CHANNEL COMMS LTD

Company Documents

DateDescription
05/06/255 June 2025 Registration of charge 038999400002, created on 2025-06-03

View Document

13/03/2513 March 2025 Director's details changed for Mr David Charles Phillips on 2025-03-12

View Document

22/11/2422 November 2024

View Document

22/11/2422 November 2024

View Document

22/11/2422 November 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

22/11/2422 November 2024

View Document

28/05/2428 May 2024 Registration of charge 038999400001, created on 2024-05-24

View Document

17/05/2417 May 2024 Resolutions

View Document

17/05/2417 May 2024 Resolutions

View Document

17/05/2417 May 2024 Memorandum and Articles of Association

View Document

03/05/243 May 2024 Register(s) moved to registered office address Glebe Farm Down Street Dummer Basingstoke RG25 2AD

View Document

14/01/2414 January 2024

View Document

14/01/2414 January 2024

View Document

14/01/2414 January 2024

View Document

14/01/2414 January 2024

View Document

30/12/2330 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-02 with updates

View Document

18/08/2318 August 2023 Register inspection address has been changed from Bank House 1 Burlington Road Bristol BS6 6TJ United Kingdom to Gateway House Tollgate Chandler's Ford Eastleigh SO53 3TG

View Document

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

View Accounts

25/11/2225 November 2022 Appointment of Mr James Neil Wilson as a secretary on 2022-11-15

View Document

24/11/2224 November 2022 Notification of Southern Communications Holdings Limited as a person with significant control on 2022-11-15

View Document

24/11/2224 November 2022 Termination of appointment of Adam Dennis Hacker as a director on 2022-11-15

View Document

24/11/2224 November 2022 Termination of appointment of David Thomas Bevan as a director on 2022-11-15

View Document

24/11/2224 November 2022 Termination of appointment of Nicholas Jason Boulton as a director on 2022-11-15

View Document

24/11/2224 November 2022 Termination of appointment of David Alexander Bevan as a director on 2022-11-15

View Document

24/11/2224 November 2022 Cessation of Nicholas Jason Boulton as a person with significant control on 2022-11-15

View Document

24/11/2224 November 2022 Cessation of David Alexander Bevan as a person with significant control on 2022-11-15

View Document

24/11/2224 November 2022 Appointment of Mr James Neil Wilson as a director on 2022-11-15

View Document

24/11/2224 November 2022 Appointment of Mr Mathew Owen Kirk as a director on 2022-11-15

View Document

24/11/2224 November 2022 Appointment of Mr David Charles Phillips as a director on 2022-11-15

View Document

24/11/2224 November 2022 Appointment of Mr Alex Moody as a director on 2022-11-15

View Document

24/11/2224 November 2022 Appointment of Mr Paul James Bradford as a director on 2022-11-15

View Document

24/11/2224 November 2022 Current accounting period shortened from 2023-05-31 to 2023-03-31

View Document

24/11/2224 November 2022 Registered office address changed from Channel House 87 Macrae Road Pill Bristol BS20 0DD to Glebe Farm Down Street Dummer Basingstoke RG25 2AD on 2022-11-24

View Document

10/11/2210 November 2022 Change of details for David Alexander Bevan as a person with significant control on 2016-04-06

View Document

09/11/229 November 2022 Notification of Trevor Malcolm Lifley as a person with significant control on 2016-04-06

View Document

09/11/229 November 2022 Cessation of Trevor Malcolm Lifley as a person with significant control on 2016-05-31

View Document

08/11/228 November 2022 Director's details changed for Mr Adam Dennis Hacker on 2022-11-04

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-05-31

View Document

26/10/2226 October 2022 Second filing of a statement of capital following an allotment of shares on 2019-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

09/05/229 May 2022 Total exemption full accounts made up to 2021-05-31

View Document

02/07/212 July 2021 Director's details changed for Mr David Alexander Bevan on 2021-07-01

View Document

02/07/212 July 2021 Change of details for David Alexander Bevan as a person with significant control on 2021-07-01

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

21/03/2121 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

16/12/1916 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 SECOND FILED SH01 - 31/05/19 STATEMENT OF CAPITAL GBP 1000.00

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, WITH UPDATES

View Document

12/09/1912 September 2019 PSC'S CHANGE OF PARTICULARS / DAVID ALEXANDER BEVAN / 31/05/2019

View Document

31/05/1931 May 2019 Statement of capital following an allotment of shares on 2019-05-31

View Document

31/05/1931 May 2019 31/05/19 STATEMENT OF CAPITAL GBP 200

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

08/05/198 May 2019 COMPANY NAME CHANGED CHANNEL NETWORK SERVICES LIMITED CERTIFICATE ISSUED ON 08/05/19

View Document

16/10/1816 October 2018 CURREXT FROM 30/11/2018 TO 31/05/2019

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

31/08/1831 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

10/02/1710 February 2017 DIRECTOR APPOINTED MR DAVID THOMAS BEVAN

View Document

10/02/1710 February 2017 DIRECTOR APPOINTED MR ADAM DENNIS HACKER

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

02/11/162 November 2016 30/05/16 STATEMENT OF CAPITAL GBP 200

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

01/11/161 November 2016 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

25/08/1625 August 2016 APPOINTMENT TERMINATED, SECRETARY TREVOR LIFELY

View Document

25/08/1625 August 2016 APPOINTMENT TERMINATED, DIRECTOR TREVOR LIFELY

View Document

19/07/1619 July 2016 31/05/16 STATEMENT OF CAPITAL GBP 100

View Document

26/06/1626 June 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

23/12/1523 December 2015 Annual return made up to 15 December 2015 with full list of shareholders

View Document

18/12/1518 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR MALCOLM LIFELY / 14/12/2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

31/08/1531 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

12/01/1512 January 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

12/01/1512 January 2015 Annual return made up to 15 December 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

05/09/145 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

03/01/143 January 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

03/01/143 January 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

16/01/1316 January 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

11/01/1211 January 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

10/01/1210 January 2012 REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

13/01/1113 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

13/01/1113 January 2011 SAIL ADDRESS CREATED

View Document

13/01/1113 January 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

11/11/1011 November 2010 REGISTERED OFFICE CHANGED ON 11/11/2010 FROM BANK HOUSE 1 BURLINGTON ROAD BRISTOL AVON BS6 6TJ

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

14/01/1014 January 2010 SECRETARY'S CHANGE OF PARTICULARS / TREVOR MALCOLM LIFELY / 01/10/2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER BEVAN / 01/10/2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR MALCOLM LIFELY / 01/10/2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JASON BOULTON / 01/10/2009

View Document

14/01/1014 January 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

05/01/095 January 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

07/01/087 January 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/087 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

04/04/074 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

05/01/075 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/075 January 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 NEW DIRECTOR APPOINTED

View Document

05/06/065 June 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

22/02/0522 February 2005 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

15/01/0415 January 2004 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

30/09/0330 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

23/12/0223 December 2002 RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS

View Document

22/03/0222 March 2002 RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00

View Document

13/03/0113 March 2001 RETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS

View Document

14/03/0014 March 2000 NEW SECRETARY APPOINTED

View Document

14/03/0014 March 2000 DIRECTOR RESIGNED

View Document

17/02/0017 February 2000 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 30/11/00

View Document

18/01/0018 January 2000 DIRECTOR RESIGNED

View Document

18/01/0018 January 2000 SECRETARY RESIGNED

View Document

18/01/0018 January 2000 NEW DIRECTOR APPOINTED

View Document

18/01/0018 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/12/9924 December 1999 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