Advanced company searchLink opens in new window

ANTHEUS TELECOM LIMITED

Company number 05480084

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)
07 Jun 2016 CH01 Director's details changed for Mr Nicholas Paul Middleton on 30 April 2016
15 May 2016 CH01 Director's details changed for Mrs Kim Adrienne O'flynn on 30 April 2016
25 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
19 Jun 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 101
12 Mar 2015 AD01 Registered office address changed from C/O C/O Ashley Dawes Chartered Accountants 94 Queen Street Newton Abbot Devon TQ12 2ET England to C/O Ashley Dawes Chartered Accountants 94 Queen Street Newton Abbot Devon TQ12 2ET on 12 March 2015
04 Mar 2015 AD01 Registered office address changed from 19 Old Exeter Street Chudleigh Newton Abbot Devon TQ13 0LD to C/O C/O Ashley Dawes Chartered Accountants 94 Queen Street Newton Abbot Devon TQ12 2ET on 4 March 2015
14 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
14 Jul 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 101
21 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
01 Jul 2013 AR01 Annual return made up to 14 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
18 Dec 2012 TM01 Termination of appointment of Joanna Louise Smerdon as a director
  • ANNOTATION This document is a duplicate of the TM01 registered on 12/01/2012 for Joanna Louise Smerdon
17 Dec 2012 SH01 Statement of capital following an allotment of shares on 22 December 2011
  • GBP 101
17 Dec 2012 SH01 Statement of capital following an allotment of shares on 22 December 2011
  • GBP 101
26 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
28 Jun 2012 AR01 Annual return made up to 14 June 2012 with full list of shareholders
19 Jun 2012 CERTNM Company name changed noble it solutions LIMITED\certificate issued on 19/06/12
  • RES15 ‐ Change company name resolution on 2012-05-28
01 Jun 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-05-24
01 Jun 2012 CONNOT Change of name notice
12 Jan 2012 SH01 Statement of capital following an allotment of shares on 22 December 2011
  • GBP 101
12 Jan 2012 TM01 Termination of appointment of Joanna Louise Smerdon as a director
20 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
26 Oct 2011 AP01 Appointment of Mrs Kim Adrienne O'flynn as a director
29 Jul 2011 AR01 Annual return made up to 14 June 2011 with full list of shareholders
27 Jul 2011 CH01 Director's details changed for Nicholas Paul Middleton on 15 July 2010
31 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010