Advanced company searchLink opens in new window

SCHOOL BROADBAND LTD

Company number 07011964

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)
23 Sep 2015 AR01 Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
08 Jul 2015 AD01 Registered office address changed from Suite 4 Dalesway House Ilkey West Yorkshire LS29 9LA to Unit 2-4 Backstone Business Park Dansk Way Ilkey West Yorkshire LS29 8JZ on 8 July 2015
11 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
09 Sep 2014 AR01 Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
27 May 2014 AA Accounts for a dormant company made up to 30 September 2013
21 May 2014 AA01 Previous accounting period shortened from 30 September 2014 to 31 March 2014
16 Sep 2013 AR01 Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
16 Sep 2013 AP03 Appointment of Mrs Susan Margaret Sedgwick as a secretary
30 May 2013 AA Accounts for a dormant company made up to 30 September 2012
20 Feb 2013 AD01 Registered office address changed from York House Cottingley Business Park, Bradford West Yorkshire BD16 1PE United Kingdom on 20 February 2013
20 Feb 2013 CH01 Director's details changed for Mr David Graham Tindall on 20 February 2013
20 Feb 2013 CH01 Director's details changed for Mr Timothy John Sedgwick on 20 February 2013
03 Oct 2012 AR01 Annual return made up to 8 September 2012 with full list of shareholders
03 Jul 2012 AA Accounts for a dormant company made up to 30 September 2011
29 May 2012 AD01 Registered office address changed from Yorkshire Bank Chambers 1St Floor Aspire 2 Infirmary Street Leeds West Yorkshire LS1 2JP United Kingdom on 29 May 2012
08 Dec 2011 AR01 Annual return made up to 8 September 2011 with full list of shareholders
14 Oct 2011 CERTNM Company name changed talk straight mobiles LIMITED\certificate issued on 14/10/11
  • RES15 ‐ Change company name resolution on 2011-10-04
14 Oct 2011 CONNOT Change of name notice
10 Jun 2011 AA Accounts for a dormant company made up to 30 September 2010
27 Sep 2010 AR01 Annual return made up to 8 September 2010 with full list of shareholders
27 Sep 2010 CH01 Director's details changed for Mr David Graham Tindall on 8 September 2010
23 Sep 2010 AD01 Registered office address changed from 9 Ivy Court Ilkley West Yorkshire LS29 9TX on 23 September 2010
23 Sep 2010 CH01 Director's details changed for Mr David Graham Tindall on 21 September 2010
23 Sep 2010 CH01 Director's details changed for Mr Timothy John Sedgwick on 21 September 2010
08 Sep 2009 NEWINC Incorporation