- Company Overview for ANTHEUS TELECOM LIMITED (05480084)
- Filing history for ANTHEUS TELECOM LIMITED (05480084)
- People for ANTHEUS TELECOM LIMITED (05480084)
- More for ANTHEUS TELECOM LIMITED (05480084)
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
|
|
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
|
|
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
|
|
18 Dec 2012 | TM01 |
Termination of appointment of Joanna Louise Smerdon as a director
|
|
17 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 22 December 2011
|
|
17 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 22 December 2011
|
|
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
|
|
01 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
01 Jun 2012 | CONNOT | Change of name notice | |
12 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 22 December 2011
|
|
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 |