DIRECT LINE 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 |
---|---|
11/06/2511 June 2025 | Amended audit exemption subsidiary accounts made up to 2024-03-31 |
02/01/252 January 2025 | |
02/01/252 January 2025 | |
02/01/252 January 2025 | |
02/01/252 January 2025 | Audit exemption subsidiary accounts made up to 2024-03-31 |
13/11/2413 November 2024 | Confirmation statement made on 2024-10-26 with updates |
22/04/2422 April 2024 | Notification of Grantcroft Ihc Limited as a person with significant control on 2024-03-04 |
22/04/2422 April 2024 | Cessation of Grantcroft Limited as a person with significant control on 2024-03-04 |
14/03/2414 March 2024 | Satisfaction of charge 036654230001 in full |
14/03/2414 March 2024 | Satisfaction of charge 036654230002 in full |
26/10/2326 October 2023 | Confirmation statement made on 2023-10-26 with updates |
27/07/2327 July 2023 | Memorandum and Articles of Association |
27/07/2327 July 2023 | Resolutions |
27/07/2327 July 2023 | Resolutions |
19/07/2319 July 2023 | Statement of company's objects |
14/07/2314 July 2023 | Appointment of Mr Philip Waters as a director on 2023-06-30 |
14/07/2314 July 2023 | Cessation of Lynne Wood as a person with significant control on 2023-06-30 |
14/07/2314 July 2023 | Registered office address changed from Unit 1 Evans Way Rowleys Park Shotton Deeside Flintshire CH5 1QJ to Ground Floor Unit E1, the Chase John Tate Road Hertford Hertfordshire SG13 7NN on 2023-07-14 |
14/07/2314 July 2023 | Appointment of Mr Benjamin David Page as a director on 2023-06-30 |
14/07/2314 July 2023 | Appointment of Mr Mark David Bramley as a director on 2023-06-30 |
14/07/2314 July 2023 | Notification of Grantcroft Limited as a person with significant control on 2023-06-30 |
14/07/2314 July 2023 | Cessation of Paul James Wood as a person with significant control on 2023-06-30 |
14/07/2314 July 2023 | Termination of appointment of Lynne Wood as a director on 2023-06-30 |
14/07/2314 July 2023 | Termination of appointment of Paul James Wood as a director on 2023-06-30 |
14/07/2314 July 2023 | Termination of appointment of Lynne Wood as a secretary on 2023-06-30 |
07/07/237 July 2023 | Registration of charge 036654230002, created on 2023-07-06 |
07/07/237 July 2023 | Registration of charge 036654230001, created on 2023-07-06 |
29/06/2329 June 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
21/11/2221 November 2022 | Confirmation statement made on 2022-11-10 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
12/11/2112 November 2021 | Confirmation statement made on 2021-11-10 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
14/08/1514 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
26/11/1426 November 2014 | Annual return made up to 11 November 2014 with full list of shareholders |
15/11/1315 November 2013 | Annual return made up to 11 November 2013 with full list of shareholders |
15/08/1315 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
14/12/1214 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
06/12/126 December 2012 | DIRECTOR APPOINTED MRS LYNNE WOOD |
16/11/1216 November 2012 | Annual return made up to 11 November 2012 with full list of shareholders |
16/12/1116 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
18/11/1118 November 2011 | Annual return made up to 11 November 2011 with full list of shareholders |
01/04/111 April 2011 | PREVEXT FROM 28/02/2011 TO 31/03/2011 |
03/12/103 December 2010 | Annual return made up to 11 November 2010 with full list of shareholders |
29/11/1029 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
17/11/0917 November 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
11/11/0911 November 2009 | Annual return made up to 11 November 2009 with full list of shareholders |
11/11/0911 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES WOOD / 11/11/2009 |
16/12/0816 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
12/11/0812 November 2008 | RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS |
04/01/084 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
26/11/0726 November 2007 | RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS |
03/01/073 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
18/12/0618 December 2006 | RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS |
16/12/0516 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
22/11/0522 November 2005 | RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS |
24/12/0424 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
23/11/0423 November 2004 | RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS |
05/10/045 October 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03 |
29/09/0429 September 2004 | ACC. REF. DATE SHORTENED FROM 30/11/03 TO 28/02/03 |
06/11/036 November 2003 | RETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 06/11/03 |
05/08/035 August 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02 |
02/11/022 November 2002 | RETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS |
03/10/023 October 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01 |
06/12/016 December 2001 | RETURN MADE UP TO 11/11/01; FULL LIST OF MEMBERS |
17/09/0117 September 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00 |
16/11/0016 November 2000 | RETURN MADE UP TO 11/11/00; FULL LIST OF MEMBERS |
19/07/0019 July 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99 |
09/12/999 December 1999 | RETURN MADE UP TO 11/11/99; FULL LIST OF MEMBERS |
08/12/988 December 1998 | NEW DIRECTOR APPOINTED |
26/11/9826 November 1998 | REGISTERED OFFICE CHANGED ON 26/11/98 FROM: UNIT 21 DEESIDE ENTERPRISE CENTRE, ROWLEYS DRIVE SHOTTON DEESIDE CH5 1PP |
26/11/9826 November 1998 | NEW SECRETARY APPOINTED |
17/11/9817 November 1998 | DIRECTOR RESIGNED |
17/11/9817 November 1998 | SECRETARY RESIGNED |
17/11/9817 November 1998 | REGISTERED OFFICE CHANGED ON 17/11/98 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
11/11/9811 November 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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