4G VOICE AND DATA LIMITED
Status | ACTIVE |
Company No. | 08217755 |
Category | Private Limited Company |
Incorporated | 17 Sep 2012 |
Age | 11 years, 8 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
4G VOICE AND DATA LIMITED is an active private limited company with number 08217755. It was incorporated 11 years, 8 months, 21 days ago, on 17 September 2012. The company address is Evolveodm, 1 Smithy Court Evolveodm, 1 Smithy Court, Wigan, WN3 6PS, England.
Company Fillings
Confirmation statement with no updates
Date: 19 Feb 2024
Action Date: 15 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-15
Documents
Accounts with accounts type small
Date: 26 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Second filing of confirmation statement with made up date
Date: 08 Jun 2023
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2023-02-15
Documents
Confirmation statement with no updates
Date: 20 Mar 2023
Action Date: 15 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-15
Documents
Second filing of confirmation statement with made up date
Date: 20 Jan 2023
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2022-02-15
Documents
Capital alter shares subdivision
Date: 20 Jan 2023
Action Date: 15 Feb 2020
Category: Capital
Type: SH02
Date: 2020-02-15
Documents
Change account reference date company current shortened
Date: 13 Dec 2022
Action Date: 31 Jan 2023
Category: Accounts
Type: AA01
New date: 2023-01-31
Made up date: 2023-05-31
Documents
Change registered office address company with date old address new address
Date: 13 Dec 2022
Action Date: 13 Dec 2022
Category: Address
Type: AD01
Change date: 2022-12-13
Old address: 32 Eyre Street Sheffield S1 4QZ England
New address: Evolveodm, 1 Smithy Court Smithy Brook Road Wigan WN3 6PS
Documents
Appoint person director company with name date
Date: 13 Dec 2022
Action Date: 05 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adam Cole
Appointment date: 2022-12-05
Documents
Appoint person director company with name date
Date: 13 Dec 2022
Action Date: 05 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-12-05
Officer name: Mr Jonathan Henry Shaw
Documents
Notification of a person with significant control
Date: 13 Dec 2022
Action Date: 05 Dec 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2022-12-05
Psc name: Evolve B G Limited
Documents
Cessation of a person with significant control
Date: 13 Dec 2022
Action Date: 05 Dec 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ryan James Stephenson-Brown
Cessation date: 2022-12-05
Documents
Cessation of a person with significant control
Date: 13 Dec 2022
Action Date: 05 Dec 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Alan Stephenson-Brown
Cessation date: 2022-12-05
Documents
Change person director company with change date
Date: 14 Nov 2022
Action Date: 01 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ryan James Stephenson-Brown
Change date: 2022-11-01
Documents
Accounts with accounts type micro entity
Date: 04 Aug 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Change registered office address company with date old address new address
Date: 04 Jul 2022
Action Date: 04 Jul 2022
Category: Address
Type: AD01
New address: 32 Eyre Street Sheffield S1 4QZ
Old address: Suite 8, Penistone 1 Regent Court St. Marys Street, Penistone South Yorkshire S36 6DT England
Change date: 2022-07-04
Documents
Confirmation statement
Date: 15 Feb 2022
Action Date: 15 Feb 2022
Category: Confirmation-statement
Type: CS01
Original description: 15/02/22 Statement of Capital gbp 4.00
Documents
Cessation of a person with significant control
Date: 15 Feb 2022
Action Date: 15 Feb 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Onecore Group Limited
Cessation date: 2022-02-15
Documents
Notification of a person with significant control
Date: 15 Feb 2022
Action Date: 15 Feb 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Alan Stephenson-Brown
Notification date: 2022-02-15
Documents
Notification of a person with significant control
Date: 15 Feb 2022
Action Date: 15 Feb 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ryan James Stephenson-Brown
Notification date: 2022-02-15
Documents
Accounts with accounts type micro entity
Date: 08 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 12 Oct 2021
Action Date: 04 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-04
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 13 Oct 2020
Action Date: 04 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-04
Documents
Confirmation statement with no updates
Date: 11 Oct 2019
Action Date: 04 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-04
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Appoint person director company with name date
Date: 10 Dec 2018
Action Date: 10 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Brown
Appointment date: 2018-12-10
Documents
Confirmation statement with no updates
Date: 09 Oct 2018
Action Date: 04 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-04
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change registered office address company with date old address new address
Date: 13 Feb 2018
Action Date: 13 Feb 2018
Category: Address
Type: AD01
New address: Suite 8, Penistone 1 Regent Court St. Marys Street, Penistone South Yorkshire S36 6DT
Change date: 2018-02-13
Old address: 52-56 Lower Oxford Street Castleford West Yorkshire WF10 4AF England
Documents
Change registered office address company with date old address new address
Date: 05 Feb 2018
Action Date: 05 Feb 2018
Category: Address
Type: AD01
Change date: 2018-02-05
New address: 52-56 Lower Oxford Street Castleford West Yorkshire WF10 4AF
Old address: Suite 8 Penistone 1 Regent Court, St Mary's Street Penistone South Yorkshire S36 6DT England
Documents
Change account reference date company current shortened
Date: 21 Dec 2017
Action Date: 31 May 2018
Category: Accounts
Type: AA01
Made up date: 2018-09-30
New date: 2018-05-31
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 11 Oct 2017
Action Date: 04 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-04
Documents
Termination director company with name termination date
Date: 11 Oct 2017
Action Date: 04 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Benjamin Stephen Parker
Termination date: 2017-10-04
Documents
Termination director company with name termination date
Date: 11 Oct 2017
Action Date: 04 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Manson
Termination date: 2017-10-04
Documents
Termination director company with name termination date
Date: 11 Oct 2017
Action Date: 04 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-04
Officer name: Kristoffer Timothy Parker
Documents
Appoint person director company with name date
Date: 11 Oct 2017
Action Date: 04 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ryan Stephenson-Brown
Appointment date: 2017-10-04
Documents
Appoint person director company with name date
Date: 11 Oct 2017
Action Date: 04 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan Stephenson-Brown
Appointment date: 2017-10-04
Documents
Notification of a person with significant control
Date: 11 Oct 2017
Action Date: 04 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-10-04
Psc name: Onecore Group Limited
Documents
Cessation of a person with significant control
Date: 11 Oct 2017
Action Date: 01 Aug 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-08-01
Psc name: Parker Group Northern Limited
Documents
Change registered office address company with date old address new address
Date: 11 Oct 2017
Action Date: 11 Oct 2017
Category: Address
Type: AD01
New address: Suite 8 Penistone 1 Regent Court, St Mary's Street Penistone South Yorkshire S36 6DT
Change date: 2017-10-11
Old address: C/O Northern Accountants Olympus House 2 Howley Park Business Village Leeds West Yorkshire LS27 0BZ
Documents
Confirmation statement with updates
Date: 15 Sep 2017
Action Date: 18 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-18
Documents
Change person director company with change date
Date: 10 May 2017
Action Date: 10 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kristoffer Timothy Parker
Change date: 2017-05-10
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 12 Oct 2016
Action Date: 17 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-17
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2015
Action Date: 17 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-17
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Change person director company with change date
Date: 30 Mar 2015
Action Date: 30 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Benjamin Stephen Parker
Change date: 2015-03-30
Documents
Change person director company with change date
Date: 26 Mar 2015
Action Date: 26 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter Manson
Change date: 2015-03-26
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2014
Action Date: 17 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-17
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Change registered office address company with date old address
Date: 02 Dec 2013
Action Date: 02 Dec 2013
Category: Address
Type: AD01
Old address: 20 Elder Mews Off Baptist Lane Ossett West Yorkshire WF5 0GQ
Change date: 2013-12-02
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2013
Action Date: 17 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-17
Documents
Termination director company with name
Date: 01 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Parker
Documents
Termination director company with name
Date: 01 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Benjamin Vaudin
Documents
Appoint person director company with name
Date: 31 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Manson
Documents
Appoint person director company with name
Date: 31 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Kris Parker
Documents
Termination secretary company with name
Date: 18 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ronald Sykes
Documents
Some Companies
118 MANATON CLOSE,LONDON,SE15 3PP
Number: | 07191924 |
Status: | ACTIVE |
Category: | Private Limited Company |
128 STOKE LANE,BRISTOL,BS9 3RJ
Number: | 04071293 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 BRIDGE ROAD,GRAYS,RM17 6BU
Number: | 10657199 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOPE HOUSE LOMESHAYE ROAD,LANCASHIRE,BB9 7AP
Number: | 02300663 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 CARLTON CRESCENT,SOUTHAMPTON,SO15 2EW
Number: | GE000285 |
Status: | ACTIVE |
Category: | Other company type |
12 CLOVER WAY,BRIDGWATER,TA5 2EY
Number: | 07421675 |
Status: | ACTIVE |
Category: | Private Limited Company |