DATAPHONE COMMUNICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Registration of charge 023469870004, created on 2025-06-03

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-08 with updates

View Document

23/12/2423 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

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

View Accounts

28/03/2428 March 2024 Register(s) moved to registered inspection location Moore Barlow Llp Gateway House Chandler's Ford, Eastleigh SO53 3TG

View Document

28/03/2428 March 2024 Register inspection address has been changed to Moore Barlow Llp Gateway House Chandler's Ford, Eastleigh SO53 3TG

View Document

28/11/2328 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

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

View Accounts

24/01/2324 January 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

24/01/2324 January 2023

View Document

12/01/2312 January 2023

View Document

12/01/2312 January 2023

View Document

14/11/2214 November 2022 Registration of charge 023469870003, created on 2022-11-09

View Document

20/12/2120 December 2021 Registration of charge 023469870002, created on 2021-12-10

View Document

30/11/2130 November 2021

View Document

30/11/2130 November 2021

View Document

30/11/2130 November 2021

View Document

30/11/2130 November 2021 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

23/09/2123 September 2021 Memorandum and Articles of Association

View Document

23/09/2123 September 2021 Resolutions

View Document

23/09/2123 September 2021 Resolutions

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES

View Document

17/12/1917 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

30/10/1830 October 2018 SECRETARY APPOINTED MR JAMES NEIL WILSON

View Document

26/10/1826 October 2018 DIRECTOR APPOINTED MR DAVID CHARLES PHILLIPS

View Document

26/10/1826 October 2018 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER WILCE

View Document

26/10/1826 October 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILCE

View Document

26/10/1826 October 2018 CESSATION OF CHRISTOPHER JOHN WILCE AS A PSC

View Document

26/10/1826 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOUTHERN COMMUNICATIONS HOLDINGS LIMITED

View Document

26/10/1826 October 2018 DIRECTOR APPOINTED PAUL JAMES BRADFORD

View Document

26/10/1826 October 2018 DIRECTOR APPOINTED MR MATHEW OWEN KIRK

View Document

26/10/1826 October 2018 DIRECTOR APPOINTED JAMES NEIL WILSON

View Document

26/10/1826 October 2018 DIRECTOR APPOINTED ALEX JAMES MOODY

View Document

26/10/1826 October 2018 REGISTERED OFFICE CHANGED ON 26/10/2018 FROM SOLUTIONS HOUSE 56-58 PEREGRINE ROAD ILFORD ESSEX IG6 3SZ ENGLAND

View Document

05/10/185 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN WILCE / 01/10/2018

View Document

05/10/185 October 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN WILCE / 01/10/2018

View Document

05/10/185 October 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN WILCE / 01/10/2018

View Document

04/10/184 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/10/182 October 2018 17/03/16 STATEMENT OF CAPITAL GBP 50000

View Document

19/09/1819 September 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN WILCE / 18/09/2018

View Document

26/06/1826 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES

View Document

05/04/185 April 2018 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN WILCE / 01/03/2018

View Document

04/04/184 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN WILCE / 01/03/2018

View Document

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

View Accounts

12/07/1712 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/05/1617 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

17/05/1617 May 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/04/1627 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

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

View Accounts

18/03/1618 March 2016 APPOINTMENT TERMINATED, DIRECTOR SUSAN WILCE

View Document

09/03/169 March 2016 REGISTERED OFFICE CHANGED ON 09/03/2016 FROM RIVERSIDE HOUSE WOODFORD TRADING ES WOODFORD GREEN ESSEX IG8 8HQ

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/04/1527 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/04/1429 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/04/138 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

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

View Accounts

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/05/1216 May 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/04/114 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/04/1027 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/04/0924 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/01/096 January 2009 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/06/0726 June 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/05/0631 May 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

16/05/0516 May 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/04/0413 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

27/04/0327 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

26/04/0226 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

08/06/018 June 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

26/06/0026 June 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

19/06/0019 June 2000 REGISTERED OFFICE CHANGED ON 19/06/00 FROM: CEDARS 72 MANOR ROAD CHIGWELL ESSEX IG7 5PG

View Document

22/05/0022 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/007 April 2000 ADOPT MEM AND ARTS 31/03/00

View Document

07/04/007 April 2000 £ NC 100/100000 31/03/00

View Document

07/04/007 April 2000 NC INC ALREADY ADJUSTED 31/03/00

View Document

08/03/008 March 2000 COMPANY NAME CHANGED DATASHARP (SOUTH EAST) LIMITED CERTIFICATE ISSUED ON 09/03/00

View Document

31/03/9931 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

30/03/9930 March 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

09/02/999 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

08/07/988 July 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

19/05/9819 May 1998 REGISTERED OFFICE CHANGED ON 19/05/98 FROM: 15 SUNSET AVENUE, WOODFORD GREEN, ESSEX. IG8 0TH

View Document

11/04/9711 April 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

01/04/971 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

28/05/9628 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

28/05/9628 May 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

20/05/9620 May 1996 COMPANY NAME CHANGED DIRECT OFFICE EQUIPMENT LIMITED CERTIFICATE ISSUED ON 21/05/96

View Document

16/05/9516 May 1995 RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS

View Document

16/05/9516 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/06/9413 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

23/05/9423 May 1994 RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS

View Document

09/11/939 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

09/11/939 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

09/11/939 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

06/07/936 July 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

31/03/9231 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/9231 March 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

07/06/917 June 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

06/09/906 September 1990 EXEMPTION FROM APPOINTING AUDITORS 17/03/90

View Document

06/09/906 September 1990 RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS

View Document

06/09/906 September 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/03/90

View Document

29/03/9029 March 1990 REGISTERED OFFICE CHANGED ON 29/03/90 FROM: SUITE 2, KINETIC CENTRE THEOBALD STREET BOREHAMWOOD WD6 4PJ

View Document

29/03/9029 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/03/9020 March 1990 ALTER MEM AND ARTS 13/03/90

View Document

13/02/8913 February 1989 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