- Company Overview for SIWEL COMMUNICATIONS LIMITED (07210085)
- Filing history for SIWEL COMMUNICATIONS LIMITED (07210085)
- People for SIWEL COMMUNICATIONS LIMITED (07210085)
- More for SIWEL COMMUNICATIONS LIMITED (07210085)
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
Statement of capital on 2014-04-02
|
|
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
|
|
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 |