Date | Description |
2025-02-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/25, WITH UPDATES |
2025-02-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / TELCOSWITCH LIMITED / 01/11/2024 |
2024-12-01 |
update statutory_documents DIRECTOR APPOINTED MR DAVID JAMES MCKAY |
2024-12-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW MANSELL |
2024-09-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/23 |
2024-06-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22 |
2024-06-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 061189660008 |
2024-05-31 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061189660003 |
2024-05-31 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061189660004 |
2024-05-31 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061189660005 |
2024-05-31 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061189660006 |
2024-05-31 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061189660007 |
2024-04-09 |
update statutory_documents DIRECTOR APPOINTED MR HOWARD PAUL HAWKESWOOD STEVENS |
2024-04-07 |
update accounts_next_due_date 2023-12-30 => 2023-12-31 |
2024-02-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/24, NO UPDATES |
2023-10-07 |
delete address 98 GREAT NORTH ROAD LONDON ENGLAND N2 0NL |
2023-10-07 |
insert address UNIT 4 RIVERSIDE BUSINESS PARK, WALNUT TREE CLOSE GUILDFORD ENGLAND GU1 4UG |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-30 |
2023-10-07 |
update registered_address |
2023-09-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/09/2023 FROM
98 GREAT NORTH ROAD
LONDON
N2 0NL
ENGLAND |
2023-04-07 |
delete address ASTON HOUSE CORNWALL AVENUE LONDON UNITED KINGDOM N3 1LF |
2023-04-07 |
insert address 98 GREAT NORTH ROAD LONDON ENGLAND N2 0NL |
2023-04-07 |
update account_ref_day 30 => 31 |
2023-04-07 |
update account_ref_month 9 => 12 |
2023-04-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-04-07 |
update registered_address |
2023-03-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARRY KAYE |
2023-03-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RUSSELL LUX |
2023-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/23, NO UPDATES |
2023-01-29 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW STEPHEN MANSELL |
2023-01-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL LANDSMAN |
2023-01-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/01/2023 FROM
ASTON HOUSE CORNWALL AVENUE
LONDON
N3 1LF
UNITED KINGDOM |
2022-12-21 |
update statutory_documents CURREXT FROM 30/09/2022 TO 31/12/2022 |
2022-09-30 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2022-08-02 |
delete address Fletchworth Gate Ind Park, Coventry CV5 6SP |
2022-08-02 |
delete address Unit 4 Bow Court, Coventry CV5 6SP |
2022-08-02 |
delete email dp..@pbxhosting.co.uk |
2022-08-02 |
delete email dp..@pbxhosting.co.uk.co.uk |
2022-08-02 |
insert address Aston House, Cornwall Avenue, London, England, N3 1LF |
2022-08-02 |
insert alias PBX Hosting Limited |
2022-08-02 |
insert email dp..@telcoswitch.com |
2022-08-02 |
insert terms_pages_linkeddomain ico.org.uk |
2022-08-02 |
update primary_contact Fletchworth Gate Ind Park, Coventry CV5 6SP => Aston House, Cornwall Avenue, London, England, N3 1LF |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2022-09-30 |
2022-07-07 |
update num_mort_charges 5 => 7 |
2022-07-07 |
update num_mort_outstanding 3 => 5 |
2022-06-14 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-06-14 |
update statutory_documents ADOPT ARTICLES 30/05/2022 |
2022-06-08 |
update statutory_documents DIRECTOR APPOINTED MR BARRY ANDREW KAYE |
2022-06-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 061189660006 |
2022-06-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 061189660007 |
2022-03-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/22, WITH UPDATES |
2022-03-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL CAREY LUX / 20/10/2021 |
2022-01-24 |
update statutory_documents DIRECTOR APPOINTED MR PAUL STEWART LANDSMAN |
2021-09-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL CAREY LUX / 31/03/2021 |
2021-08-07 |
update num_mort_charges 3 => 5 |
2021-08-07 |
update num_mort_outstanding 1 => 3 |
2021-07-16 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 20/02/2021 |
2021-07-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 061189660005 |
2021-07-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 061189660004 |
2021-07-07 |
update num_mort_charges 2 => 3 |
2021-07-07 |
update num_mort_outstanding 0 => 1 |
2021-06-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 061189660003 |
2021-06-07 |
delete address UNIT 4 BOW COURT FLETCHWORTH GATE INDUSTRIAL PARK COVENTRY WEST MIDLANDS ENGLAND CV5 6SP |
2021-06-07 |
insert address ASTON HOUSE CORNWALL AVENUE LONDON UNITED KINGDOM N3 1LF |
2021-06-07 |
update registered_address |
2021-05-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/2021 FROM
UNIT 4 BOW COURT
FLETCHWORTH GATE INDUSTRIAL PARK
COVENTRY
WEST MIDLANDS
CV5 6SP
ENGLAND |
2021-05-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-05-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-04-13 |
update statutory_documents DIRECTOR APPOINTED MR RUSSELL CAREY LUX |
2021-04-13 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TELCOSWITCH LIMITED |
2021-04-13 |
update statutory_documents CESSATION OF PHILLIP MATTHEW THOMAS AS A PSC |
2021-04-13 |
update statutory_documents CESSATION OF STUART DAVID GIBSON AS A PSC |
2021-04-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILLIP THOMAS |
2021-04-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART GIBSON |
2021-04-08 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2021-04-07 |
update num_mort_outstanding 2 => 0 |
2021-04-07 |
update num_mort_satisfied 0 => 2 |
2021-04-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/21, WITH UPDATES |
2021-03-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061189660001 |
2021-03-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061189660002 |
2020-07-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-06-24 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2020-03-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES |
2019-07-27 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PHILIP MATTHEW THOMAS / 27/07/2019 |
2019-07-08 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-07-08 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-06-30 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2019-03-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES |
2019-02-07 |
update num_mort_charges 1 => 2 |
2019-02-07 |
update num_mort_outstanding 1 => 2 |
2019-01-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 061189660002 |
2018-11-07 |
delete address 5 THE COBALT CENTRE SISKIN PARKWAY EAST MIDDLEMARCH BUSINESS PARK COVENTRY WEST MIDLANDS CV3 4PE |
2018-11-07 |
insert address UNIT 4 BOW COURT FLETCHWORTH GATE INDUSTRIAL PARK COVENTRY WEST MIDLANDS ENGLAND CV5 6SP |
2018-11-07 |
update registered_address |
2018-10-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/10/2018 FROM
5 THE COBALT CENTRE
SISKIN PARKWAY EAST
MIDDLEMARCH BUSINESS PARK
COVENTRY WEST MIDLANDS
CV3 4PE |
2018-07-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-07-08 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-07-08 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-07-08 |
update num_mort_charges 0 => 1 |
2018-07-08 |
update num_mort_outstanding 0 => 1 |
2018-06-29 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2018-06-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 061189660001 |
2018-03-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES |
2017-07-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-28 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2017-03-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES |
2016-07-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-07-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-06-20 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2016-05-13 |
update returns_last_madeup_date 2015-02-20 => 2016-02-20 |
2016-05-13 |
update returns_next_due_date 2016-03-19 => 2017-03-20 |
2016-04-25 |
update statutory_documents 20/02/16 FULL LIST |
2016-04-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP MATTHEW THOMAS / 22/03/2016 |
2016-04-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART DAVID GIBSON / 22/03/2016 |
2015-07-08 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2015-07-08 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-07-08 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-06-25 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2015-05-08 |
delete sic_code 99999 - Dormant Company |
2015-05-08 |
update returns_last_madeup_date 2014-02-20 => 2015-02-20 |
2015-05-08 |
update returns_next_due_date 2015-03-20 => 2016-03-19 |
2015-04-09 |
update statutory_documents 20/02/15 FULL LIST |
2014-08-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DIONNE RUSSELL |
2014-07-07 |
update accounts_last_madeup_date 2013-02-28 => 2013-09-30 |
2014-07-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-06-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13 |
2014-04-07 |
insert sic_code 61200 - Wireless telecommunications activities |
2014-04-07 |
update returns_last_madeup_date 2013-09-30 => 2014-02-20 |
2014-04-07 |
update returns_next_due_date 2014-03-20 => 2015-03-20 |
2014-03-19 |
update statutory_documents 20/02/14 FULL LIST |
2014-03-07 |
update account_ref_day 29 => 30 |
2014-03-07 |
update account_ref_month 2 => 9 |
2014-03-07 |
update accounts_next_due_date 2014-11-30 => 2014-06-30 |
2014-03-07 |
update returns_last_madeup_date 2013-02-20 => 2013-09-30 |
2014-02-24 |
update statutory_documents 30/09/13 STATEMENT OF CAPITAL GBP 1000 |
2014-02-19 |
update statutory_documents PREVSHO FROM 28/02/2014 TO 30/09/2013 |
2014-02-19 |
update statutory_documents DIRECTOR APPOINTED PHILLIP THOMAS MATTHEW THOMAS |
2014-02-19 |
update statutory_documents 30/09/13 FULL LIST |
2014-02-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP THOMAS MATTHEW THOMAS / 30/09/2013 |
2013-08-01 |
update accounts_last_madeup_date 2012-02-29 => 2013-02-28 |
2013-08-01 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
2013-07-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13 |
2013-06-25 |
update returns_last_madeup_date 2012-02-20 => 2013-02-20 |
2013-06-25 |
update returns_next_due_date 2013-03-20 => 2014-03-20 |
2013-06-22 |
update accounts_last_madeup_date 2011-02-28 => 2012-02-29 |
2013-06-22 |
update accounts_next_due_date 2012-11-30 => 2013-11-30 |
2013-02-20 |
update statutory_documents 20/02/13 FULL LIST |
2012-09-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12 |
2012-02-22 |
update statutory_documents 20/02/12 FULL LIST |
2011-11-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11 |
2011-02-21 |
update statutory_documents 20/02/11 FULL LIST |
2010-11-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10 |
2010-03-08 |
update statutory_documents 20/02/10 FULL LIST |
2009-11-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09 |
2009-07-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / EMMA RUSSELL / 01/07/2009 |
2009-03-03 |
update statutory_documents RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS |
2008-12-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08 |
2008-03-12 |
update statutory_documents RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS |
2007-11-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/11/07 FROM:
C1 GENERATOR HALL
ELECTRIC WHARF
COVENTRY
CV1 4JL |
2007-02-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |