RUSSELL TELECOM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 NewTermination of appointment of Adam Fowler as a director on 2025-06-12

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

18/10/2418 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

18/10/2418 October 2024

View Document

18/10/2418 October 2024

View Document

18/10/2418 October 2024

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

15/10/2315 October 2023

View Document

15/10/2315 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

15/10/2315 October 2023

View Document

15/10/2315 October 2023

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

20/12/2220 December 2022

View Document

20/12/2220 December 2022

View Document

20/12/2220 December 2022

View Document

20/12/2220 December 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

05/04/225 April 2022 Registered office address changed from Communications House Keel Row the Watermark Gateshead Tyne and Wear NE11 9SZ to Onecom House Parkway Whiteley Fareham PO15 7FJ on 2022-04-05

View Document

01/04/221 April 2022 Confirmation statement made on 2022-02-28 with updates

View Document

28/02/2228 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

18/12/2118 December 2021 Memorandum and Articles of Association

View Document

18/12/2118 December 2021 Resolutions

View Document

18/12/2118 December 2021 Resolutions

View Document

13/12/2113 December 2021 Appointment of Mr Adam Fowler as a director on 2021-12-02

View Document

13/12/2113 December 2021 Appointment of Mr Christian James Foxton Craggs as a director on 2021-12-02

View Document

13/12/2113 December 2021 Notification of Onecom Group Limited as a person with significant control on 2021-12-02

View Document

13/12/2113 December 2021 Cessation of James Edward Palmer as a person with significant control on 2021-12-02

View Document

13/12/2113 December 2021 Termination of appointment of James Edward Palmer as a director on 2021-12-02

View Document

29/11/2129 November 2021 Statement of capital on 2021-11-29

View Document

29/11/2129 November 2021 Resolutions

View Document

29/11/2129 November 2021 Resolutions

View Document

29/11/2129 November 2021

View Document

29/11/2129 November 2021 Resolutions

View Document

29/11/2129 November 2021

View Document

26/11/2126 November 2021 Statement of capital following an allotment of shares on 2021-11-25

View Document

26/11/2126 November 2021 Statement of capital following an allotment of shares on 2021-11-24

View Document

25/11/2125 November 2021 Termination of appointment of Lawrence Ralph Mccaughey as a director on 2021-11-24

View Document

01/11/211 November 2021 Appointment of Mr James Edward Palmer as a director on 2021-11-01

View Document

23/09/2123 September 2021 Notification of James Edward Palmer as a person with significant control on 2021-03-02

View Document

23/09/2123 September 2021 Cessation of Lawrence Ralph Mccaughey as a person with significant control on 2021-03-02

View Document

23/09/2123 September 2021 Cessation of Kelvyn Gracie as a person with significant control on 2021-03-02

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

06/01/216 January 2021 31/05/20 UNAUDITED ABRIDGED

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

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

View Accounts

06/09/196 September 2019 31/05/19 UNAUDITED ABRIDGED

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

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

View Accounts

12/09/1812 September 2018 31/05/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

06/11/176 November 2017 31/05/17 UNAUDITED ABRIDGED

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

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

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

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

View Accounts

20/05/1620 May 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

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

View Accounts

19/05/1519 May 2015 REGISTERED OFFICE CHANGED ON 19/05/2015 FROM COMMUNICATIONS HOUSE KEEL ROW THE WATERMARK, METRO RIVERSIDE GATESHEAD TYNE AND WEAR NE11 9SZ

View Document

19/05/1519 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MR KELVYN GRACIE / 18/05/2015

View Document

19/05/1519 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KELVYN GRACIE / 18/05/2015

View Document

19/05/1519 May 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

23/01/1523 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

03/12/143 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE RALPH MCCAUGHEY / 14/11/2014

View Document

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

View Accounts

21/05/1421 May 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

10/06/1310 June 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

10/06/1310 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE RALPH MCCAUGHEY / 01/12/2012

View Document

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

View Accounts

10/11/1210 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

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

View Accounts

23/05/1223 May 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

18/05/1118 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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