ELY TELECOM LTD

Company Documents

DateDescription
10/07/2510 July 2025 NewConfirmation statement made on 2025-05-10 with updates

View Document

31/01/2531 January 2025 Accounts for a dormant company made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

20/05/2420 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

31/10/2331 October 2023 Accounts for a dormant company made up to 2023-05-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

24/02/2324 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

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

View Accounts

24/02/2224 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

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

View Accounts

02/07/202 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

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

View Accounts

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

03/09/193 September 2019 DISS40 (DISS40(SOAD))

View Document

02/09/192 September 2019 REGISTERED OFFICE CHANGED ON 02/09/2019 FROM LAKIN ROSE LIMITED PIONEER HOUSE VISION PARK HISTON CAMBRIDGE CAMBRIDGESHIRE CB24 9NL UNITED KINGDOM

View Document

02/09/192 September 2019 PSC'S CHANGE OF PARTICULARS / FWD-IP LTD / 02/09/2019

View Document

02/09/192 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

29/08/1929 August 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/07/1930 July 2019 FIRST GAZETTE

View Document

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

View Accounts

08/01/198 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES

View Document

18/07/1818 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ANTHONY GRAINGER / 28/06/2018

View Document

18/07/1818 July 2018 PSC'S CHANGE OF PARTICULARS / FWD-IP LTD / 06/04/2016

View Document

11/07/1811 July 2018 REGISTERED OFFICE CHANGED ON 11/07/2018 FROM UNIT 2 GREENHAM PARK COMMON ROAD WITCHFORD ELY CAMBRIDGESHIRE CB6 2HY

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/06/1728 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

14/06/1614 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

18/05/1618 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

24/07/1524 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

15/05/1515 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

25/09/1425 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

21/07/1421 July 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

21/07/1421 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ANTHONY GRAINGER / 01/06/2014

View Document

24/06/1424 June 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/06/1424 June 2014 COMPANY NAME CHANGED FWD-IP LIMITED CERTIFICATE ISSUED ON 24/06/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

26/02/1426 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

26/11/1326 November 2013 APPOINTMENT TERMINATED, DIRECTOR LEIGHTON BARKER

View Document

01/07/131 July 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

12/04/1312 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

01/08/121 August 2012 REGISTERED OFFICE CHANGED ON 01/08/2012 FROM UNIT 2 GREENHAM PARK COMMON ROAD WITCHFORD ELY CAMBRIDGESHIRE CB6 2HY UNITED KINGDOM

View Document

05/07/125 July 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

05/07/125 July 2012 REGISTERED OFFICE CHANGED ON 05/07/2012 FROM RICHMOND HOUSE BROAD STREET ELY CAMBRIDGESHIRE CB7 4AH

View Document

05/07/125 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGHTON JAMES BARKER / 05/07/2012

View Document

05/07/125 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ANTHONY GRAINGER / 05/07/2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

07/12/117 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

28/06/1128 June 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

11/05/1011 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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