BORDER COMMUNICATIONS LTD

Company Documents

DateDescription
08/10/258 October 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

08/12/248 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

13/11/2413 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/12/238 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/12/236 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/12/227 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

22/11/2222 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-12-05 with updates

View Document

08/10/218 October 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/08/2028 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

23/07/2023 July 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL SHAUN POWELL / 23/07/2020

View Document

23/07/2023 July 2020 PSC'S CHANGE OF PARTICULARS / MRS KAREN ELIZABETH POWELL / 23/07/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES

View Document

27/11/1927 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES

View Document

10/09/1810 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/01/182 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SHAUN POWELL / 02/01/2018

View Document

02/01/182 January 2018 REGISTERED OFFICE CHANGED ON 02/01/2018 FROM WARDENS BUNGALOW ROCKBRIDGE PARK PRESTEIGNE POWYS LD8 2NF UNITED KINGDOM

View Document

02/01/182 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN ELIZABETH POWELL / 02/01/2018

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES

View Document

20/11/1720 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/07/1710 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SHAUN POWELL / 10/07/2017

View Document

10/07/1710 July 2017 REGISTERED OFFICE CHANGED ON 10/07/2017 FROM SAER COED BROADHEATH PRESTEIGNE POWYS LD8 2HG

View Document

10/07/1710 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN ELIZABETH POWELL / 10/07/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

25/08/1625 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/12/157 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

11/09/1511 September 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/12/148 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

13/08/1413 August 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/12/136 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

07/08/137 August 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/12/1214 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

20/08/1220 August 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

09/12/119 December 2011 Annual return made up to 5 December 2011 with full list of shareholders

View Document

09/08/119 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

06/12/106 December 2010 Annual return made up to 5 December 2010 with full list of shareholders

View Document

14/09/1014 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

05/02/105 February 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

25/01/1025 January 2010 CURRSHO FROM 31/12/2010 TO 31/03/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN ELIZABETH POWELL / 05/12/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SHAUN POWELL / 05/12/2009

View Document

04/01/104 January 2010 Annual return made up to 5 December 2009 with full list of shareholders

View Document

05/05/095 May 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

05/01/095 January 2009 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/12/0717 December 2007 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 SECRETARY RESIGNED

View Document

27/04/0727 April 2007 REGISTERED OFFICE CHANGED ON 27/04/07 FROM: 1 MARSTONDALE MARSTON PEMBRIDGE HEREFORDSHIRE HR6 9JA

View Document

27/04/0727 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0727 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0729 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/01/0712 January 2007 NEW SECRETARY APPOINTED

View Document

12/01/0712 January 2007 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0712 January 2007 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 REGISTERED OFFICE CHANGED ON 23/10/06 FROM: ORCHARD COTTAGE ALMELEY HEREFORDSHIRE HR3 6LF

View Document

23/10/0623 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0627 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/01/0618 January 2006 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

18/01/0418 January 2004 NEW SECRETARY APPOINTED

View Document

18/01/0418 January 2004 SECRETARY RESIGNED

View Document

19/12/0319 December 2003 NEW DIRECTOR APPOINTED

View Document

19/12/0319 December 2003 S386 DISP APP AUDS 05/12/03

View Document

19/12/0319 December 2003 S80A AUTH TO ALLOT SEC 05/12/03

View Document

08/12/038 December 2003 SECRETARY RESIGNED

View Document

05/12/035 December 2003 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