FIRST LINE TELECOMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
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

View Document

20/01/2520 January 2025 Change of details for First Line It Ltd as a person with significant control on 2025-01-16

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/11/2412 November 2024 Memorandum and Articles of Association

View Document

12/11/2412 November 2024 Resolutions

View Document

11/10/2411 October 2024 Registration of charge 043532350004, created on 2024-10-09

View Document

02/10/242 October 2024 Change of details for First Line It Ltd as a person with significant control on 2016-04-06

View Document

01/08/241 August 2024 Termination of appointment of Matthew James Skelton as a director on 2024-08-01

View Document

01/08/241 August 2024 Appointment of Mr Timothy Charles Jones as a director on 2024-08-01

View Document

19/04/2419 April 2024 Satisfaction of charge 043532350001 in full

View Document

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

View Accounts

30/03/2430 March 2024 Resolutions

View Document

30/03/2430 March 2024 Resolutions

View Document

30/03/2430 March 2024 Memorandum and Articles of Association

View Document

26/03/2426 March 2024 Statement of company's objects

View Document

21/03/2421 March 2024 Registration of charge 043532350003, created on 2024-03-11

View Document

20/03/2420 March 2024 Registration of charge 043532350002, created on 2024-03-11

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

31/12/2331 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/03/237 March 2023 Current accounting period shortened from 2023-09-30 to 2023-03-31

View Document

18/01/2318 January 2023 Director's details changed for Mr Marcos John Reid on 2023-01-05

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

18/01/2318 January 2023 Director's details changed for Mr Alexander James Hall on 2023-01-05

View Document

18/01/2318 January 2023 Director's details changed for Mr Matthew James Skelton on 2023-01-05

View Document

17/01/2317 January 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

17/05/2217 May 2022 Appointment of Mr Matthew James Skelton as a director on 2022-05-17

View Document

11/05/2211 May 2022 Termination of appointment of Barrington Giles as a secretary on 2022-05-05

View Document

11/05/2211 May 2022 Appointment of Mr Alexander James Hall as a director on 2022-05-05

View Document

11/05/2211 May 2022 Appointment of Mr Marcos John Reid as a director on 2022-05-05

View Document

11/05/2211 May 2022 Cessation of Barrington Giles as a person with significant control on 2022-05-05

View Document

11/05/2211 May 2022 Cessation of Nagalingham Nimalathevan as a person with significant control on 2022-05-05

View Document

11/05/2211 May 2022 Termination of appointment of Nagalingam Nimalathevan as a director on 2022-05-05

View Document

11/05/2211 May 2022 Cessation of Michael Rowan Hamilton John Oregan as a person with significant control on 2022-05-05

View Document

11/05/2211 May 2022 Termination of appointment of Barrington Giles as a director on 2022-05-05

View Document

11/05/2211 May 2022 Termination of appointment of Stephen James Swain as a director on 2022-05-05

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/06/2025 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

23/01/2023 January 2020 SAIL ADDRESS CHANGED FROM: HAMILTON HOUSE 1B HOWARD STREET OXFORD OX4 3AY

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/03/1920 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

26/01/1926 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

05/06/185 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

26/01/1826 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NAGALINGAM NIMALATHEVAN / 13/01/2017

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

01/06/171 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

23/01/1723 January 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 358-REC OF RES ETC

View Document

23/01/1723 January 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR

View Document

03/06/163 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

25/01/1625 January 2016 REGISTERED OFFICE CHANGED ON 25/01/2016 FROM HAMILTON HOUSE 1B HOWARD STREET OXFORD OXFORDSHIRE OX4 3AY

View Document

25/01/1625 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MR BARRINGTON GILES / 14/01/2016

View Document

25/01/1625 January 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

25/01/1625 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRINGTON GILES / 14/01/2016

View Document

25/01/1625 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALAN CROZIER / 14/01/2016

View Document

25/08/1525 August 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

27/05/1527 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NAGALINGHAM NIMALATHEVAN / 21/04/2015

View Document

21/04/1521 April 2015 DIRECTOR APPOINTED MR NAGALINGHAM NIMALATHEVAN

View Document

20/03/1520 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 043532350001

View Document

21/01/1521 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

17/01/1417 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRINGTON GILES / 03/12/2013

View Document

17/01/1417 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MR BARRINGTON GILES / 20/12/2013

View Document

17/01/1417 January 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

31/01/1331 January 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

12/06/1212 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/01/1220 January 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

19/01/1119 January 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

24/09/1024 September 2010 COMPANY NAME CHANGED NETEFEX LIMITED CERTIFICATE ISSUED ON 24/09/10

View Document

24/09/1024 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/06/1022 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

25/01/1025 January 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

25/01/1025 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

25/01/1025 January 2010 SAIL ADDRESS CREATED

View Document

23/01/1023 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CROZIER / 01/10/2009

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

20/01/0920 January 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

28/01/0828 January 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

08/02/078 February 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 ACC. REF. DATE EXTENDED FROM 30/04/06 TO 30/09/06

View Document

09/02/069 February 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 NEW DIRECTOR APPOINTED

View Document

09/02/069 February 2006 DIRECTOR RESIGNED

View Document

20/12/0520 December 2005 SECRETARY RESIGNED

View Document

20/12/0520 December 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/12/0520 December 2005 REGISTERED OFFICE CHANGED ON 20/12/05 FROM: 6 EVANS CLOSE EYNSHAM OXFORD OX29 4QY

View Document

15/11/0515 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

19/01/0519 January 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

17/03/0417 March 2004 DIRECTOR RESIGNED

View Document

01/03/041 March 2004 DIRECTOR RESIGNED

View Document

20/01/0420 January 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

14/01/0314 January 2003 RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 30/04/03

View Document

22/01/0222 January 2002 SECRETARY RESIGNED

View Document

15/01/0215 January 2002 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