EASYLINK SERVICES INTERNATIONAL LIMITED
Company number 04031754
- Company Overview for EASYLINK SERVICES INTERNATIONAL LIMITED (04031754)
- Filing history for EASYLINK SERVICES INTERNATIONAL LIMITED (04031754)
- People for EASYLINK SERVICES INTERNATIONAL LIMITED (04031754)
- Charges for EASYLINK SERVICES INTERNATIONAL LIMITED (04031754)
- More for EASYLINK SERVICES INTERNATIONAL LIMITED (04031754)
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) |
---|---|---|---|
22 Aug 2017 | CH01 | Director's details changed for Mr Gordon Allan Davies on 18 August 2017 | |
10 Jul 2017 | CS01 | Confirmation statement made on 2 July 2017 with no updates | |
10 Jul 2017 | PSC05 | Change of details for Open Text Uk Limited as a person with significant control on 10 July 2017 | |
10 Jul 2017 | PSC07 | Cessation of Christian Waida as a person with significant control on 1 March 2017 | |
10 Jul 2017 | PSC07 | Cessation of Gordon Allan Davies as a person with significant control on 1 March 2017 | |
06 Apr 2017 | AA | Full accounts made up to 30 June 2016 | |
02 Mar 2017 | AP01 | Appointment of Mr John Marshall Doolittle as a director on 1 March 2017 | |
01 Mar 2017 | AP01 | Appointment of Mr Oliver Jon Gallienne as a director on 1 March 2017 | |
13 Jul 2016 | CS01 | Confirmation statement made on 2 July 2016 with updates | |
21 Jun 2016 | AA | Full accounts made up to 30 June 2015 | |
21 Jul 2015 | AR01 |
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
|
|
21 Jul 2015 | AD01 | Registered office address changed from 420 Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PU to 420 Thames Valley Park Drive Reading RG6 1PT on 21 July 2015 | |
21 Jul 2015 | CH01 | Director's details changed for Mr Gordon Allan Davies on 21 July 2015 | |
02 Jul 2015 | AUD | Auditor's resignation | |
23 Jun 2015 | AUD | Auditor's resignation | |
02 Jun 2015 | AA | Full accounts made up to 30 June 2014 | |
07 Oct 2014 | TM01 | Termination of appointment of Paul Joseph Mcfeeters as a director on 30 September 2014 | |
17 Jul 2014 | AR01 |
Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
|
|
07 Jul 2014 | AA | Full accounts made up to 30 June 2013 | |
18 Feb 2014 | AD01 | Registered office address changed from 48 Gracechurch Street London Gracechurch EC3V 0EJ United Kingdom on 18 February 2014 | |
18 Feb 2014 | TM01 | Termination of appointment of Seán Dowling as a director | |
18 Oct 2013 | TM02 | Termination of appointment of Polly Grieff as a secretary | |
18 Jul 2013 | AA | Group of companies' accounts made up to 31 July 2012 | |
03 Jul 2013 | AR01 |
Annual return made up to 2 July 2013 with full list of shareholders
|
|
19 Jun 2013 | AP01 | Appointment of Mr Christian Waida as a director |