EXECUTIVE TELECOMMUNICATIONS (UK) LIMITED

Incom House Incom House, Manchester, M17 1WD, Greater Manchester
StatusACTIVE
Company No.04901734
CategoryPrivate Limited Company
Incorporated17 Sep 2003
Age20 years, 7 months, 28 days
JurisdictionEngland Wales

SUMMARY

EXECUTIVE TELECOMMUNICATIONS (UK) LIMITED is an active private limited company with number 04901734. It was incorporated 20 years, 7 months, 28 days ago, on 17 September 2003. The company address is Incom House Incom House, Manchester, M17 1WD, Greater Manchester.



Company Fillings

Confirmation statement with no updates

Date: 29 Sep 2023

Action Date: 17 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2022

Action Date: 17 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-17

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Dec 2021

Action Date: 30 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-09-30

Psc name: Pocket (Uk) Limited

Documents

View document PDF

Notification of a person with significant control

Date: 08 Dec 2021

Action Date: 30 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Incom (Uk) Limited

Notification date: 2021-09-30

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 08 Oct 2021

Action Date: 08 Oct 2021

Category: Capital

Type: SH19

Date: 2021-10-08

Capital : 1,000 GBP

Documents

View document PDF

Legacy

Date: 08 Oct 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 08 Oct 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 30/09/21

Documents

View document PDF

Resolution

Date: 08 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Sep 2021

Action Date: 28 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen Wayne Kelly

Cessation date: 2021-09-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2021

Action Date: 17 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-17

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Sep 2021

Action Date: 28 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-09-28

Psc name: Simon Peter Hoskisson

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Sep 2021

Action Date: 28 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-09-28

Psc name: Jonathan David Brown

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Sep 2021

Action Date: 28 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Shimon Brennan

Cessation date: 2021-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2021

Action Date: 20 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Wayne Kelly

Termination date: 2021-07-20

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2020

Action Date: 17 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-17

Documents

View document PDF

Accounts with accounts type small

Date: 09 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Aug 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 049017340004

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Aug 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 049017340005

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2019

Action Date: 17 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-17

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2018

Action Date: 17 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-17

Documents

View document PDF

Notification of a person with significant control

Date: 24 Sep 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Pocket (Uk) Limited

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2017

Action Date: 17 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-17

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Mar 2017

Action Date: 24 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-03-24

Officer name: Susan Harris

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2016

Action Date: 17 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-17

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2016

Action Date: 29 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Denis John Slattery

Termination date: 2016-07-29

Documents

View document PDF

Accounts with accounts type small

Date: 03 Aug 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2015

Action Date: 17 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-17

Documents

View document PDF

Change person secretary company with change date

Date: 29 Sep 2015

Action Date: 20 Oct 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Susan Harris

Change date: 2014-10-20

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2015

Action Date: 20 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Wayne Kelly

Change date: 2014-10-20

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2015

Action Date: 20 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-20

Officer name: Mr Denis John Slattery

Documents

View document PDF

Accounts with accounts type small

Date: 05 Aug 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2014

Action Date: 17 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-17

Documents

View document PDF

Accounts with accounts type small

Date: 12 Aug 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Termination director company with name

Date: 28 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angela Casey

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2013

Action Date: 17 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-17

Documents

View document PDF

Resolution

Date: 15 Aug 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Aug 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number

Date: 09 Aug 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 049017340005

Documents

View document PDF

Mortgage create with deed with charge number

Date: 09 Aug 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 049017340004

Documents

View document PDF

Appoint person director company with name

Date: 05 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Angela Casey

Documents

View document PDF

Appoint person director company with name

Date: 05 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shimon Brennan

Documents

View document PDF

Appoint person director company with name

Date: 05 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Peter Hoskisson

Documents

View document PDF

Appoint person director company with name

Date: 05 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan David Brown

Documents

View document PDF

Accounts with accounts type medium

Date: 05 Aug 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2012

Action Date: 17 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-17

Documents

View document PDF

Accounts with accounts type medium

Date: 02 Aug 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2011

Action Date: 17 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-17

Documents

View document PDF

Change person secretary company with change date

Date: 14 Nov 2011

Action Date: 16 Sep 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-09-16

Officer name: Susan Harris

Documents

View document PDF

Accounts with accounts type medium

Date: 22 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2010

Action Date: 17 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-17

Documents

View document PDF

Accounts with accounts type medium

Date: 03 Aug 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2009

Action Date: 15 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Denis John Slattery

Change date: 2009-10-15

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2009

Action Date: 15 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Kelly

Change date: 2009-10-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2009

Action Date: 17 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-17

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Accounts with accounts type medium

Date: 27 Aug 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 09 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/09/08; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 28 Aug 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 01 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 17/09/07; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 07 Sep 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 24 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 17/09/06; full list of members

Documents

View document PDF

Legacy

Date: 12 Sep 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type medium

Date: 07 Sep 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 24 Feb 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 25 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/09/05; full list of members

Documents

View document PDF

Legacy

Date: 08 Sep 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type medium

Date: 22 Jul 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 07 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/09/04; full list of members

Documents

View document PDF

Legacy

Date: 02 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Mar 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Statement of affairs

Date: 22 Dec 2003

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 22 Dec 2003

Category: Capital

Type: 88(2)R

Description: Ad 12/11/03--------- £ si 279@1=279 £ ic 721/1000

Documents

View document PDF

Legacy

Date: 22 Dec 2003

Category: Capital

Type: 88(2)R

Description: Ad 12/11/03--------- £ si 720@1=720 £ ic 1/721

Documents

View document PDF

Legacy

Date: 02 Dec 2003

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 26 Nov 2003

Category: Address

Type: 287

Description: Registered office changed on 26/11/03 from: topping partnership 9TH floor 8 exchange quay salford quays manchester lancashire M5 3EJ

Documents

View document PDF

Legacy

Date: 24 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Nov 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Nov 2003

Category: Address

Type: 287

Description: Registered office changed on 24/11/03 from: 16 churchill way cardiff CF10 2DX

Documents

View document PDF

Legacy

Date: 24 Nov 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/04 to 31/10/04

Documents

View document PDF

Legacy

Date: 24 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Nov 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Certificate change of name company

Date: 18 Nov 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lightshade LIMITED\certificate issued on 18/11/03

Documents

View document PDF

Legacy

Date: 15 Nov 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Nov 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Nov 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 17 Sep 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:LP009798
Status:ACTIVE
Category:Limited Partnership

HARVEST TRADING CO., LTD

SUITE 108 CHASE BUSINESS CENTRE,LONDON,

Number:09011148
Status:ACTIVE
Category:Private Limited Company

HLM LP

THE HOCKETT,COOKHAM DEAN,SL6 9UF

Number:LP007399
Status:ACTIVE
Category:Limited Partnership

MOSTLY MEDIA LIMITED

GLOVE FACTORY STUDIOS BROOK LANE,TROWBRIDGE,BA14 6RL

Number:02937088
Status:ACTIVE
Category:Private Limited Company

THE BESPOKE BACKDROP COMPANY LTD

TAXASSIST ACCOUNTANTS,ABERDEEN,AB25 2XN

Number:SC590820
Status:ACTIVE
Category:Private Limited Company

THE S COYTE FAMILY LIMITED

HASSALL LAW LIMITED DUKE STREET CHAMBERS,KINGSBRIDGE,TQ7 1HX

Number:11317392
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source