Company NameSip Communications Limited
DirectorsGeoffrey Christopher Yates-Kneen and Andrew David Paul Insley
Company StatusActive
Company Number05759363
CategoryPrivate Limited Company
Incorporation Date28 March 2006(18 years, 1 month ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Geoffrey Christopher Yates-Kneen
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2021(14 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLowry Mill Lees Street
Swinton
Manchester
M27 6DB
Director NameMr Andrew David Paul Insley
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2021(14 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressLowry Mill Lees Street
Swinton
Manchester
M27 6DB
Director NameIvan Allen
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address7 Mountbatten Court
Buckhurst Hill
Essex
IG9 6DH
Director NameMr Daniel Wayne Allen
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Secretary NameMr Daniel Wayne Allen
NationalityBritish
StatusResigned
Appointed28 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMr Neil Cooling
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2006(5 months, 1 week after company formation)
Appointment Duration6 years, 4 months (resigned 31 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 The Io Centre
Armstrong Road
London
SE18 6RS
Director NameMr Ivan Allen
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(6 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMr Steven Paul Rigby
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2015(9 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridgeway House Bridgeway
Stratford-Upon-Avon
Warwickshire
CV37 6YX
Director NameMr Michael Joseph Swain
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2015(9 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJames House Warwick Road
Sparkhill
Birmingham
B11 2LE
Director NameMr John Paul Taylor
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2016(10 years, 7 months after company formation)
Appointment Duration2 years (resigned 16 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridgeway House Bridgeway
Stratford-Upon-Avon
Warwickshhire
CV37 6YX
Director NameMr Peter Mark Sweetbaum
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2021(14 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 December 2022)
RoleCEO
Country of ResidenceEngland
Correspondence AddressLowry Mill Lees Street
Swinton
Manchester
M27 6DB
Director NameMr Peter Mark Sweetbaum
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2021(14 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 December 2022)
RoleCEO
Country of ResidenceEngland
Correspondence AddressLowry Mill Lees Street
Swinton
Manchester
M27 6DB
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed28 March 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Director NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed28 March 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed28 March 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressLowry Mill Lees Street
Swinton
Manchester
M27 6DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton North
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£3,780,799
Gross Profit£2,581,417
Net Worth£304,396
Cash£155,834
Current Liabilities£2,157,582

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return28 March 2024 (1 month ago)
Next Return Due11 April 2025 (11 months, 1 week from now)

Charges

19 March 2021Delivered on: 25 March 2021
Persons entitled: Ares Management Limited as Security Agent for the Beneficiaries

Classification: A registered charge
Particulars: All current and future land (except for any restricted land) and intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the deed of accession and charge registered by this form MR01 (the "deed of accession and charge"). For more details please refer to the deed of accession and charge.
Outstanding
1 March 2019Delivered on: 20 March 2019
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
1 March 2019Delivered on: 4 March 2019
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: By way of legal mortgage all the freehold and leasehold property now vested in or charged to the company. By way of fixed charge all estates or interests in any freehold and leasehold property now and in the future vested in or charged to the company. By way of fixed charge all intellectual property rights choses in action licences and claims of the company present and future and the insurance policies and proceeds of any insurance from time to time affecting the property. "Intellectual property rights" include (without limitation) all rights in. Patents inventions copyrights design rights trademarks service marks database rights confidential information know-how domain names and business names.
Outstanding
18 November 2013Delivered on: 21 November 2013
Satisfied on: 2 October 2014
Persons entitled: Puma Vct Vii PLC (As Security Trustee)

Classification: A registered charge
Particulars: L/H k/a 33 I o centre royal arsenal armstrong road london t/no.TGL280929.
Fully Satisfied
30 March 2012Delivered on: 5 April 2012
Satisfied on: 2 October 2014
Persons entitled: Puma Vct Vii PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the security trustee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
25 March 2010Delivered on: 3 April 2010
Satisfied on: 11 May 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

28 March 2023Confirmation statement made on 28 March 2023 with updates (4 pages)
24 February 2023Cessation of Sip Communications Group Ltd as a person with significant control on 31 December 2022 (1 page)
24 February 2023Notification of Content+Cloud Limited as a person with significant control on 31 December 2022 (2 pages)
21 December 2022Full accounts made up to 31 December 2021 (26 pages)
13 December 2022Previous accounting period shortened from 29 March 2022 to 31 December 2021 (1 page)
9 December 2022Termination of appointment of Peter Mark Sweetbaum as a director on 7 December 2022 (1 page)
28 March 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
28 March 2022Register inspection address has been changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom to Lowry Mill Lees Street Swinton Manchester M27 6DB (1 page)
6 January 2022Full accounts made up to 31 March 2021 (30 pages)
6 December 2021Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ England to Lowry Mill Lees Street Swinton Manchester M27 6DB on 6 December 2021 (1 page)
10 September 2021Director's details changed for Mr Andrew David Paul Insley on 1 September 2021 (2 pages)
8 April 2021Memorandum and Articles of Association (57 pages)
8 April 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
31 March 2021Full accounts made up to 31 March 2020 (27 pages)
29 March 2021Confirmation statement made on 28 March 2021 with updates (4 pages)
25 March 2021Registration of charge 057593630006, created on 19 March 2021 (17 pages)
2 March 2021Appointment of Mr Andrew David Paul Insley as a director on 19 February 2021 (2 pages)
2 March 2021Termination of appointment of Daniel Wayne Allen as a director on 19 February 2021 (1 page)
2 March 2021Termination of appointment of Daniel Wayne Allen as a secretary on 19 February 2021 (1 page)
2 March 2021Appointment of Mr Geoffrey Christopher Yates-Kneen as a director on 19 February 2021 (2 pages)
2 March 2021Appointment of Mr Peter Sweetbaum as a director on 19 February 2021 (2 pages)
2 March 2021Registered office address changed from Northern & Shell Buliding 10 Lower Thames Street London EC3R 6EN United Kingdom to Fountain House 130 Fenchurch Street London EC3M 5DJ on 2 March 2021 (1 page)
18 February 2021Satisfaction of charge 057593630004 in full (1 page)
18 February 2021Satisfaction of charge 057593630005 in full (1 page)
2 July 2020Change of details for Sip Communications Group Ltd as a person with significant control on 14 January 2020 (2 pages)
30 March 2020Confirmation statement made on 28 March 2020 with updates (4 pages)
4 January 2020Full accounts made up to 31 March 2019 (28 pages)
2 December 2019Registered office address changed from 25 Camperdown Street Level 2 London E1 8DZ to Northern & Shell Buliding 10 Lower Thames Street London EC3R 6EN on 2 December 2019 (1 page)
29 March 2019Confirmation statement made on 28 March 2019 with updates (5 pages)
20 March 2019Registration of charge 057593630005, created on 1 March 2019 (12 pages)
4 March 2019Registration of charge 057593630004, created on 1 March 2019 (10 pages)
18 January 2019Notification of Sip Communications Group Ltd as a person with significant control on 16 November 2018 (2 pages)
18 January 2019Cessation of Daniel Wayne Allen as a person with significant control on 16 November 2018 (1 page)
6 December 2018Termination of appointment of John Paul Taylor as a director on 16 November 2018 (1 page)
9 November 2018Re-registration from a public company to a private limited company (2 pages)
9 November 2018Re-registration of Memorandum and Articles (62 pages)
9 November 2018Certificate of re-registration from Public Limited Company to Private (1 page)
9 November 2018Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
29 September 2018Full accounts made up to 31 March 2018 (27 pages)
29 March 2018Confirmation statement made on 28 March 2018 with updates (4 pages)
6 October 2017Full accounts made up to 31 March 2017 (31 pages)
6 October 2017Full accounts made up to 31 March 2017 (31 pages)
31 March 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
20 January 2017Appointment of Mr John Paul Taylor as a director on 16 November 2016 (2 pages)
20 January 2017Appointment of Mr John Paul Taylor as a director on 16 November 2016 (2 pages)
22 November 2016Termination of appointment of Michael Joseph Swain as a director on 15 November 2016 (1 page)
22 November 2016Termination of appointment of Michael Joseph Swain as a director on 15 November 2016 (1 page)
22 November 2016Termination of appointment of Steven Paul Rigby as a director on 15 November 2016 (1 page)
22 November 2016Termination of appointment of Steven Paul Rigby as a director on 15 November 2016 (1 page)
13 October 2016Full accounts made up to 31 March 2016 (32 pages)
13 October 2016Full accounts made up to 31 March 2016 (32 pages)
5 August 2016Auditor's resignation (1 page)
5 August 2016Auditor's resignation (1 page)
24 May 2016Second filing of AR01 previously delivered to Companies House made up to 28 March 2016 (21 pages)
24 May 2016Second filing of AR01 previously delivered to Companies House made up to 28 March 2016 (21 pages)
23 May 2016Director's details changed for Mr Daniel Wayne Allen on 23 May 2016 (2 pages)
23 May 2016Director's details changed for Mr Daniel Wayne Allen on 23 May 2016 (2 pages)
31 March 2016Director's details changed for Mr Daniel Wayne Allen on 15 February 2016 (2 pages)
31 March 2016Director's details changed for Mr Daniel Wayne Allen on 15 February 2016 (2 pages)
31 March 2016Secretary's details changed for Mr Daniel Wayne Allen on 15 February 2016 (1 page)
31 March 2016Secretary's details changed for Mr Daniel Wayne Allen on 15 February 2016 (1 page)
30 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 55,000
  • ANNOTATION Clarification a second filed AR01 was registered on 24/05/2016
(9 pages)
30 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 55,000
  • ANNOTATION Clarification a second filed AR01 was registered on 24/05/2016
(9 pages)
18 February 2016Register(s) moved to registered inspection location 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD (1 page)
18 February 2016Register(s) moved to registered inspection location 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD (1 page)
21 October 2015Amended full accounts made up to 31 March 2014 (18 pages)
21 October 2015Memorandum and Articles of Association (62 pages)
21 October 2015Amended full accounts made up to 31 March 2014 (18 pages)
21 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(67 pages)
21 October 2015Amended full accounts made up to 31 March 2015 (21 pages)
21 October 2015Memorandum and Articles of Association (62 pages)
21 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(67 pages)
21 October 2015Amended full accounts made up to 31 March 2015 (21 pages)
12 October 2015Termination of appointment of Ivan Allen as a director on 8 October 2015 (1 page)
12 October 2015Appointment of Mr Michael Joseph Swain as a director on 8 October 2015 (2 pages)
12 October 2015Appointment of Mr Michael Joseph Swain as a director on 8 October 2015 (2 pages)
12 October 2015Appointment of Mr Steven Paul Rigby as a director on 8 October 2015 (2 pages)
12 October 2015Termination of appointment of Ivan Allen as a director on 8 October 2015 (1 page)
12 October 2015Appointment of Mr Steven Paul Rigby as a director on 8 October 2015 (2 pages)
9 October 2015Full accounts made up to 31 March 2015 (21 pages)
9 October 2015Full accounts made up to 31 March 2015 (21 pages)
7 October 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 55,000
(6 pages)
7 October 2015Director's details changed for Mr Ivan Allen on 28 March 2015 (2 pages)
7 October 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 55,000
(6 pages)
7 October 2015Director's details changed for Mr Ivan Allen on 28 March 2015 (2 pages)
2 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 17,501.5
(6 pages)
2 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 17,501.5
(6 pages)
31 March 2015Secretary's details changed for Mr Daniel Wayne Allen on 1 September 2014 (1 page)
31 March 2015Director's details changed for Mr Daniel Wayne Allen on 1 September 2014 (2 pages)
31 March 2015Director's details changed for Mr Daniel Wayne Allen on 1 September 2014 (2 pages)
31 March 2015Secretary's details changed for Mr Daniel Wayne Allen on 1 September 2014 (1 page)
31 March 2015Director's details changed for Mr Daniel Wayne Allen on 1 September 2014 (2 pages)
31 March 2015Secretary's details changed for Mr Daniel Wayne Allen on 1 September 2014 (1 page)
1 December 2014Registered office address changed from 33 the Io Centre Armstrong Road London SE18 6RS to 25 Camperdown Street Level 2 London E1 8DZ on 1 December 2014 (1 page)
1 December 2014Registered office address changed from , 33 the Io Centre, Armstrong Road, London, SE18 6RS to 25 Camperdown Street Level 2 London E1 8DZ on 1 December 2014 (1 page)
1 December 2014Registered office address changed from , 33 the Io Centre, Armstrong Road, London, SE18 6RS to 25 Camperdown Street Level 2 London E1 8DZ on 1 December 2014 (1 page)
1 December 2014Registered office address changed from 33 the Io Centre Armstrong Road London SE18 6RS to 25 Camperdown Street Level 2 London E1 8DZ on 1 December 2014 (1 page)
3 October 2014Group of companies' accounts made up to 31 March 2014 (21 pages)
3 October 2014Group of companies' accounts made up to 31 March 2014 (21 pages)
2 October 2014Satisfaction of charge 057593630003 in full (4 pages)
2 October 2014Satisfaction of charge 2 in full (4 pages)
2 October 2014Satisfaction of charge 057593630003 in full (4 pages)
2 October 2014Satisfaction of charge 2 in full (4 pages)
31 March 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 17,501.5
(6 pages)
31 March 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 17,501.5
(6 pages)
28 March 2014Director's details changed for Mr Ivan Allen on 3 March 2014 (2 pages)
28 March 2014Director's details changed for Mr Ivan Allen on 3 March 2014 (2 pages)
28 March 2014Director's details changed for Mr Ivan Allen on 3 March 2014 (2 pages)
6 January 2014Group of companies' accounts made up to 31 March 2013 (20 pages)
6 January 2014Group of companies' accounts made up to 31 March 2013 (20 pages)
24 December 2013Appointment of Mr Ivan Allen as a director (2 pages)
24 December 2013Appointment of Mr Ivan Allen as a director (2 pages)
23 December 2013Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
23 December 2013Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
21 November 2013Part of the property or undertaking has been released and no longer forms part of charge 2 (5 pages)
21 November 2013Registration of charge 057593630003 (10 pages)
21 November 2013Registration of charge 057593630003 (10 pages)
21 November 2013Part of the property or undertaking has been released and no longer forms part of charge 2 (5 pages)
23 September 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
23 September 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
9 May 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
11 March 2013Termination of appointment of Neil Cooling as a director (1 page)
11 March 2013Termination of appointment of Neil Cooling as a director (1 page)
4 October 2012Group of companies' accounts made up to 31 March 2012 (20 pages)
4 October 2012Group of companies' accounts made up to 31 March 2012 (20 pages)
17 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
17 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
30 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
27 April 2012Register inspection address has been changed (1 page)
27 April 2012Register inspection address has been changed (1 page)
10 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(69 pages)
10 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(69 pages)
5 April 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
5 April 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
4 October 2011Group of companies' accounts made up to 31 March 2011 (17 pages)
4 October 2011Group of companies' accounts made up to 31 March 2011 (17 pages)
11 April 2011Director's details changed for Mr Daniel Wayne Allen on 28 March 2011 (2 pages)
11 April 2011Director's details changed for Mr Neil Cooling on 28 March 2011 (2 pages)
11 April 2011Director's details changed for Mr Daniel Wayne Allen on 28 March 2011 (2 pages)
11 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (3 pages)
11 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (3 pages)
11 April 2011Director's details changed for Mr Neil Cooling on 28 March 2011 (2 pages)
11 October 2010Registered office address changed from , 33 the Io Centre the Royal Arsenal, Armstrong Road, London, SE18 6RS, United Kingdom on 11 October 2010 (1 page)
11 October 2010Registered office address changed from , 33 the Io Centre the Royal Arsenal, Armstrong Road, London, SE18 6RS, United Kingdom on 11 October 2010 (1 page)
11 October 2010Registered office address changed from 33 the Io Centre the Royal Arsenal Armstrong Road London SE18 6RS United Kingdom on 11 October 2010 (1 page)
5 October 2010Group of companies' accounts made up to 31 March 2010 (18 pages)
5 October 2010Group of companies' accounts made up to 31 March 2010 (18 pages)
29 September 2010Registered office address changed from , Head Office 33 the I O Centre the Royal Arsenal Armstrong Road, Woolwich, London, SE18 6RS on 29 September 2010 (1 page)
29 September 2010Registered office address changed from Head Office 33 the I O Centre the Royal Arsenal Armstrong Road Woolwich London SE18 6RS on 29 September 2010 (1 page)
29 September 2010Registered office address changed from , Head Office 33 the I O Centre the Royal Arsenal Armstrong Road, Woolwich, London, SE18 6RS on 29 September 2010 (1 page)
26 May 2010Company name changed carter allen PLC\certificate issued on 26/05/10
  • RES15 ‐ Change company name resolution on 2010-05-18
(2 pages)
26 May 2010Company name changed carter allen PLC\certificate issued on 26/05/10
  • RES15 ‐ Change company name resolution on 2010-05-18
(2 pages)
26 May 2010Change of name notice (2 pages)
26 May 2010Change of name notice (2 pages)
30 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
30 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
30 April 2010Director's details changed for Daniel Wayne Allen on 28 March 2010 (2 pages)
30 April 2010Secretary's details changed for Mr Daniel Wayne Allen on 28 March 2010 (1 page)
30 April 2010Director's details changed for Daniel Wayne Allen on 28 March 2010 (2 pages)
30 April 2010Director's details changed for Neil Cooling on 28 March 2010 (2 pages)
30 April 2010Director's details changed for Neil Cooling on 28 March 2010 (2 pages)
30 April 2010Secretary's details changed for Mr Daniel Wayne Allen on 28 March 2010 (1 page)
3 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 February 2010Compulsory strike-off action has been discontinued (1 page)
3 February 2010Compulsory strike-off action has been discontinued (1 page)
2 February 2010Full accounts made up to 31 March 2009 (15 pages)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010Full accounts made up to 31 March 2009 (15 pages)
14 May 2009Amended full accounts made up to 31 March 2008 (15 pages)
14 May 2009Amended full accounts made up to 31 March 2008 (15 pages)
13 May 2009Return made up to 28/03/09; full list of members (3 pages)
13 May 2009Return made up to 28/03/09; full list of members (3 pages)
17 April 2009Full accounts made up to 31 March 2008 (19 pages)
17 April 2009Full accounts made up to 31 March 2008 (19 pages)
11 March 2009Registered office changed on 11/03/2009 from, 19-20 bourne court, southend, road, woodford green, essex, IG8 8HD (1 page)
11 March 2009Registered office changed on 11/03/2009 from 19-20 bourne court, southend road, woodford green essex IG8 8HD (1 page)
11 March 2009Registered office changed on 11/03/2009 from, 19-20 bourne court, southend, road, woodford green, essex, IG8 8HD (1 page)
21 May 2008Director and secretary's change of particulars / daniel allen / 14/05/2008 (1 page)
21 May 2008Director and secretary's change of particulars / daniel allen / 14/05/2008 (1 page)
8 May 2008Full accounts made up to 31 March 2007 (13 pages)
8 May 2008Full accounts made up to 31 March 2007 (13 pages)
8 April 2008Return made up to 28/03/08; full list of members (4 pages)
8 April 2008Return made up to 28/03/08; full list of members (4 pages)
30 May 2007Secretary's particulars changed;director's particulars changed (1 page)
30 May 2007Secretary's particulars changed;director's particulars changed (1 page)
30 May 2007Return made up to 28/03/07; full list of members (3 pages)
30 May 2007Return made up to 28/03/07; full list of members (3 pages)
16 January 2007Application to commence business (2 pages)
16 January 2007Application to commence business (2 pages)
16 January 2007Certificate of authorisation to commence business and borrow (1 page)
16 January 2007Certificate of authorisation to commence business and borrow (1 page)
20 September 2006New director appointed (2 pages)
20 September 2006New director appointed (2 pages)
20 September 2006Director resigned (1 page)
20 September 2006Director resigned (1 page)
27 July 2006Secretary resigned;director resigned (1 page)
27 July 2006Director resigned (1 page)
27 July 2006Secretary resigned;director resigned (1 page)
27 July 2006Director resigned (1 page)
8 May 2006New secretary appointed;new director appointed (1 page)
8 May 2006New director appointed (1 page)
8 May 2006New director appointed (1 page)
8 May 2006New secretary appointed;new director appointed (1 page)
4 May 2006Ad 28/03/06--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
4 May 2006Ad 28/03/06--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
2 May 2006Company name changed carter allen services PLC\certificate issued on 02/05/06 (2 pages)
2 May 2006Company name changed carter allen services PLC\certificate issued on 02/05/06 (2 pages)
28 March 2006Incorporation (12 pages)
28 March 2006Incorporation (12 pages)