BURLING COMMUNICATIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/03/2525 March 2025 | Confirmation statement made on 2025-03-24 with updates |
11/12/2411 December 2024 | Total exemption full accounts made up to 2024-03-31 |
18/04/2418 April 2024 | Second filing of Confirmation Statement dated 2023-03-24 |
15/04/2415 April 2024 | Cessation of Julia Anne Burling as a person with significant control on 2022-07-31 |
15/04/2415 April 2024 | Change of details for Mr Paul Stephen Burling as a person with significant control on 2022-07-31 |
15/04/2415 April 2024 | Termination of appointment of Julia Anne Burling as a director on 2022-07-31 |
08/04/248 April 2024 | Confirmation statement made on 2024-03-24 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
17/01/2417 January 2024 | Director's details changed for Mr Paul Stephen Burling on 2024-01-17 |
17/01/2417 January 2024 | Change of details for Mr Paul Stephen Burling as a person with significant control on 2024-01-17 |
04/12/234 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 |
24/03/2324 March 2023 | Confirmation statement made on 2023-03-24 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/12/2115 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 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/03/2024 March 2020 | CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 24/03/19, WITH UPDATES |
10/10/1810 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES |
20/10/1720 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
18/04/1718 April 2017 | CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/10/1613 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
26/04/1626 April 2016 | Annual return made up to 24 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/11/1524 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
21/04/1521 April 2015 | REGISTERED OFFICE CHANGED ON 21/04/2015 FROM SOUTH LODGE HOUSE 70 FROGGE STREET ICKLETON SAFFRON WALDEN SOUTH CAMBRIDGESHIRE CB10 1SH |
21/04/1521 April 2015 | Annual return made up to 24 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
29/10/1429 October 2014 | CORPORATE SECRETARY APPOINTED HSA BOOKKEEPING LTD |
29/10/1429 October 2014 | APPOINTMENT TERMINATED, SECRETARY MALCOLM FINCHAM-JACQUES |
28/10/1428 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
28/04/1428 April 2014 | Annual return made up to 24 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
04/12/134 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
13/05/1313 May 2013 | Annual return made up to 24 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
19/04/1219 April 2012 | Annual return made up to 24 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
10/11/1110 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/04/1121 April 2011 | Annual return made up to 24 March 2011 with full list of shareholders |
08/12/108 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
19/04/1019 April 2010 | DIRECTOR APPOINTED MRS JULIA ANNE BURLING |
19/04/1019 April 2010 | Annual return made up to 24 March 2010 with full list of shareholders |
30/09/0930 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
05/06/095 June 2009 | RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS |
04/02/094 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
04/09/084 September 2008 | RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS |
01/02/081 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
08/05/078 May 2007 | RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS |
01/11/061 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
04/04/064 April 2006 | RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS |
01/02/061 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
30/03/0530 March 2005 | RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS |
29/01/0529 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
07/04/047 April 2004 | RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS |
25/02/0425 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
28/03/0328 March 2003 | RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS |
25/10/0225 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
25/10/0225 October 2002 | SECRETARY RESIGNED |
25/10/0225 October 2002 | NEW SECRETARY APPOINTED |
25/10/0225 October 2002 | REGISTERED OFFICE CHANGED ON 25/10/02 FROM: 6 BERRY CLOSE STRETHAM ELY CAMBRIDGESHIRE CB6 3JP |
09/05/029 May 2002 | RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS |
29/04/0229 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
14/01/0214 January 2002 | DELIVERY EXT'D 3 MTH 31/03/01 |
16/05/0116 May 2001 | RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS |
31/01/0131 January 2001 | FULL ACCOUNTS MADE UP TO 31/03/00 |
07/06/007 June 2000 | RETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS |
29/07/9929 July 1999 | FULL ACCOUNTS MADE UP TO 31/03/99 |
19/04/9919 April 1999 | RETURN MADE UP TO 24/03/99; FULL LIST OF MEMBERS |
26/03/9826 March 1998 | SECRETARY RESIGNED |
26/03/9826 March 1998 | NEW DIRECTOR APPOINTED |
26/03/9826 March 1998 | DIRECTOR RESIGNED |
26/03/9826 March 1998 | NEW SECRETARY APPOINTED |
24/03/9824 March 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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