Advanced company searchLink opens in new window

SIWEL COMMUNICATIONS LIMITED

Company number 07210085

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)
31 Oct 2014 AD01 Registered office address changed from , Norfolk House Centre, 82 Saxon Gate West, Milton Keynes, MK9 2DL to C/O C/O Haysom Silverton Chancery House 199 Silbury Boulevard Milton Keynes Bucks MK9 1JL on 31 October 2014
02 Oct 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 31 March 2014
01 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
02 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 60

Statement of capital on 2014-04-02
  • GBP 60
  • ANNOTATION Clarification a second filed AR01 was registered on 02/10/2014.
02 Apr 2014 CH01 Director's details changed for Miss Daisy Lewis on 31 March 2014
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
10 Oct 2013 AD01 Registered office address changed from , 19a Goodge Street, London, W1T 2PH, England to Norfolk House Centre 82 Saxon Gate West Milton Keynes MK9 2DL on 10 October 2013
16 Aug 2013 TM01 Termination of appointment of Pamela Bell as a director
16 Aug 2013 AD01 Registered office address changed from , 70 Burners Lane, Kiln Farm, Milton Keynes, Buckinghamshire, MK11 3HD, England to Norfolk House Centre 82 Saxon Gate West Milton Keynes MK9 2DL on 16 August 2013
16 Aug 2013 TM01 Termination of appointment of Alan Small as a director
08 Jul 2013 CERTNM Company name changed scc group telecoms LTD\certificate issued on 08/07/13
  • RES15 ‐ Change company name resolution on 2013-07-01
08 Jul 2013 CONNOT Change of name notice
03 Jul 2013 AP01 Appointment of Miss Daisy Lewis as a director
29 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
11 Jan 2013 AP01 Appointment of Ms Pamela Frances Bell as a director
11 Jan 2013 TM01 Termination of appointment of Fiona Lewis as a director
22 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
21 Nov 2012 CH01 Director's details changed for Mrs. Fiona Lewis on 1 July 2012
16 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
09 Nov 2011 AA Accounts for a dormant company made up to 31 March 2011
20 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
31 Mar 2010 NEWINC Incorporation