Advanced company searchLink opens in new window

STORM INTELLIGENT COMMUNICATIONS LIMITED

Company number 07455436

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)
21 Jan 2025 CS01 Confirmation statement made on 23 November 2024 with no updates
18 Jan 2025 AD01 Registered office address changed from Cardale House Cardale Court Beckwith Head Road Harrogate North Yorkshire HG3 1RY to Copthall Bridge 59 Station Parade Harrogate North Yorkshire HG1 1TT on 18 January 2025
16 Sep 2024 AA Micro company accounts made up to 30 November 2023
23 Nov 2023 CS01 Confirmation statement made on 23 November 2023 with no updates
13 Sep 2023 PSC04 Change of details for Mr Luke Antony Wilkinson as a person with significant control on 13 September 2023
13 Sep 2023 PSC01 Notification of Samuel John Gascoyne as a person with significant control on 10 August 2020
12 Sep 2023 PSC04 Change of details for Mr Luke Antony Wilkinson as a person with significant control on 17 August 2020
30 Aug 2023 AA Micro company accounts made up to 30 November 2022
27 Apr 2023 AAMD Amended total exemption full accounts made up to 30 November 2021
03 Jan 2023 AP03 Appointment of Mr Simon Robert Miller as a secretary on 3 January 2023
03 Jan 2023 CS01 Confirmation statement made on 29 November 2022 with updates
03 Jan 2023 TM02 Termination of appointment of Timothy Andrew Parkinson as a secretary on 3 January 2023
28 Sep 2022 AA Micro company accounts made up to 30 November 2021
24 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
23 Feb 2022 CS01 Confirmation statement made on 29 November 2021 with no updates
22 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
23 Feb 2021 CS01 Confirmation statement made on 29 November 2020 with no updates
22 Dec 2020 AA Accounts for a dormant company made up to 30 November 2020
17 Aug 2020 PSC01 Notification of Luke Antony Wilkinson as a person with significant control on 10 August 2020
11 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-10
10 Aug 2020 TM01 Termination of appointment of Peter Robert Wilkinson as a director on 10 August 2020
10 Aug 2020 TM01 Termination of appointment of Joanne Patricia Wilkinson as a director on 10 August 2020
10 Aug 2020 PSC07 Cessation of Peter Robert Wilkinson as a person with significant control on 10 August 2020
10 Aug 2020 AP01 Appointment of Mr Samuel John Gascoyne as a director on 10 August 2020
10 Aug 2020 AP01 Appointment of Mr Luke Antony Wilkinson as a director on 10 August 2020