CS01 |
Confirmation statement with updates 2023-12-06
filed on: 14th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 11th, December 2023
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2023-01-17 director's details were changed
filed on: 17th, January 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-12-06
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2022-12-06 director's details were changed
filed on: 6th, December 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-12-06 director's details were changed
filed on: 6th, December 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 1st, December 2022
| accounts
|
Free Download
(7 pages)
|
TM02 |
Secretary appointment termination on 2022-08-09
filed on: 12th, August 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 20th, December 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2021-12-06
filed on: 16th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020-12-06
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 7th, October 2020
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: 2019-12-06
filed on: 6th, December 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-12-06
filed on: 6th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2019-12-06
filed on: 6th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 28th, November 2019
| accounts
|
Free Download
(7 pages)
|
CH03 |
On 2019-04-10 secretary's details were changed
filed on: 10th, April 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-12-09
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 18th, December 2018
| accounts
|
Free Download
(7 pages)
|
PSC07 |
Cessation of a person with significant control 2018-12-10
filed on: 10th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018-12-10
filed on: 10th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018-12-10
filed on: 10th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018-12-10
filed on: 10th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-12-09
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 37a North Bar within Beverley HU17 8DB to Colonial House Swinemoor Lane Beverley East Yorkshire HU17 0LS on 2017-11-29
filed on: 29th, November 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 23rd, October 2017
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 2017-01-01
filed on: 20th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2017-10-10 director's details were changed
filed on: 20th, October 2017
| officers
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2017-08-14
filed on: 14th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2017-07-28: 150.00 GBP
filed on: 11th, August 2017
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2016-03-31
filed on: 24th, February 2017
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened from 2016-12-31 to 2016-03-31
filed on: 19th, December 2016
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-12-09
filed on: 9th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Accounts for a dormant company made up to 2015-12-31
filed on: 9th, September 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-12-09 with full list of members
filed on: 11th, December 2015
| annual return
|
Free Download
(6 pages)
|
CERTNM |
Company name changed beverley telecoms LTDcertificate issued on 08/07/15
filed on: 8th, July 2015
| change of name
|
Free Download
(3 pages)
|
CH01 |
On 2015-04-01 director's details were changed
filed on: 22nd, April 2015
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2015-04-04 - new secretary appointed
filed on: 14th, April 2015
| officers
|
Free Download
(2 pages)
|
AP02 |
New member was appointed on 2014-12-09
filed on: 14th, January 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed relax telecom (yorkshire) LTDcertificate issued on 18/12/14
filed on: 18th, December 2014
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 9th, December 2014
| incorporation
|
Free Download
(25 pages)
|
SH01 |
Statement of Capital on 2014-12-09: 100.00 GBP
capital
|
|