CONSTANT COMMUNICATIONS LIMITED

Company Documents

DateDescription
16/07/1416 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

24/03/1424 March 2014 Annual accounts small company total exemption made up to 1 July 2013

View Document

18/07/1318 July 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

01/07/131 July 2013 Annual accounts for year ending 01 Jul 2013

View Accounts

06/03/136 March 2013 Annual accounts small company total exemption made up to 1 July 2012

View Document

03/03/133 March 2013 REGISTERED OFFICE CHANGED ON 03/03/2013 FROM
C/O CONSTANT COMM LTD
7 SNOWGOOSE WAY
NEWCASTLE
STAFFORDSHIRE
ST5 2GA
UNITED KINGDOM

View Document

03/07/123 July 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

01/07/121 July 2012 Annual accounts for year ending 01 Jul 2012

View Accounts

07/03/127 March 2012 Annual accounts small company total exemption made up to 1 July 2011

View Document

06/07/116 July 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

10/03/1110 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

27/06/1027 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN HUGHES / 20/06/2010

View Document

27/06/1027 June 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

03/02/103 February 2010 REGISTERED OFFICE CHANGED ON 03/02/2010 FROM 17 BELFORD PLACE STOKE-ON-TRENT ST4 7DN

View Document

21/09/0921 September 2009 APPOINTMENT TERMINATED SECRETARY DAVID HUGHES

View Document

21/09/0921 September 2009 APPOINTMENT TERMINATED DIRECTOR HEATHER HUGHES

View Document

21/09/0921 September 2009 DIRECTOR APPOINTED MR DAVID JOHN HUGHES

View Document

09/09/099 September 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

25/02/0925 February 2009 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

13/04/0713 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

08/12/068 December 2006 REGISTERED OFFICE CHANGED ON 08/12/06 FROM: G OFFICE CHANGED 08/12/06 42 SHELBURNE STREET STOKE-ON-TRENT STAFFORDSHIRE ST4 5EY

View Document

06/07/066 July 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 NEW SECRETARY APPOINTED

View Document

05/05/065 May 2006 SECRETARY RESIGNED

View Document

25/07/0525 July 2005 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 01/07/06

View Document

01/07/051 July 2005 NEW DIRECTOR APPOINTED

View Document

01/07/051 July 2005 NEW SECRETARY APPOINTED

View Document

24/06/0524 June 2005 SECRETARY RESIGNED

View Document

24/06/0524 June 2005 DIRECTOR RESIGNED

View Document

20/06/0520 June 2005 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