FELIX TELECOMMUNICATIONS LTD
Status | ACTIVE |
Company No. | 08389013 |
Category | Private Limited Company |
Incorporated | 05 Feb 2013 |
Age | 11 years, 3 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
FELIX TELECOMMUNICATIONS LTD is an active private limited company with number 08389013. It was incorporated 11 years, 3 months, 27 days ago, on 05 February 2013. The company address is 6 Highfields Road 6 Highfields Road, Barnsley, S75 5ER, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 11 Apr 2024
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 19 Sep 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 18 Sep 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Dissolved compulsory strike off suspended
Date: 09 Sep 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 14 Mar 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 13 Mar 2023
Action Date: 06 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-06
Documents
Dissolved compulsory strike off suspended
Date: 10 Mar 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 10 Mar 2022
Action Date: 06 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-06
Documents
Termination director company with name termination date
Date: 25 Feb 2022
Action Date: 25 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-02-25
Officer name: Lajos Tarkovics
Documents
Notification of a person with significant control
Date: 25 Feb 2022
Action Date: 25 Feb 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: James Hepworth
Notification date: 2022-02-25
Documents
Change registered office address company with date old address new address
Date: 25 Feb 2022
Action Date: 25 Feb 2022
Category: Address
Type: AD01
Change date: 2022-02-25
Old address: 4 Heath Square, Boltro Rd Haywards Heath West Sussex RH16 1BL United Kingdom
New address: 6 Highfields Road Darton Barnsley S75 5ER
Documents
Cessation of a person with significant control
Date: 25 Feb 2022
Action Date: 25 Feb 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Lajos Tarkovics
Cessation date: 2022-02-25
Documents
Appoint person director company with name date
Date: 25 Feb 2022
Action Date: 25 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-02-25
Officer name: Mr James Hepworth
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Resolution
Date: 17 May 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital alter shares subdivision
Date: 10 May 2021
Action Date: 15 Mar 2021
Category: Capital
Type: SH02
Date: 2021-03-15
Documents
Capital name of class of shares
Date: 10 May 2021
Category: Capital
Type: SH08
Documents
Termination director company with name termination date
Date: 05 May 2021
Action Date: 30 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-04-30
Officer name: Timothy Robin Williams
Documents
Confirmation statement with no updates
Date: 30 Apr 2021
Action Date: 06 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-06
Documents
Notification of a person with significant control
Date: 30 Apr 2021
Action Date: 30 Apr 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-04-30
Psc name: Lajos Tarkovics
Documents
Cessation of a person with significant control
Date: 30 Apr 2021
Action Date: 30 Apr 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-04-30
Psc name: Timothy Robin Williams
Documents
Cessation of a person with significant control
Date: 30 Apr 2021
Action Date: 30 Apr 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jarvis Todd
Cessation date: 2021-04-30
Documents
Termination director company with name termination date
Date: 30 Apr 2021
Action Date: 30 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jarvis Todd
Termination date: 2021-04-30
Documents
Appoint person director company with name date
Date: 30 Apr 2021
Action Date: 30 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-04-30
Officer name: Mr Lajos Tarkovics
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 09 Mar 2020
Action Date: 06 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-06
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 13 Feb 2019
Action Date: 06 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-06
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 12 Feb 2018
Action Date: 06 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-06
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 21 Feb 2017
Action Date: 05 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-05
Documents
Change registered office address company with date old address new address
Date: 14 Feb 2017
Action Date: 14 Feb 2017
Category: Address
Type: AD01
Old address: C/O Mr P Welburn 1 Howard Road Howard Road Southampton Hampshire SO15 5BB England
Change date: 2017-02-14
New address: 4 Heath Square, Boltro Rd Haywards Heath West Sussex RH16 1BL
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2016
Action Date: 05 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-05
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 23 Feb 2015
Action Date: 23 Feb 2015
Category: Address
Type: AD01
Change date: 2015-02-23
New address: C/O Mr P Welburn 1 Howard Road Howard Road Southampton Hampshire SO15 5BB
Old address: Virginia Cottage Nash Lane Scaynes Hill Sussex RH17 7NJ
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2015
Action Date: 05 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-05
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2014
Action Date: 05 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-05
Documents
Change account reference date company current extended
Date: 10 Feb 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
New date: 2014-03-31
Made up date: 2014-02-28
Documents
Incorporation company
Date: 05 Feb 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
33 CASTLEVIEW,LINCOLN,LN4 4JD
Number: | 10161874 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 KINGSWOOD DRIVE,,SE19 1UR
Number: | 05862183 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
25 MOORGATE,LONDON,EC2R 6AY
Number: | 11425492 |
Status: | ACTIVE |
Category: | Private Limited Company |
118 EDENSOR GARDENS,LONDON,W4 2RD
Number: | 08896546 |
Status: | ACTIVE |
Category: | Private Limited Company |
STEPHEN HARRIS DEVELOPMENTS LIMITED
843 FINCHLEY ROAD,LONDON,NW11 8NA
Number: | 02369636 |
Status: | ACTIVE |
Category: | Private Limited Company |
STROMA BUILT ENVIRONMENT LIMITED
UNIT 4 PIONEER WAY,CASTLEFORD,WF10 5QU
Number: | 04507219 |
Status: | ACTIVE |
Category: | Private Limited Company |