ANGELS TELECOM UK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/10/2423 October 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

24/08/2424 August 2024 Confirmation statement made on 2024-08-24 with no updates

View Document

12/10/2312 October 2023 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

27/08/2327 August 2023 Confirmation statement made on 2023-08-27 with no updates

View Document

20/12/2220 December 2022 Appointment of Mr Matthew Howard as a secretary on 2022-12-19

View Document

19/12/2219 December 2022 Termination of appointment of Richard Green as a secretary on 2022-12-19

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-08-27 with no updates

View Document

12/10/2112 October 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, NO UPDATES

View Document

07/11/197 November 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

14/11/1814 November 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

18/12/1718 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

18/11/1518 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

12/11/1412 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/08/1430 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE KIM HOWARD-GREEN / 01/08/2014

View Document

30/08/1430 August 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

14/11/1314 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/08/1331 August 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

18/10/1218 October 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/08/1231 August 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

31/08/1131 August 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

31/08/1031 August 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

31/08/1031 August 2010 SECRETARY'S CHANGE OF PARTICULARS / RICHARD GREEN / 30/08/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE KIM HOWARD-GREEN / 30/08/2010

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

14/09/0914 September 2009 REGISTERED OFFICE CHANGED ON 14/09/2009 FROM 11 THE GRANARY WYNYARD BILLINGHAM TS22 5QG

View Document

08/09/098 September 2009 RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

02/09/082 September 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

17/09/0717 September 2007 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

20/09/0620 September 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

23/09/0523 September 2005 RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

28/09/0428 September 2004 RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/0427 August 2004 SECRETARY'S PARTICULARS CHANGED

View Document

27/08/0427 August 2004 REGISTERED OFFICE CHANGED ON 27/08/04 FROM: 72 TAVISTOCK PARK WORTLEY LEEDS WEST YORKSHIRE LS12 4DD

View Document

18/06/0418 June 2004 NEW SECRETARY APPOINTED

View Document

18/06/0418 June 2004 SECRETARY RESIGNED

View Document

16/02/0416 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

01/10/031 October 2003 RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 £ NC 100/200 20/06/03

View Document

26/06/0326 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0326 June 2003 REGISTERED OFFICE CHANGED ON 26/06/03 FROM: 34 FEARNVILE TERRACE LEEDS WEST YORKSHIRE LS8 3DT

View Document

26/06/0326 June 2003 NC INC ALREADY ADJUSTED 20/06/03

View Document

26/06/0326 June 2003 SECRETARY'S PARTICULARS CHANGED

View Document

03/01/033 January 2003 REGISTERED OFFICE CHANGED ON 03/01/03 FROM: CREDIT SOULUTIONS R US LIMITED TUDOR HOUSE GREEN CLOSE LANE LOUGHBOROUGH LEICESTERSHIRE LE11 5AS

View Document

20/12/0220 December 2002 NEW SECRETARY APPOINTED

View Document

17/09/0217 September 2002 DIRECTOR RESIGNED

View Document

17/09/0217 September 2002 SECRETARY RESIGNED

View Document

17/09/0217 September 2002 REGISTERED OFFICE CHANGED ON 17/09/02 FROM: TUDOR HOUSE GREEN CLOSE LANE LOUGHBOROUGH LEICESTERSHIRE LE11 5AS

View Document

06/09/026 September 2002 REGISTERED OFFICE CHANGED ON 06/09/02 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

06/09/026 September 2002 NEW DIRECTOR APPOINTED

View Document

06/09/026 September 2002 NEW SECRETARY APPOINTED

View Document

30/08/0230 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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