COMMUNICATE SLT CIC

Company Documents

DateDescription
15/06/2515 June 2025 Confirmation statement made on 2025-06-14 with no updates

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/06/2415 June 2024 Confirmation statement made on 2024-06-14 with updates

View Document

17/02/2417 February 2024 Director's details changed for Ms Tracey Bush on 2024-02-16

View Document

03/11/233 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/07/2325 July 2023 Appointment of Mrs Emily Rachel Victoria Mcardles as a director on 2023-07-20

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-15 with updates

View Document

21/12/2221 December 2022 Appointment of Ms Sarah Gorst as a director on 2022-12-08

View Document

06/12/226 December 2022 Appointment of Ms Tracey Bush as a director on 2022-11-30

View Document

06/12/226 December 2022 Termination of appointment of Lesley Armanda Shepperson as a director on 2022-11-30

View Document

28/11/2228 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

13/12/2113 December 2021 Registered office address changed from Unit 29, Enterprise Centre Lytham Road Blackpool Lancashire FY4 1EW England to Lancaster House Amy Johnson Way Blackpool FY4 2RP on 2021-12-13

View Document

19/11/2119 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

18/06/2118 June 2021 Termination of appointment of Joanne Clare Burr as a director on 2021-06-16

View Document

18/06/2118 June 2021 Cessation of Joanne Clare Burr as a person with significant control on 2021-06-16

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

22/05/1922 May 2019 DIRECTOR APPOINTED DR NICHOLAS MARK DRAEGER

View Document

22/05/1922 May 2019 DIRECTOR APPOINTED MR MICHAEL PETER BERRY

View Document

11/12/1811 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/09/186 September 2018 APPOINTMENT TERMINATED, DIRECTOR JULIETTE BUCHAN

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

15/06/1815 June 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HORNSBY

View Document

28/02/1828 February 2018 DIRECTOR APPOINTED MRS LESLEY AMANDA SHEPPERSON

View Document

25/01/1825 January 2018 REGISTERED OFFICE CHANGED ON 25/01/2018 FROM MANSE HOUSE, 49 HARDHORN ROAD POULTON-LE-FYLDE LANCASHIRE FY6 7SR

View Document

24/10/1724 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

13/10/1713 October 2017 ADOPT ARTICLES 12/05/2017

View Document

17/06/1717 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

11/02/1711 February 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WALBANK

View Document

11/02/1711 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/05/1624 May 2016 DIRECTOR APPOINTED MRS JULIETTE AILSA BUCHAN

View Document

22/05/1622 May 2016 DIRECTOR APPOINTED MR GRAHAM PHILIP HORNSBY

View Document

07/03/167 March 2016 11/02/16 NO MEMBER LIST

View Document

10/02/1610 February 2016 DIRECTOR APPOINTED CHEIF EXECUTIVE OFFICE CHRISTOPHER JOHN WALBANK

View Document

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/03/1510 March 2015 11/02/15 NO MEMBER LIST

View Document

24/02/1524 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLINE JANE COYNE / 01/02/2015

View Document

24/02/1524 February 2015 30/07/14 NO MEMBER LIST

View Document

24/02/1524 February 2015 REGISTERED OFFICE CHANGED ON 24/02/2015 FROM 48 ALBANY ROAD ANSDELL LYTHAM ST ANNES LANCASHIRE FY8 4AS

View Document

03/10/143 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

08/03/148 March 2014 11/02/14 NO MEMBER LIST

View Document

08/03/148 March 2014 SAIL ADDRESS CREATED

View Document

15/02/1415 February 2014 CURREXT FROM 28/02/2014 TO 31/03/2014

View Document

11/02/1311 February 2013 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