FRONTIER NETWORKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-06-01 with updates

View Document

12/03/2512 March 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

03/06/243 June 2024 Confirmation statement made on 2024-06-01 with updates

View Document

24/01/2424 January 2024 Resolutions

View Document

24/01/2424 January 2024 Memorandum and Articles of Association

View Document

24/01/2424 January 2024 Resolutions

View Document

17/10/2317 October 2023 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

01/06/231 June 2023 Confirmation statement made on 2023-06-01 with updates

View Document

26/05/2326 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

09/03/239 March 2023 Change of details for Mr Steven Michael Jagger as a person with significant control on 2023-03-09

View Document

09/03/239 March 2023 Registered office address changed from Riverbank Little Kelk Driffield East Yorkshire YO25 8HG England to Riverbank Farm Little Kelk Driffield East Yorkshire YO25 8HG on 2023-03-09

View Document

09/03/239 March 2023 Director's details changed for Mrs Rachel Jane Jagger on 2023-03-09

View Document

09/03/239 March 2023 Director's details changed for Mr Daniel Ian Sykes on 2023-03-09

View Document

09/03/239 March 2023 Director's details changed for Mr Steven Michael Jagger on 2023-03-09

View Document

09/03/239 March 2023 Change of details for Mrs Rachel Jane Jagger as a person with significant control on 2023-03-09

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

09/02/229 February 2022 Confirmation statement made on 2022-02-09 with updates

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-16 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/05/2125 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 16/12/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/04/2030 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

23/03/2023 March 2020 CESSATION OF CLAIRE JAYNE PAVIS AS A PSC

View Document

16/12/1916 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL JAGGER

View Document

16/12/1916 December 2019 PSC'S CHANGE OF PARTICULARS / MR STEVEN MICHAEL JAGGER / 16/12/2019

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES

View Document

29/05/1929 May 2019 DIRECTOR APPOINTED MRS RACHEL JANE JAGGER

View Document

29/05/1929 May 2019 APPOINTMENT TERMINATED, DIRECTOR CLAIRE PAVIS

View Document

21/05/1921 May 2019 PSC'S CHANGE OF PARTICULARS / MR STEVEN MICHAEL JAGGER / 28/03/2019

View Document

16/05/1916 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 COMPANY NAME CHANGED NORTHERN TELECOMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 30/04/19

View Document

26/04/1926 April 2019 REGISTERED OFFICE CHANGED ON 26/04/2019 FROM 6 GEORGE STREET DRIFFIELD EAST YORKSHIRE YO25 6RA

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES

View Document

19/12/1819 December 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS DANTER

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES

View Document

29/11/1729 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 070061570001

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

15/05/1715 May 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES PAVIS

View Document

28/02/1728 February 2017 COMPANY NAME CHANGED QUICKLINE SERVICES LIMITED CERTIFICATE ISSUED ON 28/02/17

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

22/03/1622 March 2016 COMPANY BUSINESS - SUB DIVIDED 08/02/2016

View Document

22/03/1622 March 2016 08/02/16 STATEMENT OF CAPITAL GBP 1200

View Document

29/02/1629 February 2016 DIRECTOR APPOINTED MR STEVEN MICHAEL JAGGER

View Document

29/02/1629 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

08/02/168 February 2016 COMPANY NAME CHANGED AGRITALK LIMITED CERTIFICATE ISSUED ON 08/02/16

View Document

08/02/168 February 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE DANTER

View Document

20/01/1620 January 2016 DIRECTOR APPOINTED MR THOMAS EDWARD DANTER

View Document

08/09/158 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RAYMOND PAVIS / 20/08/2015

View Document

08/09/158 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

08/09/158 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE JAYNE PAVIS / 20/08/2015

View Document

01/09/151 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RAYMOND PAVIS / 20/08/2015

View Document

25/08/1525 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE JAYNE PAVIS / 20/08/2015

View Document

02/06/152 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

20/01/1520 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE JAYNE DANTER / 25/09/2014

View Document

20/01/1520 January 2015 DIRECTOR APPOINTED MR JAMES RAYMOND PAVIS

View Document

02/09/142 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

17/03/1417 March 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/03/1411 March 2014 COMPANY NAME CHANGED CHANDOS TRADING LIMITED CERTIFICATE ISSUED ON 11/03/14

View Document

27/09/1327 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

05/09/125 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

15/09/1115 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

18/05/1118 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

12/05/1112 May 2011 PREVSHO FROM 30/09/2010 TO 31/08/2010

View Document

12/01/1112 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE JAYNE DANTER / 12/01/2011

View Document

12/01/1112 January 2011 Annual return made up to 1 September 2010 with full list of shareholders

View Document

11/01/1111 January 2011 REGISTERED OFFICE CHANGED ON 11/01/2011 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY UNITED KINGDOM

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE JAYNE DANTER / 01/09/2010

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE DANTER / 11/01/2011

View Document

08/12/108 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE JAYNE DANTER / 08/12/2010

View Document

08/12/108 December 2010 DIRECTOR APPOINTED MRS CHRISTINE DANTER

View Document

01/09/091 September 2009 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