STL COMMUNICATIONS LIMITED

Company Documents

DateDescription
05/11/245 November 2024 Registration of charge 032343020004, created on 2024-10-31

View Document

06/08/246 August 2024 Confirmation statement made on 2024-08-06 with no updates

View Document

01/08/241 August 2024 Director's details changed for Mrs Charlene Emma Friend on 2024-07-30

View Document

31/07/2431 July 2024 Satisfaction of charge 032343020003 in full

View Document

03/07/243 July 2024

View Document

03/07/243 July 2024 Audit exemption subsidiary accounts made up to 2023-11-30

View Document

28/06/2428 June 2024 Appointment of Mr Rhys Nicholas Harry Bailey as a director on 2024-06-28

View Document

28/06/2428 June 2024 Termination of appointment of Christopher David Goodman as a director on 2024-06-28

View Document

28/06/2428 June 2024 Termination of appointment of Ralph Gilbert as a director on 2024-06-28

View Document

28/06/2428 June 2024 Termination of appointment of James Jeremy Edward Fletcher as a director on 2024-06-28

View Document

28/06/2428 June 2024 Appointment of Mrs Victoria Claire Rishbeth as a director on 2024-06-28

View Document

28/06/2428 June 2024 Appointment of Mr Matthew James Halford as a director on 2024-06-28

View Document

19/06/2419 June 2024

View Document

19/06/2419 June 2024

View Document

27/02/2427 February 2024 Director's details changed for Mr James Jeremy Edward Fletcher on 2024-02-15

View Document

04/09/234 September 2023 Audit exemption subsidiary accounts made up to 2022-11-30

View Document

04/09/234 September 2023

View Document

04/09/234 September 2023

View Document

04/09/234 September 2023

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-06 with updates

View Document

26/07/2326 July 2023 Appointment of Mr James Jeremy Edward Fletcher as a director on 2023-07-24

View Document

02/05/232 May 2023 Termination of appointment of James Jeremy Edward Fletcher as a director on 2023-04-13

View Document

02/05/232 May 2023 Appointment of Mrs Charlene Emma Friend as a director on 2023-03-21

View Document

02/03/232 March 2023 Registration of charge 032343020003, created on 2023-02-24

View Document

21/02/2321 February 2023 Second filing of the annual return made up to 2012-08-06

View Document

21/02/2321 February 2023 Second filing of the annual return made up to 2013-08-06

View Document

30/01/2330 January 2023 Resolutions

View Document

30/01/2330 January 2023 Memorandum and Articles of Association

View Document

30/01/2330 January 2023 Resolutions

View Document

08/08/228 August 2022 Registered office address changed from , Park House, Station Lane, Witney, Oxon, OX28 4LH to Focus House Ham Road Shoreham-by-Sea BN43 6PA on 2022-08-08

View Document

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

View Accounts

23/12/2123 December 2021 Accounts for a small company made up to 2021-03-31

View Document

06/08/216 August 2021 Confirmation statement made on 2021-08-06 with no updates

View Document

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

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

15/10/1915 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

14/08/1814 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

04/08/174 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

15/08/1615 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

25/09/1525 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

25/08/1525 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM FARRELL SMITH / 01/08/2015

View Document

25/08/1525 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

25/08/1525 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. BRENDON CROSS / 01/08/2015

View Document

25/08/1525 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM FARRELL SMITH / 01/08/2015

View Document

03/09/143 September 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

02/09/142 September 2014 SUB-DIVISION 13/08/14

View Document

02/09/142 September 2014 SUB DIVIDED 13/08/2014

View Document

12/08/1412 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

02/09/132 September 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

02/09/132 September 2013 Annual return made up to 2013-08-06 with full list of shareholders

View Document

15/07/1315 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

04/09/124 September 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

04/09/124 September 2012 Annual return made up to 2012-08-06 with full list of shareholders

View Document

16/08/1216 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

02/04/122 April 2012 VARYING SHARE RIGHTS AND NAMES

View Document

07/12/117 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

10/08/1110 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

19/08/1019 August 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

21/07/1021 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

09/12/099 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

11/08/0911 August 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

07/08/087 August 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 NEW DIRECTOR APPOINTED

View Document

05/09/075 September 2007 RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

22/06/0722 June 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/05/0731 May 2007 NEW SECRETARY APPOINTED

View Document

31/05/0731 May 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/02/078 February 2007 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

15/08/0615 August 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

08/09/058 September 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

05/01/055 January 2005 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

24/08/0424 August 2004 RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0415 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/10/032 October 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

04/09/034 September 2003 RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

26/09/0226 September 2002 REGISTERED OFFICE CHANGED ON 26/09/02 FROM: PARK HOUSE STATION LANE WITNEY OXFORDSHIRE OX8 4LH

View Document

26/09/0226 September 2002

View Document

02/09/022 September 2002 RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

08/11/018 November 2001 RETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS

View Document

24/08/0124 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/015 July 2001 DIRECTOR RESIGNED

View Document

09/05/019 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0128 March 2001 COMPANY NAME CHANGED SPIRE TELECOMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 28/03/01

View Document

21/03/0121 March 2001 NEW SECRETARY APPOINTED

View Document

14/03/0114 March 2001 SECRETARY RESIGNED

View Document

13/02/0113 February 2001 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/01/01

View Document

05/09/005 September 2000 RETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS

View Document

07/08/007 August 2000 NEW DIRECTOR APPOINTED

View Document

07/08/007 August 2000 NEW DIRECTOR APPOINTED

View Document

05/06/005 June 2000 NEW DIRECTOR APPOINTED

View Document

17/02/0017 February 2000

View Document

17/02/0017 February 2000 REGISTERED OFFICE CHANGED ON 17/02/00 FROM: SWINFORD FARM EYNSHAM OXFORD OXFORDSHIRE OX8 1BY

View Document

28/01/0028 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

09/11/999 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/9928 September 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/9928 September 1999 DIRECTOR RESIGNED

View Document

28/09/9928 September 1999 RETURN MADE UP TO 06/08/99; FULL LIST OF MEMBERS

View Document

29/04/9929 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

05/11/985 November 1998 RETURN MADE UP TO 06/08/98; FULL LIST OF MEMBERS

View Document

16/09/9816 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/9823 April 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

31/03/9831 March 1998 NC INC ALREADY ADJUSTED 16/03/98

View Document

31/03/9831 March 1998 £ NC 100/100000 16/03

View Document

09/02/989 February 1998 REGISTERED OFFICE CHANGED ON 09/02/98 FROM: OXFORD CENTTRE FOR INNOVATION MILL STREET OXFORD OX2 0JX

View Document

09/02/989 February 1998

View Document

19/08/9719 August 1997 RETURN MADE UP TO 06/08/97; FULL LIST OF MEMBERS

View Document

20/02/9720 February 1997 NEW DIRECTOR APPOINTED

View Document

10/12/9610 December 1996 ACC. REF. DATE SHORTENED FROM 31/08/97 TO 31/07/97

View Document

12/08/9612 August 1996 NEW SECRETARY APPOINTED

View Document

12/08/9612 August 1996

View Document

12/08/9612 August 1996 REGISTERED OFFICE CHANGED ON 12/08/96 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

12/08/9612 August 1996 NEW DIRECTOR APPOINTED

View Document

12/08/9612 August 1996 DIRECTOR RESIGNED

View Document

12/08/9612 August 1996 SECRETARY RESIGNED

View Document

06/08/966 August 1996 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