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)
25 Jan 2016 CH03 Secretary's details changed for Mr Barrington Giles on 14 January 2016
25 Jan 2016 AD01 Registered office address changed from Hamilton House 1B Howard Street Oxford Oxfordshire OX4 3AY to Hamilton House 7 Isis Business Centre Cowley Oxford OX4 2rd on 25 January 2016
25 Aug 2015 AA Total exemption small company accounts made up to 30 September 2014
27 May 2015 CH01 Director's details changed for Mr Nagalingham Nimalathevan on 21 April 2015
21 Apr 2015 AP01 Appointment of Mr Nagalingham Nimalathevan as a director on 14 April 2015
20 Mar 2015 MR01 Registration of charge 043532350001, created on 17 March 2015
21 Jan 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
23 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
17 Jan 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
17 Jan 2014 CH01 Director's details changed for Mr Barrington Giles on 3 December 2013
17 Jan 2014 CH03 Secretary's details changed for Mr Barrington Giles on 20 December 2013
04 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
31 Jan 2013 AR01 Annual return made up to 15 January 2013 with full list of shareholders
12 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
20 Jan 2012 AR01 Annual return made up to 15 January 2012 with full list of shareholders
23 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
19 Jan 2011 AR01 Annual return made up to 15 January 2011 with full list of shareholders
24 Sep 2010 CERTNM Company name changed netefex LIMITED\certificate issued on 24/09/10
  • RES15 ‐ Change company name resolution on 2010-09-21
24 Sep 2010 CONNOT Change of name notice
22 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
25 Jan 2010 AR01 Annual return made up to 15 January 2010 with full list of shareholders
25 Jan 2010 AD03 Register(s) moved to registered inspection location
25 Jan 2010 AD02 Register inspection address has been changed
23 Jan 2010 CH01 Director's details changed for John Crozier on 1 October 2009
29 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008