- Company Overview for DATAPHONE SERVICES LIMITED (03324108)
- Filing history for DATAPHONE SERVICES LIMITED (03324108)
- People for DATAPHONE SERVICES LIMITED (03324108)
- Charges for DATAPHONE SERVICES LIMITED (03324108)
- Registers for DATAPHONE SERVICES LIMITED (03324108)
- More for DATAPHONE SERVICES LIMITED (03324108)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 May 2016 | SH03 | Purchase of own shares. | |
18 Mar 2016 | TM01 | Termination of appointment of Susan Mary Wilce as a director on 17 March 2016 | |
09 Mar 2016 | AD01 | Registered office address changed from Riverside House Woodford Trading Estate Southend Road Woodford Green IG8 8HQ to Solutions House 56-58 Peregrine Road Ilford Essex IG6 3SZ on 9 March 2016 | |
08 Mar 2016 | AR01 |
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
06 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Mar 2015 | AR01 |
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-24
|
|
17 Feb 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
13 May 2014 | AR01 |
Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-05-13
|
|
09 May 2014 | AP03 | Appointment of Shona Wilce as a secretary | |
09 May 2014 | TM02 | Termination of appointment of Christopher Wilce as a secretary | |
09 May 2014 | SH08 | Change of share class name or designation | |
09 May 2014 | RESOLUTIONS |
Resolutions
|
|
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Mar 2013 | AR01 | Annual return made up to 25 February 2013 with full list of shareholders | |
14 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
07 Mar 2012 | AR01 | Annual return made up to 25 February 2012 with full list of shareholders | |
16 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
22 Mar 2011 | AR01 | Annual return made up to 25 February 2011 with full list of shareholders | |
22 Mar 2011 | CH01 | Director's details changed for Mrs Susan Mary Wilce on 18 March 2011 | |
04 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
23 Mar 2010 | AR01 | Annual return made up to 25 February 2010 with full list of shareholders | |
23 Mar 2010 | CH01 | Director's details changed for Mrs Susan Mary Wilce on 25 February 2010 | |
23 Mar 2010 | CH01 | Director's details changed for Mr Christopher John Wilce on 25 February 2010 | |
25 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
26 Sep 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 |