Advanced company searchLink opens in new window

VODAFONE PARTNER SERVICES LIMITED

Company number 04012582

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Jan 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/16
04 Jan 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/16
27 Jun 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2,100,100
05 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
28 Jul 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2,100,100
04 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
15 Oct 2014 TM01 Termination of appointment of Joanne Sarah Finch as a director on 26 September 2014
04 Jul 2014 AR01 Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2,100,100
31 Mar 2014 AD02 Register inspection address has been changed
02 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
21 Aug 2013 AP01 Appointment of Mr David Nigel Evans as a director
14 Aug 2013 TM01 Termination of appointment of Martin Purkess as a director
24 Jun 2013 AR01 Annual return made up to 12 June 2013 with full list of shareholders
12 Apr 2013 AP01 Appointment of Joanne Sarah Finch as a director
12 Apr 2013 TM01 Termination of appointment of Peter Kelly as a director
22 Nov 2012 AP01 Appointment of Diane Mcintyre as a director
15 Nov 2012 TM01 Termination of appointment of a director
27 Jun 2012 AA Accounts for a dormant company made up to 31 March 2012
21 Jun 2012 AR01 Annual return made up to 12 June 2012 with full list of shareholders
09 Sep 2011 AA Full accounts made up to 31 March 2011
21 Jun 2011 AR01 Annual return made up to 12 June 2011 with full list of shareholders
02 Feb 2011 AP01 Appointment of Mr Peter John Anthony Kelly as a director
01 Feb 2011 TM01 Termination of appointment of Thomas Nowak as a director
29 Dec 2010 AA Full accounts made up to 31 March 2010
01 Nov 2010 CERTNM Company name changed yes telco LIMITED\certificate issued on 01/11/10
  • RES15 ‐ Change company name resolution on 2010-10-15