FIRST LINE 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 |
---|---|
20/01/2520 January 2025 | Registered office address changed from Hamilton House 7 Isis Business Centre Cowley Oxford OX4 2rd to 5 Marchmont Gate Boundary Way Hemel Hempstead HP2 7BF on 2025-01-20 |
20/01/2520 January 2025 | Change of details for First Line It Ltd as a person with significant control on 2025-01-16 |
20/01/2520 January 2025 | Confirmation statement made on 2025-01-15 with no updates |
11/12/2411 December 2024 | Total exemption full accounts made up to 2024-03-31 |
12/11/2412 November 2024 | Memorandum and Articles of Association |
12/11/2412 November 2024 | Resolutions |
11/10/2411 October 2024 | Registration of charge 043532350004, created on 2024-10-09 |
02/10/242 October 2024 | Change of details for First Line It Ltd as a person with significant control on 2016-04-06 |
01/08/241 August 2024 | Termination of appointment of Matthew James Skelton as a director on 2024-08-01 |
01/08/241 August 2024 | Appointment of Mr Timothy Charles Jones as a director on 2024-08-01 |
19/04/2419 April 2024 | Satisfaction of charge 043532350001 in full |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/03/2430 March 2024 | Resolutions |
30/03/2430 March 2024 | Resolutions |
30/03/2430 March 2024 | Memorandum and Articles of Association |
26/03/2426 March 2024 | Statement of company's objects |
21/03/2421 March 2024 | Registration of charge 043532350003, created on 2024-03-11 |
20/03/2420 March 2024 | Registration of charge 043532350002, created on 2024-03-11 |
02/02/242 February 2024 | Confirmation statement made on 2024-01-15 with no updates |
31/12/2331 December 2023 | Total exemption full accounts made up to 2023-03-31 |
07/03/237 March 2023 | Current accounting period shortened from 2023-09-30 to 2023-03-31 |
18/01/2318 January 2023 | Director's details changed for Mr Marcos John Reid on 2023-01-05 |
18/01/2318 January 2023 | Confirmation statement made on 2023-01-15 with no updates |
18/01/2318 January 2023 | Director's details changed for Mr Alexander James Hall on 2023-01-05 |
18/01/2318 January 2023 | Director's details changed for Mr Matthew James Skelton on 2023-01-05 |
17/01/2317 January 2023 | Micro company accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
17/05/2217 May 2022 | Appointment of Mr Matthew James Skelton as a director on 2022-05-17 |
11/05/2211 May 2022 | Termination of appointment of Barrington Giles as a secretary on 2022-05-05 |
11/05/2211 May 2022 | Appointment of Mr Alexander James Hall as a director on 2022-05-05 |
11/05/2211 May 2022 | Appointment of Mr Marcos John Reid as a director on 2022-05-05 |
11/05/2211 May 2022 | Cessation of Barrington Giles as a person with significant control on 2022-05-05 |
11/05/2211 May 2022 | Cessation of Nagalingham Nimalathevan as a person with significant control on 2022-05-05 |
11/05/2211 May 2022 | Termination of appointment of Nagalingam Nimalathevan as a director on 2022-05-05 |
11/05/2211 May 2022 | Cessation of Michael Rowan Hamilton John Oregan as a person with significant control on 2022-05-05 |
11/05/2211 May 2022 | Termination of appointment of Barrington Giles as a director on 2022-05-05 |
11/05/2211 May 2022 | Termination of appointment of Stephen James Swain as a director on 2022-05-05 |
17/01/2217 January 2022 | Confirmation statement made on 2022-01-15 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/06/2130 June 2021 | Micro company accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
25/06/2025 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
23/01/2023 January 2020 | SAIL ADDRESS CHANGED FROM: HAMILTON HOUSE 1B HOWARD STREET OXFORD OX4 3AY |
23/01/2023 January 2020 | CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
20/03/1920 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
26/01/1926 January 2019 | CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
05/06/185 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
26/01/1826 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR NAGALINGAM NIMALATHEVAN / 13/01/2017 |
26/01/1826 January 2018 | CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES |
01/06/171 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES |
23/01/1723 January 2017 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 358-REC OF RES ETC |
23/01/1723 January 2017 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR |
03/06/163 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
25/01/1625 January 2016 | REGISTERED OFFICE CHANGED ON 25/01/2016 FROM HAMILTON HOUSE 1B HOWARD STREET OXFORD OXFORDSHIRE OX4 3AY |
25/01/1625 January 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR BARRINGTON GILES / 14/01/2016 |
25/01/1625 January 2016 | Annual return made up to 15 January 2016 with full list of shareholders |
25/01/1625 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRINGTON GILES / 14/01/2016 |
25/01/1625 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALAN CROZIER / 14/01/2016 |
25/08/1525 August 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
27/05/1527 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR NAGALINGHAM NIMALATHEVAN / 21/04/2015 |
21/04/1521 April 2015 | DIRECTOR APPOINTED MR NAGALINGHAM NIMALATHEVAN |
20/03/1520 March 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 043532350001 |
21/01/1521 January 2015 | Annual return made up to 15 January 2015 with full list of shareholders |
23/06/1423 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
17/01/1417 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRINGTON GILES / 03/12/2013 |
17/01/1417 January 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR BARRINGTON GILES / 20/12/2013 |
17/01/1417 January 2014 | Annual return made up to 15 January 2014 with full list of shareholders |
04/07/134 July 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
31/01/1331 January 2013 | Annual return made up to 15 January 2013 with full list of shareholders |
12/06/1212 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
20/01/1220 January 2012 | Annual return made up to 15 January 2012 with full list of shareholders |
23/06/1123 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
19/01/1119 January 2011 | Annual return made up to 15 January 2011 with full list of shareholders |
24/09/1024 September 2010 | COMPANY NAME CHANGED NETEFEX LIMITED CERTIFICATE ISSUED ON 24/09/10 |
24/09/1024 September 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
22/06/1022 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
25/01/1025 January 2010 | Annual return made up to 15 January 2010 with full list of shareholders |
25/01/1025 January 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC |
25/01/1025 January 2010 | SAIL ADDRESS CREATED |
23/01/1023 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN CROZIER / 01/10/2009 |
29/07/0929 July 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
20/01/0920 January 2009 | RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS |
24/06/0824 June 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
28/01/0828 January 2008 | RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS |
31/07/0731 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
08/02/078 February 2007 | RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS |
26/04/0626 April 2006 | ACC. REF. DATE EXTENDED FROM 30/04/06 TO 30/09/06 |
09/02/069 February 2006 | RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS |
09/02/069 February 2006 | NEW DIRECTOR APPOINTED |
09/02/069 February 2006 | DIRECTOR RESIGNED |
20/12/0520 December 2005 | SECRETARY RESIGNED |
20/12/0520 December 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
20/12/0520 December 2005 | REGISTERED OFFICE CHANGED ON 20/12/05 FROM: 6 EVANS CLOSE EYNSHAM OXFORD OX29 4QY |
15/11/0515 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
19/01/0519 January 2005 | RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS |
22/07/0422 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
17/03/0417 March 2004 | DIRECTOR RESIGNED |
01/03/041 March 2004 | DIRECTOR RESIGNED |
20/01/0420 January 2004 | RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS |
01/07/031 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
14/01/0314 January 2003 | RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS |
03/12/023 December 2002 | ACC. REF. DATE EXTENDED FROM 31/01/03 TO 30/04/03 |
22/01/0222 January 2002 | SECRETARY RESIGNED |
15/01/0215 January 2002 | 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