FELIX TELECOMMUNICATIONS LTD

6 Highfields Road 6 Highfields Road, Barnsley, S75 5ER, England
StatusACTIVE
Company No.08389013
CategoryPrivate Limited Company
Incorporated05 Feb 2013
Age11 years, 3 months, 27 days
JurisdictionEngland 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

View document PDF

Gazette notice compulsory

Date: 12 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Sep 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Sep 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 15 Aug 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Mar 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Mar 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 28 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 17 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 10 May 2021

Action Date: 15 Mar 2021

Category: Capital

Type: SH02

Date: 2021-03-15

Documents

View document PDF

Capital name of class of shares

Date: 10 May 2021

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 05 Feb 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AMS INSTALLATIONS LTD

33 CASTLEVIEW,LINCOLN,LN4 4JD

Number:10161874
Status:ACTIVE
Category:Private Limited Company

GRACE AND LIGHT (UK)

8 KINGSWOOD DRIVE,,SE19 1UR

Number:05862183
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

NAJAH ENTERPRISES LIMITED

25 MOORGATE,LONDON,EC2R 6AY

Number:11425492
Status:ACTIVE
Category:Private Limited Company

SJDQUIN LTD

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

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