BORDER TELECOM MAINTENANCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

19/10/2419 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

22/08/2422 August 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

30/10/2330 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/10/233 October 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

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

View Accounts

31/10/2231 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-30 with updates

View Document

27/09/2227 September 2022 Change of details for Mr Stephen Derek Willingham as a person with significant control on 2022-03-31

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

27/09/2227 September 2022 Notification of Blanka Willingham as a person with significant control on 2022-03-31

View Document

27/09/2227 September 2022 Statement of capital following an allotment of shares on 2022-03-31

View Document

16/05/2216 May 2022 Registered office address changed from The Wild Wood Heather Drive Sunningdale Ascot Berkshire SL5 0HT England to The Wild Wood Heather Drive Sunningdale Ascot Berkshire SL5 0HT on 2022-05-16

View Document

16/05/2216 May 2022 Registered office address changed from The Wild Wood Heather Drive Sunningdale Ascot Berkshire SL5 0HT England to The Wild Wood Heather Drive Sunningdale Ascot Berkshire SL5 0HT on 2022-05-16

View Document

16/05/2216 May 2022 Registered office address changed from The Wild Wood Heather Drive Sunningdale Ascot Berkshire SL5 0HT England to The Wild Wood Heather Drive Sunningdale Ascot Berkshire SL5 0HT on 2022-05-16

View Document

16/05/2216 May 2022 Registered office address changed from 11 Castle Hill Maidenhead Berkshire SL6 4AA to The Wild Wood Heather Drive Sunningdale Ascot Berkshire SL5 0HT on 2022-05-16

View Document

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

View Accounts

09/11/219 November 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-05 with updates

View Document

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

View Accounts

04/09/204 September 2020 31/03/20 UNAUDITED ABRIDGED

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES

View Document

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

View Accounts

30/07/1930 July 2019 31/03/19 UNAUDITED ABRIDGED

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

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

View Accounts

22/08/1822 August 2018 31/03/18 UNAUDITED ABRIDGED

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES

View Document

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

View Accounts

09/11/179 November 2017 31/03/17 UNAUDITED ABRIDGED

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

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

View Accounts

16/08/1616 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/06/1621 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

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

View Accounts

07/10/157 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/06/1519 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

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

View Accounts

07/11/147 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/06/1420 June 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

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

View Accounts

25/11/1325 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/06/1310 June 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

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

View Accounts

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/07/125 July 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

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

View Accounts

07/12/117 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/06/1121 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/06/1029 June 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BLANKA VANCUROVA / 01/10/2009

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/06/0912 June 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/06/0810 June 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 REGISTERED OFFICE CHANGED ON 08/02/08 FROM: THE WILD WOOD, HEATHER DRIVE SUNNINGDALE ASCOT BERKSHIRE SL5 0HT

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/07/0727 July 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/11/0616 November 2006 REGISTERED OFFICE CHANGED ON 16/11/06 FROM: SHERWOOD HOUSE 41 QUEENS ROAD FARNBOROUGH HAMPSHIRE GU14 6JP

View Document

22/06/0622 June 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/08/0511 August 2005 RETURN MADE UP TO 05/06/05; NO CHANGE OF MEMBERS

View Document

10/08/0510 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/12/0430 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

09/06/049 June 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 NEW DIRECTOR APPOINTED

View Document

17/01/0417 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

01/07/031 July 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

02/07/022 July 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 NEW DIRECTOR APPOINTED

View Document

27/03/0227 March 2002 DIRECTOR RESIGNED

View Document

04/02/024 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

11/06/0111 June 2001 RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

11/08/0011 August 2000 RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

03/08/993 August 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

04/06/994 June 1999 RETURN MADE UP TO 05/06/99; NO CHANGE OF MEMBERS

View Document

02/12/982 December 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

13/08/9813 August 1998 RETURN MADE UP TO 05/06/98; NO CHANGE OF MEMBERS

View Document

26/05/9826 May 1998 ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/03/98

View Document

23/09/9723 September 1997 NEW DIRECTOR APPOINTED

View Document

28/08/9728 August 1997 RETURN MADE UP TO 05/06/97; FULL LIST OF MEMBERS

View Document

22/08/9722 August 1997 DIRECTOR RESIGNED

View Document

04/07/964 July 1996 SECRETARY RESIGNED

View Document

04/07/964 July 1996 NEW DIRECTOR APPOINTED

View Document

04/07/964 July 1996 REGISTERED OFFICE CHANGED ON 04/07/96 FROM: SCOPIO HOUSE 102 SYDNEY STREET CHELSEA LONDON SW3 6NJ

View Document

04/07/964 July 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/07/964 July 1996 DIRECTOR RESIGNED

View Document

05/06/965 June 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