DIGITAL TELECOMS NETWORK ACADEMY LIMITED
Company number 03935537
- Company Overview for DIGITAL TELECOMS NETWORK ACADEMY LIMITED (03935537)
- Filing history for DIGITAL TELECOMS NETWORK ACADEMY LIMITED (03935537)
- People for DIGITAL TELECOMS NETWORK ACADEMY LIMITED (03935537)
- Charges for DIGITAL TELECOMS NETWORK ACADEMY LIMITED (03935537)
- More for DIGITAL TELECOMS NETWORK ACADEMY LIMITED (03935537)
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) |
---|---|---|---|
06 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
|
|
06 May 2016 | CH01 | Director's details changed for Mr Michael Gerard Carlin on 30 April 2016 | |
06 May 2016 | CH01 | Director's details changed for Sean Ratchford on 30 April 2016 | |
12 May 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
26 Nov 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
07 Jul 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
12 Nov 2013 | AA | Total exemption small company accounts made up to 31 August 2013 | |
27 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 2 September 2013
|
|
14 Jun 2013 | AR01 | Annual return made up to 30 April 2013 with full list of shareholders | |
30 Apr 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
31 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
30 Apr 2012 | AR01 | Annual return made up to 30 April 2012 with full list of shareholders | |
14 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
24 Aug 2011 | AA01 | Current accounting period extended from 31 March 2011 to 31 August 2011 | |
28 Apr 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
28 Apr 2011 | CH01 | Director's details changed for Sean Ratchford on 28 April 2011 | |
08 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
10 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
17 Nov 2010 | AD01 | Registered office address changed from Map House 22 Portrack Grange Road Stockton-on-Tees Cleveland TS18 2PH on 17 November 2010 | |
25 Oct 2010 | MG04 | Declaration that part of the property/undertaking: released/ceased /both /charge no 1 | |
06 Sep 2010 | AP01 | Appointment of Mr Anthony John Horridge as a director | |
03 Sep 2010 | TM01 | Termination of appointment of Clive Donnison as a director | |
25 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
13 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
31 Mar 2010 | AR01 | Annual return made up to 31 March 2010 with full list of shareholders |