July 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 28th Oct 2018
filed on: 9th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 18th, September 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sat, 28th Oct 2017
filed on: 7th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Fri, 28th Oct 2016
filed on: 4th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Wed, 28th Oct 2015 with full list of members
filed on: 5th, November 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Thu, 1st Oct 2015 director's details were changed
filed on: 5th, November 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Oct 2015 director's details were changed
filed on: 5th, November 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Oct 2015 director's details were changed
filed on: 5th, November 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Oct 2015 director's details were changed
filed on: 5th, November 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 3rd Nov 2015. New Address: International House Southampton International Business Park George Curl Way Southampton Hampshire SO18 2RZ. Previous address: 12 West Links Tollgate Chandlers Ford Southampton SO53 3TG
filed on: 3rd, November 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 11th, September 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Tue, 28th Oct 2014 with full list of members
filed on: 11th, December 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Mon, 28th Oct 2013 with full list of members
filed on: 18th, December 2013
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Mon, 14th Oct 2013 director's details were changed
filed on: 15th, October 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 31st, July 2013
| accounts
|
Free Download
(7 pages)
|
CONNOT |
Notice of change of name
filed on: 23rd, July 2013
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed business phones direct (southampton) LTDcertificate issued on 23/07/13
filed on: 23rd, July 2013
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 28th Oct 2012 with full list of members
filed on: 23rd, January 2013
| annual return
|
Free Download
(6 pages)
|
AA01 |
Extension of current accouting period to Mon, 31st Dec 2012
filed on: 24th, August 2012
| accounts
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Wed, 31st Oct 2012 to Sun, 30th Sep 2012
filed on: 7th, June 2012
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, October 2011
| incorporation
|
Free Download
(10 pages)
|