SFL MOBILE RADIO HOLDINGS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewSatisfaction of charge 034640480003 in full

View Document

02/01/252 January 2025 Termination of appointment of Gavin Thomas Beach as a director on 2024-12-01

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/11/2418 November 2024 Cessation of Gavin Thomas Beach as a person with significant control on 2024-10-01

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-12 with updates

View Document

18/11/2418 November 2024 Notification of Steven Landsborough as a person with significant control on 2024-10-01

View Document

18/11/2418 November 2024 Change of details for Mr Karl Kenneth Beach as a person with significant control on 2024-10-01

View Document

29/10/2429 October 2024 Purchase of own shares.

View Document

17/10/2417 October 2024 Resolutions

View Document

16/10/2416 October 2024 Cancellation of shares. Statement of capital on 2024-10-01

View Document

22/05/2422 May 2024 Memorandum and Articles of Association

View Document

22/05/2422 May 2024 Resolutions

View Document

22/05/2422 May 2024 Resolutions

View Document

20/05/2420 May 2024 Statement of company's objects

View Document

13/05/2413 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/11/2313 November 2023 Confirmation statement made on 2023-11-12 with no updates

View Document

24/04/2324 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/11/2214 November 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/11/2123 November 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/05/204 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 12/11/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/11/1918 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 034640480003

View Document

21/05/1921 May 2019 ARTICLES OF ASSOCIATION

View Document

17/05/1917 May 2019 20/02/19 STATEMENT OF CAPITAL GBP 100

View Document

16/05/1916 May 2019 ALTER ARTICLES 18/02/2019

View Document

02/05/192 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/05/1811 May 2018 DIRECTOR APPOINTED MR STEVEN LANDSBOROUGH

View Document

23/02/1823 February 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/12/1719 December 2017 CESSATION OF JANET BEACH AS A PSC

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 12/11/17, WITH UPDATES

View Document

19/12/1719 December 2017 CESSATION OF KENNETH MAURICE BEACH AS A PSC

View Document

19/12/1719 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAVIN THOMAS BEACH

View Document

19/12/1719 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KARL KENNETH BEECH

View Document

19/12/1719 December 2017 PSC'S CHANGE OF PARTICULARS / MR KARL KENNETH BEECH / 19/12/2017

View Document

20/07/1720 July 2017 22/05/17 STATEMENT OF CAPITAL GBP 90.00

View Document

19/06/1719 June 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

19/06/1719 June 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/06/177 June 2017 APPOINTMENT TERMINATED, DIRECTOR KENNETH BEACH

View Document

03/02/173 February 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/10/1626 October 2016 REGISTERED OFFICE CHANGED ON 26/10/2016 FROM 46 HAMILTON SQUARE BIRKENHEAD MERSEYSIDE CH41 5AR

View Document

06/05/166 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/12/157 December 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

23/03/1523 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/12/143 December 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

21/02/1421 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/11/1325 November 2013 REGISTERED OFFICE CHANGED ON 25/11/2013 FROM 56 HAMILTON STREET BIRKENHEAD WIRRAL CH41 5HZ

View Document

25/11/1325 November 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

15/08/1315 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/07/1311 July 2013 PREVSHO FROM 30/06/2013 TO 31/12/2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/12/1218 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN THOMAS BEACH / 01/11/2012

View Document

18/12/1218 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL KENNETH BEACH / 01/11/2012

View Document

18/12/1218 December 2012 Annual return made up to 12 November 2012 with full list of shareholders

View Document

17/12/1217 December 2012 DIRECTOR APPOINTED MR KENNETH MAURICE BEACH

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/09/123 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/06/128 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/12/116 December 2011 Annual return made up to 12 November 2011 with full list of shareholders

View Document

09/09/119 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

17/02/1117 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

04/01/114 January 2011 Annual return made up to 12 November 2010 with full list of shareholders

View Document

23/12/1023 December 2010 05/06/10 STATEMENT OF CAPITAL GBP 100

View Document

16/12/1016 December 2010 DIRECTOR APPOINTED MR KARL KENNETH BEACH

View Document

13/12/1013 December 2010 APPOINTMENT TERMINATED, DIRECTOR JANET BEACH

View Document

13/12/1013 December 2010 APPOINTMENT TERMINATED, DIRECTOR KENNETH BEACH

View Document

13/12/1013 December 2010 APPOINTMENT TERMINATED, SECRETARY JANET BEACH

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN THOMAS BEACH / 12/11/2009

View Document

12/11/0912 November 2009 Annual return made up to 12 November 2009 with full list of shareholders

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANET BEACH / 12/11/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH MAURICE BEACH / 12/11/2009

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

30/03/0930 March 2009 APPOINTMENT TERMINATED DIRECTOR KARL BEACH

View Document

11/12/0811 December 2008 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS; AMEND

View Document

17/11/0817 November 2008 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

13/03/0813 March 2008 RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

16/11/0616 November 2006 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

05/12/055 December 2005 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

03/12/043 December 2004 RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

15/01/0415 January 2004 RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

22/11/0222 November 2002 RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS

View Document

21/03/0221 March 2002 COMPANY NAME CHANGED SMARTSKY LIMITED CERTIFICATE ISSUED ON 21/03/02

View Document

15/03/0215 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

22/01/0222 January 2002 RETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS

View Document

10/12/0010 December 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

29/11/0029 November 2000 RETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS

View Document

01/09/001 September 2000 RETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS; AMEND

View Document

01/09/001 September 2000 NEW DIRECTOR APPOINTED

View Document

16/02/0016 February 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

26/01/0026 January 2000 RETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS

View Document

19/04/9919 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

11/01/9911 January 1999 RETURN MADE UP TO 12/11/98; FULL LIST OF MEMBERS

View Document

25/08/9825 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/9724 November 1997 ACC. REF. DATE SHORTENED FROM 30/11/98 TO 30/06/98

View Document

24/11/9724 November 1997 SECRETARY RESIGNED

View Document

24/11/9724 November 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/11/9724 November 1997 NEW DIRECTOR APPOINTED

View Document

24/11/9724 November 1997 NEW DIRECTOR APPOINTED

View Document

24/11/9724 November 1997 REGISTERED OFFICE CHANGED ON 24/11/97 FROM: 9 ABBEY SQUARE CHESTER CH1 2HU

View Document

24/11/9724 November 1997 DIRECTOR RESIGNED

View Document

12/11/9712 November 1997 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