STORM INTELLIGENT COMMUNICATIONS LIMITED

07455436
CARDALE HOUSE CARDALE COURT BECKWITH HEAD ROAD HARROGATE HG3 1RY

Documents

Documents
Date Category Description Pages
16 Sep 2024 accounts Annual Accounts 9 Buy now
23 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Sep 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Sep 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Aug 2023 accounts Annual Accounts 3 Buy now
27 Apr 2023 accounts Amended Accounts 7 Buy now
03 Jan 2023 officers Appointment of secretary (Mr Simon Robert Miller) 2 Buy now
03 Jan 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Jan 2023 officers Termination of appointment of secretary (Timothy Andrew Parkinson) 1 Buy now
28 Sep 2022 accounts Annual Accounts 3 Buy now
24 Feb 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
23 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Feb 2022 gazette Gazette Notice Compulsory 1 Buy now
23 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2020 accounts Annual Accounts 2 Buy now
17 Aug 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Aug 2020 resolution Resolution 3 Buy now
10 Aug 2020 officers Termination of appointment of director (Peter Robert Wilkinson) 1 Buy now
10 Aug 2020 officers Termination of appointment of director (Joanne Patricia Wilkinson) 1 Buy now
10 Aug 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Aug 2020 officers Appointment of director (Mr Samuel John Gascoyne) 2 Buy now
10 Aug 2020 officers Appointment of director (Mr Luke Antony Wilkinson) 2 Buy now
10 Feb 2020 accounts Annual Accounts 2 Buy now
29 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Sep 2019 accounts Annual Accounts 2 Buy now
11 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2018 accounts Annual Accounts 2 Buy now
05 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Aug 2017 accounts Annual Accounts 2 Buy now
31 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Feb 2016 accounts Annual Accounts 2 Buy now
04 Dec 2015 annual-return Annual Return 4 Buy now
09 Jun 2015 accounts Annual Accounts 2 Buy now
01 Dec 2014 annual-return Annual Return 4 Buy now
25 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 May 2014 accounts Annual Accounts 2 Buy now
14 Feb 2014 annual-return Annual Return 4 Buy now
14 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Apr 2013 accounts Annual Accounts 5 Buy now
11 Dec 2012 annual-return Annual Return 4 Buy now
11 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Sep 2012 accounts Annual Accounts 5 Buy now
05 Jan 2012 annual-return Annual Return 14 Buy now
27 Jan 2011 capital Return of Allotment of shares 4 Buy now
27 Jan 2011 officers Termination of appointment of director (Sean Torquil Nicolson) 2 Buy now
27 Jan 2011 officers Appointment of secretary (Timothy Andrew Parkinson) 3 Buy now
27 Jan 2011 officers Appointment of director (Peter Robert Wilkinson) 3 Buy now
27 Jan 2011 officers Appointment of director (Joanne Patricia Wilkinson) 3 Buy now
27 Jan 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
13 Jan 2011 change-of-name Certificate Change Of Name Company 3 Buy now
30 Nov 2010 incorporation Incorporation Company 15 Buy now