RULE 5 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
03/01/253 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/01/242 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

06/01/236 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

23/12/2223 December 2022 Current accounting period extended from 2022-12-31 to 2023-03-31

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

21/09/2221 September 2022 Registered office address changed from 4th Floor Arrive White Tower Mediacityuk M50 2NT United Kingdom to M.01 Tomorrow, Blue Mediacityuk Salford M50 2AB on 2022-09-21

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, NO UPDATES

View Document

23/07/1923 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/04/1911 April 2019 APPOINTMENT TERMINATED, DIRECTOR JULIE WILSON

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/08/1829 August 2018 REGISTERED OFFICE CHANGED ON 29/08/2018 FROM 2ND FLOOR THE LANDING BLUE MEDIACITYUK SALFORD M50 2ST

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES

View Document

24/05/1724 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

08/04/168 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/11/1512 November 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

19/08/1519 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/03/1514 March 2015 DISS40 (DISS40(SOAD))

View Document

11/03/1511 March 2015 Annual return made up to 9 November 2014 with full list of shareholders

View Document

10/03/1510 March 2015 FIRST GAZETTE

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

20/08/1420 August 2014 CURREXT FROM 30/11/2014 TO 31/12/2014

View Document

13/03/1413 March 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

24/12/1324 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROB BROWN / 24/12/2013

View Document

24/12/1324 December 2013 REGISTERED OFFICE CHANGED ON 24/12/2013 FROM 198A CHESTER ROAD HAZEL GROVE STOCKPORT SK7 6EN

View Document

24/12/1324 December 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

24/12/1324 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE WILSON / 24/12/2013

View Document

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

View Accounts

21/02/1321 February 2013 DIRECTOR APPOINTED MS JULIE WILSON

View Document

15/11/1215 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROB BROWN / 15/11/2012

View Document

09/11/129 November 2012 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