EDINBURGH TELECOMS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 04/11/254 November 2025 New | Micro company accounts made up to 2025-05-31 |
| 23/06/2523 June 2025 | Confirmation statement made on 2025-05-28 with no updates |
| 31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
| 05/02/255 February 2025 | Micro company accounts made up to 2024-05-31 |
| 24/06/2424 June 2024 | Confirmation statement made on 2024-05-28 with no updates |
| 01/06/241 June 2024 | Compulsory strike-off action has been discontinued |
| 01/06/241 June 2024 | Compulsory strike-off action has been discontinued |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 29/05/2429 May 2024 | Micro company accounts made up to 2023-05-31 |
| 15/05/2415 May 2024 | Compulsory strike-off action has been suspended |
| 15/05/2415 May 2024 | Compulsory strike-off action has been suspended |
| 30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
| 30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
| 06/12/236 December 2023 | Registered office address changed from 22 Galt Road Musselburgh EH21 8DJ Scotland to The Cairn High Street Aberlady Longniddry East Lothian EH32 0RA on 2023-12-06 |
| 30/09/2330 September 2023 | Micro company accounts made up to 2022-05-31 |
| 19/09/2319 September 2023 | Compulsory strike-off action has been discontinued |
| 19/09/2319 September 2023 | Compulsory strike-off action has been discontinued |
| 18/09/2318 September 2023 | Confirmation statement made on 2023-05-28 with no updates |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 11/05/2311 May 2023 | Compulsory strike-off action has been suspended |
| 11/05/2311 May 2023 | Compulsory strike-off action has been suspended |
| 25/04/2325 April 2023 | First Gazette notice for compulsory strike-off |
| 25/04/2325 April 2023 | First Gazette notice for compulsory strike-off |
| 20/10/2220 October 2022 | Compulsory strike-off action has been discontinued |
| 20/10/2220 October 2022 | Compulsory strike-off action has been discontinued |
| 19/10/2219 October 2022 | Director's details changed for Mr Steven Michael Monnelly on 2022-10-19 |
| 19/10/2219 October 2022 | Confirmation statement made on 2022-05-28 with no updates |
| 19/10/2219 October 2022 | Registered office address changed from International House 38 Thistle Street Edinburgh EH2 1EN Scotland to 22 Galt Road Musselburgh EH21 8DJ on 2022-10-19 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 29/03/2229 March 2022 | Micro company accounts made up to 2021-05-31 |
| 13/07/2113 July 2021 | Confirmation statement made on 2021-05-28 with no updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 16/06/2016 June 2020 | CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 12/03/2012 March 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 14/06/1914 June 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 13/06/1913 June 2019 | DISS40 (DISS40(SOAD)) |
| 12/06/1912 June 2019 | REGISTERED OFFICE CHANGED ON 12/06/2019 FROM 20 PENTLAND PARK LOANHEAD MIDLOTHIAN EH20 9PA |
| 12/06/1912 June 2019 | REGISTERED OFFICE CHANGED ON 12/06/2019 FROM 2 THISTLE STREET EDINBURGH EH2 1DG SCOTLAND |
| 12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES |
| 04/06/194 June 2019 | FIRST GAZETTE |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 04/04/194 April 2019 | REGISTERED OFFICE CHANGED ON 04/04/2019 FROM 120/4 WILLOWBRAE ROAD EDINBURGH EH8 7HW SCOTLAND |
| 01/09/181 September 2018 | DISS40 (DISS40(SOAD)) |
| 31/08/1831 August 2018 | CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES |
| 31/08/1831 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MONNELLY / 01/04/2018 |
| 31/08/1831 August 2018 | REGISTERED OFFICE CHANGED ON 31/08/2018 FROM 60 PENTLAND PARK LOANHEAD MIDLOTHIAN EH20 9PA SCOTLAND |
| 31/08/1831 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN MONNELLY |
| 14/08/1814 August 2018 | FIRST GAZETTE |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 03/11/173 November 2017 | 31/05/17 UNAUDITED ABRIDGED |
| 16/09/1716 September 2017 | DISS40 (DISS40(SOAD)) |
| 13/09/1713 September 2017 | CONFIRMATION STATEMENT MADE ON 28/05/17, NO UPDATES |
| 05/09/175 September 2017 | FIRST GAZETTE |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 21/09/1621 September 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
| 06/07/166 July 2016 | Annual return made up to 28 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 01/03/161 March 2016 | REGISTERED OFFICE CHANGED ON 01/03/2016 FROM 25/1 WATSON CRESCENT EDINBURGH MIDLOTHIAN EH11 1EZ |
| 01/03/161 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MONNELLY / 01/03/2016 |
| 28/02/1628 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 07/07/157 July 2015 | Annual return made up to 28 May 2015 with full list of shareholders |
| 07/07/157 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MONNELLY / 19/05/2015 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 02/04/152 April 2015 | REGISTERED OFFICE CHANGED ON 02/04/2015 FROM 53/3 BERNARD STREET EDINBURGH EH6 6SL SCOTLAND |
| 28/05/1428 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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