SOUTHERN COMMUNICATIONS NETWORKS LIMITED
Company number 06925467
- Company Overview for SOUTHERN COMMUNICATIONS NETWORKS LIMITED (06925467)
- Filing history for SOUTHERN COMMUNICATIONS NETWORKS LIMITED (06925467)
- People for SOUTHERN COMMUNICATIONS NETWORKS LIMITED (06925467)
- Charges for SOUTHERN COMMUNICATIONS NETWORKS LIMITED (06925467)
- Registers for SOUTHERN COMMUNICATIONS NETWORKS LIMITED (06925467)
- More for SOUTHERN COMMUNICATIONS NETWORKS LIMITED (06925467)
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) |
---|---|---|---|
17 Oct 2016 | AUD | Auditor's resignation | |
21 Sep 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
11 Aug 2016 | AR01 |
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-08-11
|
|
12 May 2016 | MR04 | Satisfaction of charge 1 in full | |
11 Apr 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 5 June 2013 | |
15 Nov 2015 | AA | Full accounts made up to 31 March 2015 | |
21 Oct 2015 | AD03 | Register(s) moved to registered inspection location 11 the Avenue Southampton SO17 1XF | |
21 Oct 2015 | AD02 | Register inspection address has been changed to 11 the Avenue Southampton SO17 1XF | |
21 Oct 2015 | CH01 | Director's details changed for Mr Mathew Owen Kirk on 19 August 2015 | |
06 Aug 2015 | AR01 |
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-08-06
|
|
28 Oct 2014 | AA | Full accounts made up to 31 March 2014 | |
01 Jul 2014 | AR01 | Annual return made up to 5 June 2014 with full list of shareholders | |
27 Jun 2014 | AP01 | Appointment of Mr Mathew Owen Kirk as a director on 15 April 2014 | |
16 Oct 2013 | AA | Full accounts made up to 31 March 2013 | |
01 Aug 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 5 June 2013 | |
02 Jul 2013 | AD01 | Registered office address changed from , 11 Evesham Street, London, W11 4AR, England on 2 July 2013 | |
02 Jul 2013 | AD01 | Registered office address changed from , Glebe Farm Down Street, Dummer, Basingstoke, Hampshire, RG25 2AD, England on 2 July 2013 | |
02 Jul 2013 | AR01 |
Annual return made up to 5 June 2013 with full list of shareholders
|
|
30 May 2013 | AUD | Auditor's resignation | |
14 May 2013 | AUD | Auditor's resignation | |
30 Apr 2013 | AP03 | Appointment of James Neil Wilson as a secretary on 28 March 2013 | |
24 Apr 2013 | AP01 | Appointment of Alex James Moody as a director on 28 March 2013 | |
24 Apr 2013 | AP01 | Appointment of Mr David Charles Phillips as a director on 28 March 2013 | |
24 Apr 2013 | AP01 | Appointment of James Neil Wilson as a director on 28 March 2013 | |
24 Apr 2013 | AP01 | Appointment of Mr Paul James Bradford as a director on 28 March 2013 |