SHOUT TELECOMS LIMITED

Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-02-15 with updates

View Document

02/12/242 December 2024 Change of details for David Mark Thorne as a person with significant control on 2024-02-15

View Document

02/12/242 December 2024 Director's details changed for David Mark Thorne on 2024-02-15

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

15/02/2415 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

13/11/2313 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/03/236 March 2023 Confirmation statement made on 2023-02-15 with updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-15 with updates

View Document

23/11/2123 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/08/2018 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES

View Document

29/10/1929 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES

View Document

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/02/1826 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARK THORNE / 14/02/2018

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES

View Document

15/12/1715 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/03/1629 March 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/09/1514 September 2015 SECOND FILING WITH MUD 15/02/15 FOR FORM AR01

View Document

18/06/1518 June 2015 SECOND FILING WITH MUD 15/02/15 FOR FORM AR01

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/03/1526 March 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

20/03/1520 March 2015 15/09/14 STATEMENT OF CAPITAL GBP 210

View Document

18/12/1418 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARK THORNE / 01/04/2013

View Document

18/12/1418 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARK THORNE / 01/04/2013

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/11/1428 November 2014 15/09/14 STATEMENT OF CAPITAL GBP 120.0

View Document

17/09/1417 September 2014 ADOPT ARTICLES 28/08/2014

View Document

23/05/1423 May 2014 ADOPT ARTICLES 28/04/2014

View Document

23/05/1423 May 2014 06/05/14 STATEMENT OF CAPITAL GBP 110.00

View Document

23/05/1423 May 2014 SUB-DIVISION 28/04/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/02/1417 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/03/136 March 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/02/1220 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

20/02/1220 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARK THORNE / 20/02/2012

View Document

20/02/1220 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALAN PETER FRANCIS / 20/02/2012

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/03/111 March 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/03/1025 March 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID MARK THORNE / 01/02/2010

View Document

25/03/1025 March 2010 SAIL ADDRESS CREATED

View Document

25/03/1025 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 743-REG DEB

View Document

25/03/1025 March 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARK THORNE / 01/02/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN PETER FRANCIS / 01/02/2010

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/10/0917 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN PETER FRANCIS / 01/10/2009

View Document

17/10/0917 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARK THORNE / 01/10/2009

View Document

27/02/0927 February 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/07/0821 July 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/05/0730 May 2007 REGISTERED OFFICE CHANGED ON 30/05/07 FROM: ADSDEAN FARM, FUNTINGTON, CHICHESTER, WEST SUSSEX PO18 9DN

View Document

26/02/0726 February 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/02/0615 February 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/06/0521 June 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0521 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0523 February 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

25/02/0425 February 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

07/02/037 February 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

09/09/029 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/0219 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

15/03/0215 March 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 REGISTERED OFFICE CHANGED ON 26/11/01 FROM: 4 KINGLEY CENTRE, DOWNS ROAD WEST STOKE, CHICHESTER, WEST SUSSEX PO18 9HJ

View Document

14/04/0114 April 2001 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02

View Document

29/03/0129 March 2001 LOCATION - DIRECTORS SERVICE CONTRACTS AND MEMORANDA

View Document

29/03/0129 March 2001 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

29/03/0129 March 2001 LOCATION OF REGISTER OF MEMBERS

View Document

21/03/0121 March 2001 REGISTERED OFFICE CHANGED ON 21/03/01 FROM: 4 SILVER BIRCH DRIVE, ARUN CHASE, MIDDLETON ON SEA, WEST SUSSEX PO22 6SE

View Document

19/02/0119 February 2001 SECRETARY RESIGNED

View Document

15/02/0115 February 2001 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