- Company Overview for FIRST LINE TELECOMS LTD (04353235)
- Filing history for FIRST LINE TELECOMS LTD (04353235)
- People for FIRST LINE TELECOMS LTD (04353235)
- Charges for FIRST LINE TELECOMS LTD (04353235)
- More for FIRST LINE TELECOMS LTD (04353235)
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
|
|
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 |