PHONE-IN COMMUNICATIONS LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-07-25 with no updates

View Document

14/01/2514 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/01/2419 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-25 with updates

View Document

25/07/2325 July 2023 Cessation of Alison Ann Toye as a person with significant control on 2023-03-13

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

13/03/2313 March 2023 Termination of appointment of Alison Ann Toye as a director on 2023-03-13

View Document

17/01/2317 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

21/01/2221 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

24/02/2124 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES

View Document

21/01/1921 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

19/01/1819 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

22/08/1722 August 2017 REGISTERED OFFICE CHANGED ON 22/08/2017 FROM 4 - 6 GRIMSHAW STREET BURNLEY LANCASHIRE BB11 2AZ ENGLAND

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

12/12/1612 December 2016 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID FRANCIS TOYE / 07/12/2016

View Document

07/12/167 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / ALISON ANN TOYE / 07/12/2016

View Document

07/12/167 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FRANCIS TOYE / 07/12/2016

View Document

03/05/163 May 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

03/05/163 May 2016 REGISTERED OFFICE CHANGED ON 03/05/2016 FROM GREYS HOUSE 102-104 WESTGATE BURNLEY LANCASHIRE BB11 1SD

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

07/05/157 May 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

16/05/1416 May 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

24/01/1424 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

07/01/147 January 2014 SUB-DIVISION 17/12/13

View Document

07/01/147 January 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

07/01/147 January 2014 17/12/2013

View Document

30/04/1330 April 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

04/02/134 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

26/04/1226 April 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/04/1120 April 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON ANN TOYE / 17/04/2010

View Document

03/06/103 June 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

03/06/093 June 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

15/10/0815 October 2008 REGISTERED OFFICE CHANGED ON 15/10/2008 FROM P.O. BOX 117 51 STANDISH STREET BURNLEY BB11 1AP

View Document

09/05/089 May 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/0717 April 2007 SECRETARY RESIGNED

View Document

17/04/0717 April 2007 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