AGENT TELECOMMUNICATIONS LIMITED

Beswick House Beswick House, Leigh, WN7 3XT, Greater Manchester, England
StatusACTIVE
Company No.06979184
CategoryPrivate Limited Company
Incorporated04 Aug 2009
Age14 years, 10 months, 28 days
JurisdictionEngland Wales

SUMMARY

AGENT TELECOMMUNICATIONS LIMITED is an active private limited company with number 06979184. It was incorporated 14 years, 10 months, 28 days ago, on 04 August 2009. The company address is Beswick House Beswick House, Leigh, WN7 3XT, Greater Manchester, England.



Company Fillings

Confirmation statement with no updates

Date: 04 Jan 2024

Action Date: 01 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2023

Action Date: 01 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2022

Action Date: 01 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jan 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2021

Action Date: 01 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-01

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 12 Jan 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-01-01

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 09 Jan 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2017-01-01

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2020

Action Date: 28 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-28

Officer name: Mr Paul Alan Baxter

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2020

Action Date: 27 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-27

Officer name: Mr Paul Alan Baxter

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2020

Action Date: 03 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-03

Old address: 4/5/6 Commonwealth Close Leigh Business Park Leigh Lancashire WN7 3BD

New address: Beswick House Green Fold Way Leigh Greater Manchester WN7 3XT

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2020

Action Date: 01 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2019

Action Date: 09 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan William Davies

Appointment date: 2019-08-09

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Molloy

Termination date: 2019-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Alan Baxter

Appointment date: 2019-04-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Feb 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2019

Action Date: 01 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jan 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2018

Action Date: 01 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2017

Action Date: 01 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2016

Action Date: 01 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jan 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2015

Action Date: 01 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2014

Action Date: 01 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2013

Action Date: 01 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jan 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination secretary company with name

Date: 17 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James German

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2012

Action Date: 01 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2011

Action Date: 01 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2010

Action Date: 04 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-04

Documents

View document PDF

Change person secretary company with change date

Date: 24 Aug 2010

Action Date: 01 Aug 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-08-01

Officer name: James German

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2010

Action Date: 01 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-01

Officer name: Anthony Molloy

Documents

View document PDF

Change account reference date company current shortened

Date: 17 Dec 2009

Action Date: 31 Dec 2009

Category: Accounts

Type: AA01

Made up date: 2010-08-31

New date: 2009-12-31

Documents

View document PDF

Incorporation company

Date: 04 Aug 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

G & R DECORATORS LIMITED

15 SOANE CLOSE,NEWPORT,NP10 0BG

Number:04739849
Status:ACTIVE
Category:Private Limited Company

GEODRONE LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11706478
Status:ACTIVE
Category:Private Limited Company

LADELE CONSULTING LIMITED

43D WALMER TERRACE,LONDON,SE18 7EB

Number:11176887
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ROSANNA MARIE PT LTD

FLAT 16 YORK TOWERS 5 PINE TREE GLEN,BOURNEMOUTH,BH4 9EJ

Number:11877476
Status:ACTIVE
Category:Private Limited Company

SEMAB 2 LTD

32 HILTINGBURY ROAD,EASTLEIGH,SO53 5SS

Number:08466653
Status:ACTIVE
Category:Private Limited Company

STANFORD COMPONENTS LIMITED

STANFORD INDUSTRIAL ESTATE,STANFORD LE HOPE,SS17 0JE

Number:00960150
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