STORM INTELLIGENT COMMUNICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/01/2521 January 2025 Confirmation statement made on 2024-11-23 with no updates

View Document

18/01/2518 January 2025 Registered office address changed from Cardale House Cardale Court Beckwith Head Road Harrogate North Yorkshire HG3 1RY to Copthall Bridge 59 Station Parade Harrogate North Yorkshire HG1 1TT on 2025-01-18

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

23/11/2323 November 2023 Confirmation statement made on 2023-11-23 with no updates

View Document

13/09/2313 September 2023 Notification of Samuel John Gascoyne as a person with significant control on 2020-08-10

View Document

13/09/2313 September 2023 Change of details for Mr Luke Antony Wilkinson as a person with significant control on 2023-09-13

View Document

12/09/2312 September 2023 Change of details for Mr Luke Antony Wilkinson as a person with significant control on 2020-08-17

View Document

30/08/2330 August 2023 Micro company accounts made up to 2022-11-30

View Document

27/04/2327 April 2023 Amended total exemption full accounts made up to 2021-11-30

View Document

03/01/233 January 2023 Appointment of Mr Simon Robert Miller as a secretary on 2023-01-03

View Document

03/01/233 January 2023 Termination of appointment of Timothy Andrew Parkinson as a secretary on 2023-01-03

View Document

03/01/233 January 2023 Confirmation statement made on 2022-11-29 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

28/09/2228 September 2022 Micro company accounts made up to 2021-11-30

View Document

24/02/2224 February 2022 Compulsory strike-off action has been discontinued

View Document

24/02/2224 February 2022 Compulsory strike-off action has been discontinued

View Document

23/02/2223 February 2022 Confirmation statement made on 2021-11-29 with no updates

View Document

22/02/2222 February 2022 First Gazette notice for compulsory strike-off

View Document

22/02/2222 February 2022 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

22/12/2022 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

17/08/2017 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE ANTONY WILKINSON

View Document

11/08/2011 August 2020 COMPANY NAME CHANGED HOLF INC LIMITED CERTIFICATE ISSUED ON 11/08/20

View Document

10/08/2010 August 2020 DIRECTOR APPOINTED MR SAMUEL JOHN GASCOYNE

View Document

10/08/2010 August 2020 DIRECTOR APPOINTED MR LUKE ANTONY WILKINSON

View Document

10/08/2010 August 2020 CESSATION OF PETER ROBERT WILKINSON AS A PSC

View Document

10/08/2010 August 2020 APPOINTMENT TERMINATED, DIRECTOR JOANNE WILKINSON

View Document

10/08/2010 August 2020 APPOINTMENT TERMINATED, DIRECTOR PETER WILKINSON

View Document

10/02/2010 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES

View Document

16/09/1916 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

26/03/1826 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

17/08/1717 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

22/02/1622 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

04/12/154 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

09/06/159 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

01/12/141 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

25/09/1425 September 2014 Registered office address changed from , Cardale House Cardale Park, Beckwith Head Road, Harrogate, North Yorkshire, HG3 1RY to Copthall Bridge 59 Station Parade Harrogate North Yorkshire HG1 1TT on 2014-09-25

View Document

25/09/1425 September 2014 REGISTERED OFFICE CHANGED ON 25/09/2014 FROM CARDALE HOUSE CARDALE PARK BECKWITH HEAD ROAD HARROGATE NORTH YORKSHIRE HG3 1RY

View Document

13/05/1413 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

14/02/1414 February 2014 Annual return made up to 30 November 2013 with full list of shareholders

View Document

14/02/1414 February 2014 Registered office address changed from , C/O C/O Intechnology Plc, Central House Beckwith Knowle, Otley Road, Harrogate, North Yorkshire, HG3 1UG, England on 2014-02-14

View Document

14/02/1414 February 2014 REGISTERED OFFICE CHANGED ON 14/02/2014 FROM C/O C/O INTECHNOLOGY PLC CENTRAL HOUSE BECKWITH KNOWLE OTLEY ROAD HARROGATE NORTH YORKSHIRE HG3 1UG ENGLAND

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

11/04/1311 April 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

11/12/1211 December 2012 REGISTERED OFFICE CHANGED ON 11/12/2012 FROM C/O INTECHNOLOGY PLC CENTRAL HOUSE BECKWITH KNOWLE HARROGATE NORTH YORKSHIRE HG3 1UD

View Document

11/12/1211 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

11/12/1211 December 2012 Registered office address changed from , C/O Intechnology Plc, Central House Beckwith Knowle, Harrogate, North Yorkshire, HG3 1UD on 2012-12-11

View Document

10/09/1210 September 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

05/01/125 January 2012 Annual return made up to 30 November 2011 with full list of shareholders

View Document

27/01/1127 January 2011 DIRECTOR APPOINTED PETER ROBERT WILKINSON

View Document

27/01/1127 January 2011 Registered office address changed from , St Ann's Wharf 112 Quayside, Newcastle upon Tyne, NE1 3DX, United Kingdom on 2011-01-27

View Document

27/01/1127 January 2011 DIRECTOR APPOINTED JOANNE PATRICIA WILKINSON

View Document

27/01/1127 January 2011 REGISTERED OFFICE CHANGED ON 27/01/2011 FROM ST ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DX UNITED KINGDOM

View Document

27/01/1127 January 2011 SECRETARY APPOINTED TIMOTHY ANDREW PARKINSON

View Document

27/01/1127 January 2011 17/01/11 STATEMENT OF CAPITAL GBP 100

View Document

27/01/1127 January 2011 APPOINTMENT TERMINATED, DIRECTOR SEAN TORQUIL NICOLSON

View Document

13/01/1113 January 2011 COMPANY NAME CHANGED CROSSCO (1220) LIMITED CERTIFICATE ISSUED ON 13/01/11

View Document

30/11/1030 November 2010 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