BRANDED TELECOMS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/03/2511 March 2025 | Confirmation statement made on 2025-02-19 with no updates |
31/12/2431 December 2024 | Total exemption full accounts made up to 2024-03-31 |
17/12/2417 December 2024 | Notification of Marie Catherine Macgregor as a person with significant control on 2024-12-17 |
17/12/2417 December 2024 | Change of details for Mr Andrew John Macgregor as a person with significant control on 2024-12-17 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/03/2418 March 2024 | Confirmation statement made on 2024-02-19 with updates |
28/12/2328 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/02/2321 February 2023 | Confirmation statement made on 2023-02-19 with updates |
30/12/2230 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/12/2116 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
10/03/2110 March 2021 | CONFIRMATION STATEMENT MADE ON 19/02/21, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES |
20/11/1820 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
02/03/182 March 2018 | CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/03/162 March 2016 | Annual return made up to 19 February 2016 with full list of shareholders |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
24/03/1524 March 2015 | Annual return made up to 19 February 2015 with full list of shareholders |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
18/12/1418 December 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
11/03/1411 March 2014 | Annual return made up to 19 February 2014 with full list of shareholders |
29/12/1329 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
12/03/1312 March 2013 | Annual return made up to 19 February 2013 with full list of shareholders |
10/09/1210 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
25/04/1225 April 2012 | APPOINTMENT TERMINATED, DIRECTOR HELEN BENTLEY |
12/03/1212 March 2012 | Annual return made up to 19 February 2012 with full list of shareholders |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
24/11/1124 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE CATHERINE HUGHES / 30/07/2011 |
24/11/1124 November 2011 | SECRETARY'S CHANGE OF PARTICULARS / MRS MARIE CATHERINE HUGHES / 30/07/2011 |
12/09/1112 September 2011 | Registered office address changed from , 81 Turnpike Road, Aughton, Ormskirk, L39 3LD on 2011-09-12 |
12/09/1112 September 2011 | REGISTERED OFFICE CHANGED ON 12/09/2011 FROM 81 TURNPIKE ROAD AUGHTON ORMSKIRK L39 3LD |
07/04/117 April 2011 | Annual return made up to 19 February 2011 with full list of shareholders |
16/09/1016 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
04/06/104 June 2010 | DIRECTOR APPOINTED MS HELEN BENTLEY |
08/03/108 March 2010 | Annual return made up to 19 February 2010 with full list of shareholders |
08/03/108 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARIE CATHERINE HUGHES / 19/02/2010 |
08/03/108 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN MACGREGOR / 19/02/2010 |
14/12/0914 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
06/04/096 April 2009 | RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS |
12/01/0912 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
17/09/0817 September 2008 | APPOINTMENT TERMINATED DIRECTOR ALAN ORMESHER |
29/04/0829 April 2008 | RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS |
08/01/088 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
09/05/079 May 2007 | RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS |
23/10/0623 October 2006 | DIRECTOR RESIGNED |
13/10/0613 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
07/03/067 March 2006 | RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS |
02/02/062 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
14/03/0514 March 2005 | RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS |
20/12/0420 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
08/12/048 December 2004 | NEW DIRECTOR APPOINTED |
08/12/048 December 2004 | NEW DIRECTOR APPOINTED |
07/12/047 December 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
11/10/0411 October 2004 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04 |
16/04/0416 April 2004 | RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS |
30/04/0330 April 2003 | PARTICULARS OF MORTGAGE/CHARGE |
28/03/0328 March 2003 | NEW DIRECTOR APPOINTED |
28/03/0328 March 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
19/02/0319 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
19/02/0319 February 2003 | DIRECTOR RESIGNED |
19/02/0319 February 2003 | SECRETARY RESIGNED |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company