Advanced company searchLink opens in new window

FIRST LINE TELECOMS LTD

Company number 04353235

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)
11 May 2022 TM01 Termination of appointment of Nagalingam Nimalathevan as a director on 5 May 2022
11 May 2022 TM02 Termination of appointment of Barrington Giles as a secretary on 5 May 2022
06 Apr 2022 AA Micro company accounts made up to 30 September 2021
17 Jan 2022 CS01 Confirmation statement made on 15 January 2022 with no updates
30 Jun 2021 AA Micro company accounts made up to 30 September 2020
17 May 2021 AP01 Appointment of Mr Stephen James Swain as a director on 17 May 2021
11 May 2021 PSC07 Cessation of John Alan Crozier as a person with significant control on 11 May 2021
11 May 2021 TM01 Termination of appointment of John Alan Crozier as a director on 11 May 2021
18 Jan 2021 CS01 Confirmation statement made on 15 January 2021 with no updates
25 Jun 2020 AA Micro company accounts made up to 30 September 2019
23 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with no updates
23 Jan 2020 AD02 Register inspection address has been changed from Hamilton House 1B Howard Street Oxford OX4 3AY to Hamilton House Pony Road Cowley Oxford OX4 2rd
20 Mar 2019 AA Micro company accounts made up to 30 September 2018
26 Jan 2019 CS01 Confirmation statement made on 15 January 2019 with no updates
05 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
26 Jan 2018 CS01 Confirmation statement made on 15 January 2018 with no updates
26 Jan 2018 CH01 Director's details changed for Mr Nagalingam Nimalathevan on 13 January 2017
01 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
23 Jan 2017 AD04 Register(s) moved to registered office address Hamilton House 7 Isis Business Centre Cowley Oxford OX4 2rd
23 Jan 2017 AD04 Register(s) moved to registered office address Hamilton House 7 Isis Business Centre Cowley Oxford OX4 2rd
23 Jan 2017 CS01 Confirmation statement made on 15 January 2017 with updates
03 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
25 Jan 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
25 Jan 2016 CH01 Director's details changed for Mr John Alan Crozier on 14 January 2016
25 Jan 2016 CH01 Director's details changed for Mr Barrington Giles on 14 January 2016